Search icon

MATIZ ARCHITECTURE PLLC

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MAD 401(K) PROFIT SHARING PLAN 2023 271144273 2024-07-12 MATIZ ARCHITECTURE PLLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541310
Sponsor’s telephone number 2129824613
Plan sponsor’s address 244 FIFTH AVENUE, 5 FLOOR, NEWYORK, NY, 10001

Signature of

Role Plan administrator
Date 2024-07-12
Name of individual signing JUAN MATIZ
MAD 401(K) PROFIT SHARING PLAN 2022 271144273 2023-05-31 MATIZ ARCHITECTURE PLLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541310
Sponsor’s telephone number 2129824613
Plan sponsor’s address 1123 BROADWAY STE 707, NEWYORK, NY, 10010

Signature of

Role Plan administrator
Date 2023-05-31
Name of individual signing JUAN MATIZ
MAD 401(K) PROFIT SHARING PLAN 2021 271144273 2022-09-07 MATIZ ARCHITECTURE PLLC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541310
Sponsor’s telephone number 2129824613
Plan sponsor’s address 1123 BROADWAY STE 707, NEWYORK, NY, 10010

Signature of

Role Plan administrator
Date 2022-09-07
Name of individual signing JUAN MATIZ
MAD 401(K) PROFIT SHARING PLAN 2020 271144273 2021-06-03 MATIZ ARCHITECTURE PLLC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541310
Sponsor’s telephone number 2129824613
Plan sponsor’s address 1123 BROADWAY STE 707, NEWYORK, NY, 10010

Signature of

Role Plan administrator
Date 2021-06-03
Name of individual signing JUAN MATIZ
MAD 401(K) PROFIT SHARING PLAN 2019 271144273 2020-08-05 MATIZ ARCHITECTURE PLLC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541310
Sponsor’s telephone number 2129824613
Plan sponsor’s address 1123 BROADWAY STE 707, NEWYORK, NY, 10010

Signature of

Role Plan administrator
Date 2020-08-05
Name of individual signing JUAN MATIZ
MAD 401(K) PROFIT SHARING PLAN 2018 271144273 2019-05-31 MATIZ ARCHITECTURE PLLC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541310
Sponsor’s telephone number 2129824613
Plan sponsor’s address 1123 BROADWAY STE 707, NEWYORK, NY, 10010

Signature of

Role Plan administrator
Date 2019-05-31
Name of individual signing JUAN MATIZ
MAD 401(K) PROFIT SHARING PLAN 2017 271144273 2018-06-29 MATIZ ARCHITECTURE PLLC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541310
Sponsor’s telephone number 2129824613
Plan sponsor’s address 1123 BROADWAY STE 707, NEWYORK, NY, 10010

Signature of

Role Plan administrator
Date 2018-06-29
Name of individual signing JUAN MATIZ
MAD 401(K) PROFIT SHARING PLAN 2016 271144273 2017-07-21 MATIZ ARCHITECTURE PLLC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541310
Sponsor’s telephone number 2129224613
Plan sponsor’s address 1123 BROADWAY STE 707, NEWYORK, NY, 10010

Signature of

Role Plan administrator
Date 2017-07-21
Name of individual signing SARA MATIZ
MAD 401(K) PROFIT SHARING PLAN 2015 271144273 2016-06-09 MATIZ ARCHITECTURE PLLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541310
Sponsor’s telephone number 2129224613
Plan sponsor’s address 1123 BROADWAY STE 707, NEWYORK, NY, 10010

Signature of

Role Plan administrator
Date 2016-06-09
Name of individual signing SARA MATIZ
MAD 401(K) PROFIT SHARING PLAN 2014 271144273 2015-06-19 MATIZ ARCHITECTURE PLLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541310
Sponsor’s telephone number 2129224613
Plan sponsor’s address 1123 BROADWAY STE 707, NEWYORK, NY, 10010

Signature of

Role Plan administrator
Date 2015-06-19
Name of individual signing SARA MATIZ

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

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
131015006337 2013-10-15 BIENNIAL STATEMENT 2013-10-01
111025002392 2011-10-25 BIENNIAL STATEMENT 2011-10-01
110127000048 2011-01-27 CERTIFICATE OF CHANGE 2011-01-27
091231000563 2009-12-31 CERTIFICATE OF PUBLICATION 2009-12-31
091014000153 2009-10-14 ARTICLES OF ORGANIZATION 2009-10-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9811638508 2021-03-12 0202 PPS 1123 Broadway Ste 707, New York, NY, 10010-2097
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 209405
Loan Approval Amount (current) 209405
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10010-2097
Project Congressional District NY-12
Number of Employees 11
NAICS code 541310
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 211360.26
Forgiveness Paid Date 2022-02-23
2236617703 2020-05-01 0202 PPP 1123 BROADWAY STE 707, NEW YORK, NY, 10010
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 217052
Loan Approval Amount (current) 217052
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10010-0001
Project Congressional District NY-12
Number of Employees 12
NAICS code 541310
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 219356.37
Forgiveness Paid Date 2021-05-27

Date of last update: 28 Apr 2025

Sources: New York Secretary of State