Search icon

MATRIX ASSET ADVISORS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MATRIX ASSET ADVISORS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 07 Aug 1990 (35 years ago)
Entity Number: 1466623
ZIP code: 10022
County: New York
Place of Formation: Delaware
Address: 444 MADISON AVENUE, 3RD FLOOR, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
JOHN M. GATES Chief Executive Officer 444 MADISON AVENUE, 3RD FLOOR, NEW YORK, NY, United States, 10022

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 444 MADISON AVENUE, 3RD FLOOR, NEW YORK, NY, United States, 10022

Form 5500 Series

Employer Identification Number (EIN):
133569378
Plan Year:
2023
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
17
Sponsors Telephone Number:

History

Start date End date Type Value
1999-12-01 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1990-08-07 1999-12-01 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1990-08-07 1993-09-13 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-18507 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
991201000005 1999-12-01 CERTIFICATE OF CHANGE 1999-12-01
980813002328 1998-08-13 BIENNIAL STATEMENT 1998-08-01
930913003001 1993-09-13 BIENNIAL STATEMENT 1993-08-01
900807000261 1990-08-07 APPLICATION OF AUTHORITY 1990-08-07

USAspending Awards / Financial Assistance

Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
277100.00
Total Face Value Of Loan:
277100.00

Paycheck Protection Program

Jobs Reported:
13
Initial Approval Amount:
$277,100
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$277,100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$279,732.45
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $277,100

Court Cases

Court Case Summary

Filing Date:
2005-01-11
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
WAINWRIGHT
Party Role:
Plaintiff
Party Name:
MATRIX ASSET ADVISORS, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State