Search icon

MATERIA DESIGNS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MATERIA DESIGNS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jul 2009 (16 years ago)
Entity Number: 3837975
ZIP code: 02748
County: Ulster
Place of Formation: New York
Address: 523 Horseneck Road, Materia Designs Inc., South Dartmouth, MA, United States, 02748
Principal Address: 523 Horseneck Road, South Dartmouth, MA, United States, 02748

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MEGAN SOMMERVILLE Chief Executive Officer 523 HORSENECK ROAD, SOUTH DARTMOUTH, MA, United States, 02748

DOS Process Agent

Name Role Address
MATTHEW M ENSNER DOS Process Agent 523 Horseneck Road, Materia Designs Inc., South Dartmouth, MA, United States, 02748

History

Start date End date Type Value
2024-02-06 2024-02-06 Address 276 IRISH CAPE RD, NAPANOCH, NY, 12458, USA (Type of address: Chief Executive Officer)
2024-02-06 2024-02-06 Address 4972 ROUTE 209, ACCORD, NY, 12404, USA (Type of address: Chief Executive Officer)
2021-08-23 2024-02-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-08-10 2021-08-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-07-27 2024-02-06 Address 276 IRISH CAPE RD, NAPANOCH, NY, 12458, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240206002692 2024-02-06 BIENNIAL STATEMENT 2024-02-06
210818000883 2021-08-18 BIENNIAL STATEMENT 2021-08-18
130731006197 2013-07-31 BIENNIAL STATEMENT 2013-07-01
110727002119 2011-07-27 BIENNIAL STATEMENT 2011-07-01
090727000346 2009-07-27 CERTIFICATE OF INCORPORATION 2009-07-27

USAspending Awards / Financial Assistance

Date:
2021-02-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
41577.00
Total Face Value Of Loan:
41577.00
Date:
2020-09-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
6000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
41577.00
Total Face Value Of Loan:
41577.00
Date:
2016-08-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
25000.00
Total Face Value Of Loan:
25000.00

Paycheck Protection Program

Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
41577
Current Approval Amount:
41577
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
42064.53
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
41577
Current Approval Amount:
41577
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
42112.38

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State