Search icon

MATERIAL PROCESS SYSTEMS, INC.

Company Details

Name: MATERIAL PROCESS SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Mar 2003 (22 years ago)
Entity Number: 2880119
ZIP code: 11208
County: Kings
Place of Formation: New York
Address: 613 BERRIMAN ST, BROOKLYN, NY, United States, 11208

Contact Details

Phone +1 718-302-3081

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MATERIAL PROCESS SYSTEMS, INC. DOS Process Agent 613 BERRIMAN ST, BROOKLYN, NY, United States, 11208

Chief Executive Officer

Name Role Address
STEVEN URBATSCH Chief Executive Officer 613 BERRIMAN ST, BROOKLYN, NY, United States, 11208

Licenses

Number Status Type Date End date
1194065-DCA Inactive Business 2005-04-19 2007-06-30

History

Start date End date Type Value
2023-11-13 2023-11-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-31 2023-11-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-03-06 2021-03-01 Address 613 BERRIMAN ST, BROOKLYN, NY, 11208, USA (Type of address: Service of Process)
2007-04-09 2019-03-06 Address 87 RICHARDSON ST, BROOKLYN, NY, 11211, USA (Type of address: Principal Executive Office)
2007-04-09 2019-03-06 Address 87 RICHARDSON ST, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2005-05-25 2019-03-06 Address 87 RICHARSON ST., BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
2003-03-11 2005-05-25 Address 366 NORTH BROADWAY, SUITE PH5, JERICHO, NY, 11753, USA (Type of address: Service of Process)
2003-03-11 2023-07-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
210301060500 2021-03-01 BIENNIAL STATEMENT 2021-03-01
190306060060 2019-03-06 BIENNIAL STATEMENT 2019-03-01
170301006124 2017-03-01 BIENNIAL STATEMENT 2017-03-01
150302007687 2015-03-02 BIENNIAL STATEMENT 2015-03-01
130306006944 2013-03-06 BIENNIAL STATEMENT 2013-03-01
110328002650 2011-03-28 BIENNIAL STATEMENT 2011-03-01
090223002485 2009-02-23 BIENNIAL STATEMENT 2009-03-01
070409002567 2007-04-09 BIENNIAL STATEMENT 2007-03-01
050525001174 2005-05-25 CERTIFICATE OF CHANGE 2005-05-25
030311000290 2003-03-11 CERTIFICATE OF INCORPORATION 2003-03-11

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
684193 TRUSTFUNDHIC INVOICED 2005-04-19 200 Home Improvement Contractor Trust Fund Enrollment Fee
684191 LICENSE INVOICED 2005-04-19 125 Home Improvement Contractor License Fee
684194 FINGERPRINT INVOICED 2005-04-19 75 Fingerprint Fee
684192 FINGERPRINT INVOICED 2005-04-19 75 Fingerprint Fee

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3036586003 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient MATERIAL PROCESS SYSTEMS INC
Recipient Name Raw MATERIAL PROCESS SYSTEMS INC
Recipient DUNS 199276937
Recipient Address 87 RICHARDSON STREET, NEW YORK, KINGS, NEW YORK, 11211-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 75000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7832548407 2021-02-12 0202 PPS 613 Berriman St, Brooklyn, NY, 11208-5203
Loan Status Date 2021-04-03
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 143733.2
Loan Approval Amount (current) 143733.2
Undisbursed Amount 0
Franchise Name -
Lender Location ID 445285
Servicing Lender Name BOC Capital Corportion
Servicing Lender Address 85 S. Oxford Street, Brooklyn, NY, 11217
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11208-5203
Project Congressional District NY-08
Number of Employees 15
NAICS code 337110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 445285
Originating Lender Name BOC Capital Corportion
Originating Lender Address Brooklyn, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 144336.08
Forgiveness Paid Date 2021-07-27
6121457701 2020-05-01 0202 PPP 613 BERRIMAN ST, BROOKLYN, NY, 11208-5203
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 131862
Loan Approval Amount (current) 131862
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address BROOKLYN, KINGS, NY, 11208-5203
Project Congressional District NY-08
Number of Employees 16
NAICS code 337110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 132602.59
Forgiveness Paid Date 2020-11-27

Date of last update: 30 Mar 2025

Sources: New York Secretary of State