Search icon

DIGITAL MATRIX CORP.

Company Details

Name: DIGITAL MATRIX CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jan 1994 (31 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

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
615B7 Active U.S./Canada Manufacturer 2010-06-11 2024-03-03 No data No data

Contact Information

POC ALEX S. GREENSPAN
Phone +1 516-481-7990
Fax +1 516-481-7320
Address 4203 35TH ST, LONG ISLAND CITY, QUEENS, NY, 11101 2301, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DIGITAL MATRIX 401(K) PLAN 2015 113191838 2016-10-10 DIGITAL MATRIX CORP. 6
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1997-01-01
Business code 339900
Sponsor’s telephone number 5164817990
Plan sponsor’s address 34 SARAH DRIVE, SUITE B, FARMINGDALE, NY, 11735

Signature of

Role Plan administrator
Date 2016-10-10
Name of individual signing ALEXANDER GREENSPAN
DIGITAL MATRIX 401(K) PLAN 2015 113191838 2016-06-01 DIGITAL MATRIX CORP. 7
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1997-01-01
Business code 339900
Sponsor’s telephone number 5164817990
Plan sponsor’s address 34 SARAH DRIVE, SUITE B, FARMINGDALE, NY, 11735

Signature of

Role Plan administrator
Date 2016-06-01
Name of individual signing ALEXANDER GREENSPAN
DIGITAL MATRIX 401(K) PLAN 2014 113191838 2015-07-07 DIGITAL MATRIX CORP. 10
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1997-01-01
Business code 339900
Sponsor’s telephone number 5164817990
Plan sponsor’s address 4203 35TH STREET, LONG ISLAND CITY, NY, 11101

Signature of

Role Plan administrator
Date 2015-07-07
Name of individual signing ALEXANDER GREENSPAN
DIGITAL MATRIX 401(K) PLAN 2013 113191838 2014-06-19 DIGITAL MATRIX CORP. 9
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1997-01-01
Business code 339900
Sponsor’s telephone number 5164817990
Plan sponsor’s address 4203 35TH STREET, LONG ISLAND CITY, NY, 11101

Signature of

Role Plan administrator
Date 2014-06-18
Name of individual signing ALEXANDER GREENSPAN
DIGITAL MATRIX 401(K) PLAN 2012 113191838 2013-02-15 DIGITAL MATRIX CORP. 12
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1997-01-01
Business code 339900
Sponsor’s telephone number 5164817990
Plan sponsor’s address 4203 35TH STREET, LONG ISLAND CITY, NY, 11101

Signature of

Role Plan administrator
Date 2013-02-11
Name of individual signing ALEXANDER GREENSPAN
DIGITAL MATRIX 401(K) PLAN 2011 113191838 2012-03-21 DIGITAL MATRIX CORP. 16
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1997-01-01
Business code 339900
Sponsor’s telephone number 5164817990
Plan sponsor’s address 92 MADISON AVENUE, HEMPSTEAD, NY, 11550

Plan administrator’s name and address

Administrator’s EIN 113191838
Plan administrator’s name DIGITAL MATRIX CORP.
Plan administrator’s address 92 MADISON AVENUE, HEMPSTEAD, NY, 11550
Administrator’s telephone number 5164817990

Signature of

Role Plan administrator
Date 2012-03-21
Name of individual signing ALEXANDER GREENSPAN
DIGITAL MATRIX 401(K) PLAN 2010 113191838 2011-03-09 DIGITAL MATRIX CORP. 17
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1997-01-01
Business code 339900
Sponsor’s telephone number 5164817990
Plan sponsor’s address 92 MADISON AVENUE, HEMPSTEAD, NY, 11550

Plan administrator’s name and address

Administrator’s EIN 113191838
Plan administrator’s name DIGITAL MATRIX CORP.
Plan administrator’s address 92 MADISON AVENUE, HEMPSTEAD, NY, 11550
Administrator’s telephone number 5164817990

Signature of

Role Plan administrator
Date 2011-03-09
Name of individual signing ALEXANDER GREENSPAN
DIGITAL MATRIX 401(K) 2009 113191838 2010-07-15 DIGITAL MATRIX CORP. 18
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1997-01-01
Business code 339900
Sponsor’s telephone number 5164817990
Plan sponsor’s address 92 MADISON AVENUE, HEMPSTEAD, NY, 11550

Plan administrator’s name and address

Administrator’s EIN 113191838
Plan administrator’s name DIGITAL MATRIX CORP.
Plan administrator’s address 92 MADISON AVENUE, HEMPSTEAD, NY, 11550
Administrator’s telephone number 5164817990

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

History

Start date End date Type Value
2004-01-08 2015-05-11 Address 92 MADISON AVE, HEMPSTEAD, NY, 11550, USA (Type of address: Chief Executive Officer)
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: Service of Process)
2002-01-14 2004-01-08 Address 92 MADISON AVE, HEMPSTEAD, NY, 11550, 5420, USA (Type of address: Principal Executive Office)
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: Service of Process)
2000-02-03 2002-01-14 Address 67 WHITSON ST., HEMPSTEAD, NY, 11550, 5420, USA (Type of address: Chief Executive Officer)
1998-01-28 2002-01-14 Address 67 WHITSON ST, HEMPSTEAD, NY, 11550, 5420, USA (Type of address: Principal Executive Office)
1998-01-28 2002-01-14 Address 67 WHITSON ST, HEMPSTEAD, NY, 11550, 5420, USA (Type of address: Service of Process)
1998-01-28 2000-02-03 Address 67 WHITSON ST, HEMPSTEAD, NY, 11550, 5420, USA (Type of address: Chief Executive Officer)

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
020114002744 2002-01-14 BIENNIAL STATEMENT 2002-01-01
000203002277 2000-02-03 BIENNIAL STATEMENT 2000-01-01
980128002135 1998-01-28 BIENNIAL STATEMENT 1998-01-01
950302000129 1995-03-02 CERTIFICATE OF AMENDMENT 1995-03-02
940103000378 1994-01-03 CERTIFICATE OF INCORPORATION 1994-01-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9313768400 2021-02-16 0235 PPS 34 Sarah Dr Ste B, Farmingdale, NY, 11735-1218
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14302
Loan Approval Amount (current) 14302
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Farmingdale, SUFFOLK, NY, 11735-1218
Project Congressional District NY-02
Number of Employees 1
NAICS code 332813
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 14399.33
Forgiveness Paid Date 2021-10-27

Date of last update: 26 Feb 2025

Sources: New York Secretary of State