Search icon

MATIZ ARCHITECTURE PLLC

Company claim

Is this your business?

Get access!

Company Details

Name: MATIZ ARCHITECTURE PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Oct 2009 (16 years ago)
Entity Number: 3866814
ZIP code: 10001
County: New York
Place of Formation: New York
Activity Description: Matiz Architecture is a full-service architecture and design firm that specializes in landmark properties (LPC).
Address: 244 fifth avenue, 5 floor, NEW YORK, NY, United States, 10001

Contact Details

Phone +1 212-982-4613

Website http://www.mad-nyc.com

DOS Process Agent

Name Role Address
MATIZ ARCHITECTURE PLLC DOS Process Agent 244 fifth avenue, 5 floor, NEW YORK, NY, United States, 10001

Agent

Name Role Address
juan c. matiz Agent 244 fifth avenue, 5 floor, NEW YORK, NY, 10001

Form 5500 Series

Employer Identification Number (EIN):
271144273
Plan Year:
2023
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
17
Sponsors Telephone Number:

History

Start date End date Type Value
2023-10-18 2025-03-05 Address 244 fifth avenue, 5 floor, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2023-10-18 2025-03-05 Address 244 fifth avenue, 5 floor, NEW YORK, NY, 10001, 2097, USA (Type of address: Service of Process)
2011-01-27 2023-10-18 Address 1123 BROADWAY, SUITE 707, NEW YORK, NY, 10010, 2097, USA (Type of address: Service of Process)
2009-10-14 2011-01-27 Address 3423 STEINWAY ST. NO. 333, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250305005454 2025-03-05 BIENNIAL STATEMENT 2025-03-05
231018003717 2023-06-29 CERTIFICATE OF CHANGE BY ENTITY 2023-06-29
191003060314 2019-10-03 BIENNIAL STATEMENT 2019-10-01
171006006308 2017-10-06 BIENNIAL STATEMENT 2017-10-01
151005006305 2015-10-05 BIENNIAL STATEMENT 2015-10-01

USAspending Awards / Financial Assistance

Date:
2021-03-12
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:
209405.00
Total Face Value Of Loan:
209405.00
Date:
2020-05-02
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:
217052.00
Total Face Value Of Loan:
217052.00

Paycheck Protection Program

Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
209405
Current Approval Amount:
209405
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
211360.26
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
217052
Current Approval Amount:
217052
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
219356.37

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 09 Jun 2025

Sources: New York Secretary of State