Search icon

MATRIX CREATIONS, INC.

Company Details

Name: MATRIX CREATIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Sep 1993 (32 years ago)
Entity Number: 1757224
ZIP code: 10176
County: New York
Place of Formation: New York
Address: 551 FIFTH AVE, NEW YORK, NY, United States, 10176

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EBRAHIM MOUSSAZADEH Chief Executive Officer 551 FIFTH AVE, NEW YORK, NY, United States, 10176

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 551 FIFTH AVE, NEW YORK, NY, United States, 10176

History

Start date End date Type Value
2005-11-30 2007-08-30 Address 551 FIFTH AVE, NEW YORK, NY, 10176, USA (Type of address: Chief Executive Officer)
1996-01-16 2005-11-30 Address 579 5TH AVENUE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
1996-01-16 2005-11-30 Address 579 5TH AVENUE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
1993-09-16 2005-11-30 Address 579 FIFTH AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131010002206 2013-10-10 BIENNIAL STATEMENT 2013-09-01
110921002079 2011-09-21 BIENNIAL STATEMENT 2011-09-01
090831002370 2009-08-31 BIENNIAL STATEMENT 2009-09-01
070830003184 2007-08-30 BIENNIAL STATEMENT 2007-09-01
051130002741 2005-11-30 BIENNIAL STATEMENT 2005-09-01
030904002195 2003-09-04 BIENNIAL STATEMENT 2003-09-01
010830002365 2001-08-30 BIENNIAL STATEMENT 2001-09-01
990923002194 1999-09-23 BIENNIAL STATEMENT 1999-09-01
970924002056 1997-09-24 BIENNIAL STATEMENT 1997-09-01
960116002177 1996-01-16 BIENNIAL STATEMENT 1995-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4523198303 2021-01-23 0202 PPS 551 5th Ave Rm 1901, New York, NY, 10176-1902
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44810
Loan Approval Amount (current) 44810
Undisbursed Amount 0
Franchise Name -
Lender Location ID 53803
Servicing Lender Name U.S. Bank, National Association
Servicing Lender Address 425 Walnut St, CINCINNATI, OH, 45202-3956
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, 10176-1902
Project Congressional District NY-12
Number of Employees 7
NAICS code 423940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 53803
Originating Lender Name U.S. Bank, National Association
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 45055.21
Forgiveness Paid Date 2021-08-18
5400597303 2020-04-30 0202 PPP 551 5TH AVE, NEW YORK, NY, 10176
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33825
Loan Approval Amount (current) 33825
Undisbursed Amount 0
Franchise Name -
Lender Location ID 53803
Servicing Lender Name U.S. Bank, National Association
Servicing Lender Address 425 Walnut St, CINCINNATI, OH, 45202-3956
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, 10176-0001
Project Congressional District NY-12
Number of Employees 6
NAICS code 423940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 53803
Originating Lender Name U.S. Bank, National Association
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 34136
Forgiveness Paid Date 2021-04-15

Date of last update: 15 Mar 2025

Sources: New York Secretary of State