Search icon

MATRIX MODEL STAFFING INC.

Headquarter

Company Details

Name: MATRIX MODEL STAFFING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jun 2006 (19 years ago)
Entity Number: 3382023
ZIP code: 10005
County: Westchester
Place of Formation: New York
Address: 37 WALL STREET, SUITE 24K, NEW YORK, NY, United States, 10005

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 MODEL STAFFING INC., FLORIDA F15000005274 FLORIDA
Headquarter of MATRIX MODEL STAFFING INC., ILLINOIS CORP_71743497 ILLINOIS

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 37 WALL STREET, SUITE 24K, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
JACQUELYN WICCARD Chief Executive Officer 37 WALL STREET, SUITE 24K, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2023-10-19 2024-04-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-12-17 2023-10-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-09-11 2012-08-01 Address 91 CROFT TERRACE, NEW ROCHELLE, NY, 10804, USA (Type of address: Chief Executive Officer)
2008-09-11 2012-08-01 Address 91 CROFT TERRACE, NEW ROCHELLE, NY, 10804, USA (Type of address: Principal Executive Office)
2006-06-28 2021-12-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-06-28 2012-08-01 Address 1333A NORTH AVE PO BOX 346, NEW ROCHELLE, NY, 10804, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
151118000269 2015-11-18 CERTIFICATE OF AMENDMENT 2015-11-18
120801002635 2012-08-01 BIENNIAL STATEMENT 2012-06-01
120618000028 2012-06-18 ANNULMENT OF DISSOLUTION 2012-06-18
DP-2116985 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
080911002241 2008-09-11 BIENNIAL STATEMENT 2008-06-01
060628000017 2006-06-28 CERTIFICATE OF INCORPORATION 2006-06-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9622727309 2020-05-02 0202 PPP 37 WALL ST 24K, NEW YORK, NY, 10005-2029
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 119
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 375000
Loan Approval Amount (current) 375000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123118
Servicing Lender Name Transportation Alliance Bank, Inc. d/b/a TAB Bank
Servicing Lender Address 4185 Harrison Blvd, Ste 200, OGDEN, UT, 84403-6400
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, 10005-2029
Project Congressional District NY-10
Number of Employees 400
NAICS code 711410
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 123118
Originating Lender Name Transportation Alliance Bank, Inc. d/b/a TAB Bank
Originating Lender Address OGDEN, UT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 62477.04
Forgiveness Paid Date 2022-01-21

Date of last update: 28 Mar 2025

Sources: New York Secretary of State