Search icon

MATRIX MOVIES, INC.

Company Details

Name: MATRIX MOVIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Sep 1990 (35 years ago)
Entity Number: 1475650
ZIP code: 10106
County: Rockland
Place of Formation: New York
Address: 888 7TH AVENUE, 4TH FLOOR, NEW YORK, NY, United States, 10106

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MATRIX MOVIES INC / C/O ML MANAGEMENT ASSOCIATES INC. DOS Process Agent 888 7TH AVENUE, 4TH FLOOR, NEW YORK, NY, United States, 10106

Chief Executive Officer

Name Role Address
ELLEN BURSTYN / C/O ML MANAGEMENT ASSOCIATES INC. Chief Executive Officer 888 7TH AVENUE, 4TH FLOOR, NEW YORK, NY, United States, 10106

History

Start date End date Type Value
2010-11-03 2021-02-17 Address 250 WEST 57TH STREET PENTHOUSE, NEW YORK, NY, 10107, USA (Type of address: Service of Process)
2010-11-03 2021-02-17 Address 250 WEST 57TH STREET PENTHOUSE, NEW YORK, NY, 10107, USA (Type of address: Chief Executive Officer)
2004-11-23 2010-11-03 Address C/O ML MGMT, 125 WEST 55TH ST 8TH FLR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2004-11-23 2010-11-03 Address C/O ML MGMT, 125 WEST 55TH ST 8TH FLR, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
2004-11-23 2010-11-03 Address C/O ML MGMT, 125 WEST 55TH ST 8TH FLR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210217060656 2021-02-17 BIENNIAL STATEMENT 2020-09-01
181029006329 2018-10-29 BIENNIAL STATEMENT 2018-09-01
180118006268 2018-01-18 BIENNIAL STATEMENT 2016-09-01
140902007230 2014-09-02 BIENNIAL STATEMENT 2014-09-01
130125006254 2013-01-25 BIENNIAL STATEMENT 2012-09-01

USAspending Awards / Financial Assistance

Date:
2021-02-12
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:
16797.00
Total Face Value Of Loan:
16797.00
Date:
2020-04-14
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:
12123.00
Total Face Value Of Loan:
12123.00

Paycheck Protection Program

Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16797
Current Approval Amount:
16797
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
17012.83
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12123
Current Approval Amount:
12123
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
12275.78

Date of last update: 15 Mar 2025

Sources: New York Secretary of State