Search icon

DIGITAL MATRIX CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: DIGITAL MATRIX CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jan 1994 (32 years ago)
Entity Number: 1784177
ZIP code: 11735
County: Queens
Place of Formation: New York
Address: 34 B SARAH DRIVE, FARMINGDALE, NY, United States, 11735

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALEX GREENSPAN Chief Executive Officer 34 B SARAH DRIVE, FARMINGDALE, NY, United States, 11735

DOS Process Agent

Name Role Address
ALEX GREENSPAN DOS Process Agent 34 B SARAH DRIVE, FARMINGDALE, NY, United States, 11735

Unique Entity ID

CAGE Code:
615B7
UEI Expiration Date:
2015-01-09

Business Information

Activation Date:
2014-01-13
Initial Registration Date:
2010-06-04

Commercial and government entity program

CAGE number:
615B7
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2024-03-03

Contact Information

POC:
ALEX S. GREENSPAN
Corporate URL:
http://www.digitalmatrix.us/

Form 5500 Series

Employer Identification Number (EIN):
113191838
Plan Year:
2015
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
12
Sponsors Telephone Number:

History

Start date End date Type Value
2004-01-08 2015-05-11 Address 92 MADISON AVE, HEMPSTEAD, NY, 11550, USA (Type of address: Service of Process)
2004-01-08 2015-05-11 Address 92 MADISON AVE, HEMPSTEAD, NY, 11550, USA (Type of address: Principal Executive Office)
2004-01-08 2015-05-11 Address 92 MADISON AVE, HEMPSTEAD, NY, 11550, USA (Type of address: Chief Executive Officer)
2002-01-14 2004-01-08 Address 92 MADISON AVE, HEMPSTEAD, NY, 11550, 5420, USA (Type of address: Chief Executive Officer)
2002-01-14 2004-01-08 Address 92 MADISON AVE, HEMPSTEAD, NY, 11550, 5420, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
150511006234 2015-05-11 BIENNIAL STATEMENT 2014-01-01
120224002722 2012-02-24 BIENNIAL STATEMENT 2012-01-01
100312002054 2010-03-12 BIENNIAL STATEMENT 2010-01-01
060308003205 2006-03-08 BIENNIAL STATEMENT 2006-01-01
040108002069 2004-01-08 BIENNIAL STATEMENT 2004-01-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
W911QX12C0179
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
211950.00
Base And Exercised Options Value:
211950.00
Base And All Options Value:
211950.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2012-09-29
Description:
HOLOGRAM ELECTRONFORMING
Naics Code:
332813: ELECTROPLATING, PLATING, POLISHING, ANODIZING, AND COLORING
Product Or Service Code:
3465: PRODUCTION JIGS, FIXTURES, AND TEMPLATES

Trademarks Section

Serial Number:
75619379
Mark:
STAMPERFORMING
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
1999-01-12
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
STAMPERFORMING

Goods And Services

For:
machines, namely optical media machines configured for electroforming, hole punching and trimming, backsanding, cleaning, photo resist removal, spin coating, passivation in the nature of growth of an oxide layer to provide electrical stability for industrial use, and management, in the nature of fil...
International Classes:
007 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$14,302
Date Approved:
2021-02-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$14,302
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$14,399.33
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $14,297
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State