Search icon

MATT TEXTILE INC.

Company Details

Name: MATT TEXTILE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jan 1991 (34 years ago)
Entity Number: 1501873
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 248 W 35TH ST, 603, NEW YORK, NY, United States, 10001
Principal Address: 248 W 35TH ST., SUITE 603, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MATT TEXTILES DOS Process Agent 248 W 35TH ST, 603, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
FIROOZ NILI Chief Executive Officer 248 W 35TH ST. SUITE 603, SUITE NO 603, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2019-01-08 2021-02-25 Address 248 W 35TH ST., SUITE 603, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2013-01-07 2019-01-08 Address 142 W 36TH ST,, 6TH FLR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2009-01-05 2019-01-08 Address 142 WEST 36TH ST, 6TH FLR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2009-01-05 2019-01-08 Address 142 WEST 36TH ST, 6TH FLR, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2009-01-05 2013-01-07 Address 142 W 36TH ST, 6TH FLR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2006-12-26 2009-01-05 Address 142 W 36TH STREET, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2006-12-26 2009-01-05 Address 142 W 36TH STREET, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2006-12-26 2009-01-05 Address 142 W 36TH STREET, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
1997-02-27 2006-12-26 Address 142 WEST 36TH STREET, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
1997-02-27 2006-12-26 Address 142 WEST 36TH STREET, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210225060115 2021-02-25 BIENNIAL STATEMENT 2021-01-01
190108060999 2019-01-08 BIENNIAL STATEMENT 2019-01-01
150102006236 2015-01-02 BIENNIAL STATEMENT 2015-01-01
130107007232 2013-01-07 BIENNIAL STATEMENT 2013-01-01
110120002842 2011-01-20 BIENNIAL STATEMENT 2011-01-01
090105002589 2009-01-05 BIENNIAL STATEMENT 2009-01-01
061226002184 2006-12-26 BIENNIAL STATEMENT 2007-01-01
050216002536 2005-02-16 BIENNIAL STATEMENT 2005-01-01
030103002487 2003-01-03 BIENNIAL STATEMENT 2003-01-01
010122002316 2001-01-22 BIENNIAL STATEMENT 2001-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3664868302 2021-01-22 0202 PPS 248 W 35th St Rm 603, New York, NY, 10001-2505
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22500
Loan Approval Amount (current) 22500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10001-2505
Project Congressional District NY-12
Number of Employees 3
NAICS code 313310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 22643.75
Forgiveness Paid Date 2021-09-20
7488657104 2020-04-14 0202 PPP 248 w 35th st. 603, NEW YORK, NY, 10001
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22500
Loan Approval Amount (current) 22500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10001-0001
Project Congressional District NY-12
Number of Employees 3
NAICS code 313310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 22654.04
Forgiveness Paid Date 2021-02-16

Date of last update: 15 Mar 2025

Sources: New York Secretary of State