Search icon

MATRIX RAILWAY CORP.

Company Details

Name: MATRIX RAILWAY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Nov 1999 (25 years ago)
Entity Number: 2436796
ZIP code: 11704
County: Suffolk
Place of Formation: New York
Activity Description: Matrix Railway Corp engineers and manufactures general lighting systems and railroad components.
Address: 69 NANCY ST, W BABYKIB, NY, United States, 11704
Principal Address: 1505 LUDDINGTON RD, EAST MEADOW, NY, United States, 11554

Contact Details

Phone +1 631-643-1483

Website http://www.matrixrailway.com

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MATRIX RAILWAY CORP. DOS Process Agent 69 NANCY ST, W BABYKIB, NY, United States, 11704

Chief Executive Officer

Name Role Address
NELSON RIVAS Chief Executive Officer 69 NANCY ST, WEST BABYLON, NY, United States, 11704

History

Start date End date Type Value
2003-10-30 2006-01-17 Address 69 NANCY ST, W BABYLON, NY, 11704, USA (Type of address: Principal Executive Office)
2003-10-30 2006-01-17 Address 1505 WADINGTON RD, E MEADOW, NY, 11554, USA (Type of address: Chief Executive Officer)
2003-10-30 2021-03-19 Address 69 NANCY ST, W BABYLON, NY, 11704, USA (Type of address: Service of Process)
2001-11-07 2003-10-30 Address 69 NANCY ST, WEST BABYLON, NY, 11704, 1403, USA (Type of address: Chief Executive Officer)
2001-11-07 2003-10-30 Address 69 NANCY ST, WEST BABYLON, NY, 11704, 1403, USA (Type of address: Service of Process)
2001-11-07 2003-10-30 Address 69 NANCY ST, WEST BABYLON, NY, 11704, 1403, USA (Type of address: Principal Executive Office)
1999-11-05 2001-11-07 Address 69 NANCY STREET, WEST BABYLON, NY, 11704, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210319060183 2021-03-19 BIENNIAL STATEMENT 2019-11-01
140225002326 2014-02-25 BIENNIAL STATEMENT 2013-11-01
111123002136 2011-11-23 BIENNIAL STATEMENT 2011-11-01
091030002226 2009-10-30 BIENNIAL STATEMENT 2009-11-01
071123002484 2007-11-23 BIENNIAL STATEMENT 2007-11-01
060117003282 2006-01-17 BIENNIAL STATEMENT 2005-11-01
031030002511 2003-10-30 BIENNIAL STATEMENT 2003-11-01
011107002391 2001-11-07 BIENNIAL STATEMENT 2001-11-01
991105000435 1999-11-05 CERTIFICATE OF INCORPORATION 1999-11-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7735288508 2021-03-06 0235 PPS 69 Nancy St Unit A, West Babylon, NY, 11704-1425
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 109695
Loan Approval Amount (current) 109695
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 West Babylon, SUFFOLK, NY, 11704-1425
Project Congressional District NY-02
Number of Employees 10
NAICS code 332721
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 110555.01
Forgiveness Paid Date 2021-12-23
6947757704 2020-05-01 0235 PPP 69 NANCY ST, WEST BABYLON, NY, 11704
Loan Status Date 2024-06-07
Loan Status Paid in Full
Loan Maturity in Months 59
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 148900
Loan Approval Amount (current) 148900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address WEST BABYLON, SUFFOLK, NY, 11704-0001
Project Congressional District NY-02
Number of Employees 13
NAICS code 336510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 111762.49
Forgiveness Paid Date 2021-09-07

Date of last update: 14 Apr 2025

Sources: New York Secretary of State