Search icon

MATRIX DENTAL LAB INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MATRIX DENTAL LAB INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Sep 2003 (22 years ago)
Entity Number: 2958803
ZIP code: 11581
County: Nassau
Place of Formation: New York
Address: 73 B ROOSEVELT AVENUE, VALLEY STREAM, NY, United States, 11581

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ELVIS ROSADO DOS Process Agent 73 B ROOSEVELT AVENUE, VALLEY STREAM, NY, United States, 11581

Chief Executive Officer

Name Role Address
ELVIS ROSADO Chief Executive Officer 73 B ROOSEVELT AVENUE, VALLEY STREAM, NY, United States, 11581

History

Start date End date Type Value
2024-04-29 2024-04-29 Address 106 LYON ST, VALLEY STREAM, NY, 11580, 3521, USA (Type of address: Chief Executive Officer)
2024-04-29 2024-04-29 Address 73 B ROOSEVELT AVENUE, VALLEY STREAM, NY, 11581, USA (Type of address: Chief Executive Officer)
2019-09-04 2024-04-29 Address 106 LYON ST, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process)
2005-11-02 2024-04-29 Address 106 LYON ST, VALLEY STREAM, NY, 11580, 3521, USA (Type of address: Chief Executive Officer)
2003-09-26 2024-04-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240429004288 2024-04-29 BIENNIAL STATEMENT 2024-04-29
190904061689 2019-09-04 BIENNIAL STATEMENT 2019-09-01
170901007194 2017-09-01 BIENNIAL STATEMENT 2017-09-01
150903006657 2015-09-03 BIENNIAL STATEMENT 2015-09-01
131011006067 2013-10-11 BIENNIAL STATEMENT 2013-09-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State