Search icon

MATRIX ALUMINUM CORP.

Headquarter

Company Details

Name: MATRIX ALUMINUM CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Nov 2001 (23 years ago)
Entity Number: 2695084
ZIP code: 11103
County: Queens
Place of Formation: New York
Address: 36-03 28TH AVENUE, ASTORIA, NY, United States, 11103

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of MATRIX ALUMINUM CORP., FLORIDA F21000001044 FLORIDA

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 36-03 28TH AVENUE, ASTORIA, NY, United States, 11103

Filings

Filing Number Date Filed Type Effective Date
140627000379 2014-06-27 ANNULMENT OF DISSOLUTION 2014-06-27
DP-1713141 2004-06-30 DISSOLUTION BY PROCLAMATION 2004-06-30
011101000301 2001-11-01 CERTIFICATE OF INCORPORATION 2001-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7469557201 2020-04-28 0202 PPP 36-03 28th Avene, ASTORIA, NY, 11103
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5000
Loan Approval Amount (current) 5000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ASTORIA, QUEENS, NY, 11103-0001
Project Congressional District NY-14
Number of Employees 1
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 80354
Originating Lender Name Investors Bank, A Division of Citizens Bank National Association
Originating Lender Address Short Hills, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5058.9
Forgiveness Paid Date 2021-07-09

Date of last update: 30 Mar 2025

Sources: New York Secretary of State