Search icon

MATERIA DESIGNS, INC.

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)
2009-07-27 2021-08-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-07-27 2024-02-06 Address 276 IRISH CAPE ROAD, NAPANOCH, NY, 12458, USA (Type of address: Service of Process)

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3690638405 2021-02-05 0202 PPS 4972 US Highway 209, Accord, NY, 12404-5718
Loan Status Date 2022-05-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41577
Loan Approval Amount (current) 41577
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Accord, ULSTER, NY, 12404-5718
Project Congressional District NY-18
Number of Employees 7
NAICS code 335121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 42064.53
Forgiveness Paid Date 2022-04-13
9162587106 2020-04-15 0202 PPP 276 Irish Cape Road, Napanoch, NY, 12458
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41577
Loan Approval Amount (current) 41577
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Napanoch, ULSTER, NY, 12458-0001
Project Congressional District NY-19
Number of Employees 6
NAICS code 335121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 42112.38
Forgiveness Paid Date 2021-08-05

Date of last update: 27 Mar 2025

Sources: New York Secretary of State