Search icon

MATRIX GROUP RESOURCES LLC

Company Details

Name: MATRIX GROUP RESOURCES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Dec 2009 (15 years ago)
Entity Number: 3886345
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 251 W 39TH ST, 9TH FL 902, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 251 W 39TH ST, 9TH FL 902, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2009-12-07 2012-01-23 Address 251 WEST 39TH ST., 6TH FL., NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140307002707 2014-03-07 BIENNIAL STATEMENT 2013-12-01
120123002133 2012-01-23 BIENNIAL STATEMENT 2011-12-01
091207000850 2009-12-07 ARTICLES OF ORGANIZATION 2009-12-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4754367710 2020-05-01 0202 PPP 251 WEST 39TH ST. SUITE 902, NEW YORK, NY, 10018
Loan Status Date 2021-08-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 101969
Loan Approval Amount (current) 101969
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
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, 10018-0001
Project Congressional District NY-12
Number of Employees 8
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 103178.66
Forgiveness Paid Date 2021-07-15

Date of last update: 27 Mar 2025

Sources: New York Secretary of State