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 (34 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: 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: 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: Service of Process)
2000-09-28 2004-11-23 Address C/O ML MANAGEMENT ASSOCIATES, 1740 BROADWAY, 15TH FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1998-10-01 2004-11-23 Address ELLEN BURSTYN, 1 PERRY LANE, UPPER NYACK, NY, 10960, USA (Type of address: Principal Executive Office)
1998-10-01 2000-09-28 Address ELLEN BURSTYN, 1 PERRY LANE, UPPER NYACK, NY, 10960, USA (Type of address: Service of Process)
1998-10-01 2004-11-23 Address 1 PERRY LANE, UPPER NYACK, NY, 10960, USA (Type of address: Chief Executive Officer)
1993-05-24 1998-10-01 Address ONE PERRY LANE, UPPER NYACK, NY, 10960, USA (Type of address: Principal Executive Office)

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
101103002204 2010-11-03 BIENNIAL STATEMENT 2010-09-01
080922002448 2008-09-22 BIENNIAL STATEMENT 2008-09-01
061006002452 2006-10-06 BIENNIAL STATEMENT 2006-09-01
041123002486 2004-11-23 BIENNIAL STATEMENT 2004-09-01
020911002327 2002-09-11 BIENNIAL STATEMENT 2002-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7864608406 2021-02-12 0202 PPS 888 7th Ave Fl 4, New York, NY, 10106-0001
Loan Status Date 2022-06-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16797
Loan Approval Amount (current) 16797
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10106-0001
Project Congressional District NY-12
Number of Employees 3
NAICS code 711510
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 17012.83
Forgiveness Paid Date 2022-06-01
6259747109 2020-04-14 0202 PPP 888 7TH AVE 4TH FLOOR, NEW YORK, NY, 10106-0001
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12123
Loan Approval Amount (current) 12123
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10106-0001
Project Congressional District NY-12
Number of Employees 2
NAICS code 711510
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 12275.78
Forgiveness Paid Date 2021-08-11

Date of last update: 26 Feb 2025

Sources: New York Secretary of State