Search icon

MATISSE TRADING INC.

Company Details

Name: MATISSE TRADING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jul 1997 (28 years ago)
Entity Number: 2160264
ZIP code: 10036
County: Westchester
Place of Formation: New York
Principal Address: 578 FIFTH AVENUE, NEW YORK, NY, United States, 10036
Address: 578 FIFTH AVENUE, BOOTH 401, NEW YORK, NY, United States, 10036

Contact Details

Phone +1 212-869-7021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HAMID YOUSEFIAN Chief Executive Officer 36 MEADOW ROAD, SCARSDALE, NY, United States, 10513

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 578 FIFTH AVENUE, BOOTH 401, NEW YORK, NY, United States, 10036

Licenses

Number Status Type Date End date
0973927-DCA Active Business 1997-10-20 2025-07-31

History

Start date End date Type Value
2007-07-17 2011-09-23 Address 578 FIFTH AVENUE / BOOTH 401, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1999-09-29 2007-07-17 Address 36 MEADOW RD, SCARSDALE, NY, 10513, 7640, USA (Type of address: Chief Executive Officer)
1999-09-29 2007-07-17 Address 578 5TH AVE, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
1999-09-29 2007-07-17 Address 578 5TH AVE, BOOTH 401, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1997-07-09 1999-09-29 Address C/O HAMID YOUSEFIAN, 1 CHATEAUIX CIRCLE, APT. K, SCARSDALE, NY, 10583, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130729002376 2013-07-29 BIENNIAL STATEMENT 2013-07-01
110923002573 2011-09-23 BIENNIAL STATEMENT 2011-07-01
090706002444 2009-07-06 BIENNIAL STATEMENT 2009-07-01
070717002854 2007-07-17 BIENNIAL STATEMENT 2007-07-01
051115002879 2005-11-15 BIENNIAL STATEMENT 2005-07-01
030919002222 2003-09-19 BIENNIAL STATEMENT 2003-07-01
010821002671 2001-08-21 BIENNIAL STATEMENT 2001-07-01
990929002498 1999-09-29 BIENNIAL STATEMENT 1999-07-01
970709000009 1997-07-09 CERTIFICATE OF INCORPORATION 1997-07-09

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-06-21 No data 578 5TH AVE, Manhattan, NEW YORK, NY, 10036 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-09-13 No data 578 5TH AVE, Manhattan, NEW YORK, NY, 10036 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-06-20 No data 578 5TH AVE, Manhattan, NEW YORK, NY, 10036 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-06-03 No data 578 5TH AVE, Manhattan, NEW YORK, NY, 10036 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3655761 RENEWAL INVOICED 2023-06-12 340 Secondhand Dealer General License Renewal Fee
3348293 RENEWAL INVOICED 2021-07-12 340 Secondhand Dealer General License Renewal Fee
3035511 RENEWAL INVOICED 2019-05-15 340 Secondhand Dealer General License Renewal Fee
2670566 SCALE-01 INVOICED 2017-09-27 20 SCALE TO 33 LBS
2631669 RENEWAL INVOICED 2017-06-28 340 Secondhand Dealer General License Renewal Fee
2362915 SCALE-01 INVOICED 2016-06-13 20 SCALE TO 33 LBS
2096020 RENEWAL INVOICED 2015-06-03 340 Secondhand Dealer General License Renewal Fee
1444378 RENEWAL INVOICED 2013-05-31 340 Secondhand Dealer General License Renewal Fee
1444379 RENEWAL INVOICED 2011-05-27 340 Secondhand Dealer General License Renewal Fee
317721 CNV_SI INVOICED 2010-05-04 20 SI - Certificate of Inspection fee (scales)

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1868747700 2020-05-01 0202 PPP 578 FIFTH AVENUE GROUND LEVEL BOOTHS 16-18, NEW YORK, NY, 10036
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46267
Loan Approval Amount (current) 46267
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10036-0001
Project Congressional District NY-12
Number of Employees 30
NAICS code 423940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 46678.85
Forgiveness Paid Date 2021-03-25

Date of last update: 31 Mar 2025

Sources: New York Secretary of State