Search icon

MATRIX ACQUISITION GROUP, LLC

Company Details

Name: MATRIX ACQUISITION GROUP, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Apr 2010 (15 years ago)
Entity Number: 3937794
ZIP code: 13035
County: Onondaga
Place of Formation: New York
Address: attn: jonathan sayre, 2849 west lake road, CAZENOVIA, NY, United States, 13035

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent attn: jonathan sayre, 2849 west lake road, CAZENOVIA, NY, United States, 13035

History

Start date End date Type Value
2023-03-20 2024-05-14 Address attn: jonathan sayre, 2849 west lake road, CAZENOVIA, NY, 13035, USA (Type of address: Service of Process)
2010-06-07 2023-03-20 Address ATT: JAMES V. ANNESE, 126 DWIGHT PARK CIRCLE, SYRACUSE, NY, 13209, USA (Type of address: Service of Process)
2010-04-16 2010-06-07 Address 7000 EAST GENESEE STREET, FAYETTEVILLE, NY, 13066, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240514000750 2024-05-14 BIENNIAL STATEMENT 2024-05-14
230320002231 2023-03-15 CERTIFICATE OF CHANGE BY ENTITY 2023-03-15
220407001223 2022-04-07 BIENNIAL STATEMENT 2022-04-01
200417060213 2020-04-17 BIENNIAL STATEMENT 2020-04-01
180403007521 2018-04-03 BIENNIAL STATEMENT 2018-04-01
160404007647 2016-04-04 BIENNIAL STATEMENT 2016-04-01
140421006265 2014-04-21 BIENNIAL STATEMENT 2014-04-01
120524002969 2012-05-24 BIENNIAL STATEMENT 2012-04-01
100623000732 2010-06-23 CERTIFICATE OF PUBLICATION 2010-06-23
100607000615 2010-06-07 CERTIFICATE OF AMENDMENT 2010-06-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7394877208 2020-04-28 0248 PPP 126 DWIGHT PARK CIR, SYRACUSE, NY, 13209-1067
Loan Status Date 2020-12-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 256737.5
Loan Approval Amount (current) 256737.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50256
Servicing Lender Name Solvay Bank
Servicing Lender Address 1537, Milton Ave, Solvay, NY, 13209-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SYRACUSE, ONONDAGA, NY, 13209-1067
Project Congressional District NY-22
Number of Employees 15
NAICS code 517919
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 50256
Originating Lender Name Solvay Bank
Originating Lender Address Solvay, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 258178.08
Forgiveness Paid Date 2020-11-25
9227118310 2021-01-30 0248 PPS 126 Dwight Park Cir, Syracuse, NY, 13209-1067
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 256737
Loan Approval Amount (current) 256737
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50256
Servicing Lender Name Solvay Bank
Servicing Lender Address 1537, Milton Ave, Solvay, NY, 13209-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Syracuse, ONONDAGA, NY, 13209-1067
Project Congressional District NY-22
Number of Employees 14
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 50256
Originating Lender Name Solvay Bank
Originating Lender Address Solvay, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 258184.71
Forgiveness Paid Date 2021-08-27

Date of last update: 27 Mar 2025

Sources: New York Secretary of State