Search icon

MATTER UNLIMITED LLC

Company Details

Name: MATTER UNLIMITED LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 23 Mar 2011 (14 years ago)
Date of dissolution: 12 Jan 2024
Entity Number: 4071304
ZIP code: 10012
County: New York
Place of Formation: New York
Address: 519 BROADWAY, 6TH FLOOR, NEW YORK, NY, United States, 10012

DOS Process Agent

Name Role Address
ROBERT HOLZER DOS Process Agent 519 BROADWAY, 6TH FLOOR, NEW YORK, NY, United States, 10012

History

Start date End date Type Value
2021-03-31 2024-02-02 Address 519 BROADWAY, 6TH FLOOR, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2015-03-03 2021-03-31 Address 175 VARICK STREET, 8TH FLOOR, NEW YORK, NY, 10014, USA (Type of address: Service of Process)
2013-04-16 2015-03-03 Address 175 VARICK STREET, NEW YORK, NY, 10014, USA (Type of address: Service of Process)
2011-03-23 2013-04-16 Address 99 MERCER STREET, JERSEY CITY, NJ, 07302, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240202000801 2024-01-12 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-01-12
210331060420 2021-03-31 BIENNIAL STATEMENT 2021-03-01
150303006607 2015-03-03 BIENNIAL STATEMENT 2015-03-01
130416006307 2013-04-16 BIENNIAL STATEMENT 2013-03-01
110816000241 2011-08-16 CERTIFICATE OF AMENDMENT 2011-08-16
110323000131 2011-03-23 ARTICLES OF ORGANIZATION 2011-03-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5771048406 2021-02-09 0202 PPS 519 Broadway Fl 6, New York, NY, 10012-4451
Loan Status Date 2022-02-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 189217
Loan Approval Amount (current) 189217
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
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, 10012-4451
Project Congressional District NY-10
Number of Employees 10
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 190787.76
Forgiveness Paid Date 2022-01-28
9195137205 2020-04-28 0202 PPP 31 West 26th Street 4th Floor, New York, NY, 10010
Loan Status Date 2021-09-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 158610
Loan Approval Amount (current) 158610
Undisbursed Amount 0
Franchise Name -
Lender Location ID 113190
Servicing Lender Name American Express National Bank
Servicing Lender Address 115 West Towne Ridge Parkway, Sandy, UT, 84070
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 9
NAICS code 541890
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 113190
Originating Lender Name American Express National Bank
Originating Lender Address Sandy, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 160639.34
Forgiveness Paid Date 2021-08-17

Date of last update: 27 Mar 2025

Sources: New York Secretary of State