Search icon

MATRIX APPLICATIONS, L.L.C.

Company Details

Name: MATRIX APPLICATIONS, L.L.C.
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Feb 2001 (24 years ago)
Entity Number: 2602592
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: TWO WALL STREET, 7TH FLOOR, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent TWO WALL STREET, 7TH FLOOR, NEW YORK, NY, United States, 10005

Filings

Filing Number Date Filed Type Effective Date
010503000058 2001-05-03 AFFIDAVIT OF PUBLICATION 2001-05-03
010503000064 2001-05-03 AFFIDAVIT OF PUBLICATION 2001-05-03
010206000372 2001-02-06 APPLICATION OF AUTHORITY 2001-02-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5079427410 2020-05-11 0202 PPP 1155 6th Ave, 14th Floor, New York, NY, 10036
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 433800
Loan Approval Amount (current) 433800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 455644
Servicing Lender Name Live Oak Banking Company
Servicing Lender Address 1741 Tiburon Dr, WILMINGTON, NC, 28403-6244
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 26
NAICS code 518210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 455644
Originating Lender Name Live Oak Banking Company
Originating Lender Address WILMINGTON, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 439801.89
Forgiveness Paid Date 2021-10-06

Date of last update: 30 Mar 2025

Sources: New York Secretary of State