Search icon

MATRIX POLYMERS INC.

Company Details

Name: MATRIX POLYMERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jul 1990 (35 years ago)
Entity Number: 1462915
ZIP code: 11743
County: Suffolk
Place of Formation: New York
Address: 12 WALL ST, HUNTINGTON, NY, United States, 11743

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEPHEN UBERTINI Chief Executive Officer 12 WALL ST, HUNTINGTON, NY, United States, 11743

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 12 WALL ST, HUNTINGTON, NY, United States, 11743

History

Start date End date Type Value
1993-04-15 2014-08-18 Address 2003 JERICHO TURNPIKE, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
1993-04-15 2014-08-18 Address 2003 JERICHO TURNPIKE, NEW HYDE PARK, NY, 11040, USA (Type of address: Principal Executive Office)
1993-04-15 2014-08-18 Address PO BOX 296, COLD SPRING HARBOR, NY, 11724, USA (Type of address: Service of Process)
1990-07-24 1993-04-15 Address 163-07 DEPOT ROAD, FLUSHING, NY, 11358, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140818002002 2014-08-18 BIENNIAL STATEMENT 2014-07-01
000050005645 1993-10-01 BIENNIAL STATEMENT 1993-07-01
930415002550 1993-04-15 BIENNIAL STATEMENT 1992-07-01
C165873-4 1990-07-24 CERTIFICATE OF INCORPORATION 1990-07-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1009157103 2020-04-09 0235 PPP 12 WALL STREET; 0.0, Huntington, NY, 11743-7621
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 139897
Loan Approval Amount (current) 139897
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Huntington, SUFFOLK, NY, 11743-7621
Project Congressional District NY-01
Number of Employees 9
NAICS code 423990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 141431.75
Forgiveness Paid Date 2021-05-19

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0506295 Interstate Commerce 2005-07-11 settled
Circuit Second Circuit
Origin transferred from another district(pursuant to 28 USC 1404)
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2005-07-11
Termination Date 2010-06-07
Date Issue Joined 2005-09-23
Pretrial Conference Date 2005-11-09
Section 1331
Sub Section OT
Status Terminated

Parties

Name CANADIAN NATIONAL RAILWAY COMP
Role Plaintiff
Name MATRIX POLYMERS INC.
Role Defendant
1506040 Other Contract Actions 2015-10-21 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 817000
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment monetary award and other
Judgement plaintiff
Arbitration On Termination Missing
Office 2
Filing Date 2015-10-21
Termination Date 2016-03-07
Section 1332
Sub Section DS
Status Terminated

Parties

Name MATRIX POLYMERS INC.
Role Plaintiff
Name A-E PACKAGING, INC.,
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State