Search icon

MATTE COSMETIC ENTERPRISE, LLC

Company Details

Name: MATTE COSMETIC ENTERPRISE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 Mar 2013 (12 years ago)
Entity Number: 4367855
ZIP code: 10038
County: New York
Place of Formation: New York
Address: 111 FULTON STREET, #711, NEW YORK, NY, United States, 10038

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MATTE COSMETICS ENTERPRISE, LLC CASH BALANCE PENSION PLAN 2023 462170028 2024-10-03 MATTE COSMETIC ENTERPRISE, LLC 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2021-01-01
Business code 446120
Sponsor’s telephone number 9179399122
Plan sponsor’s address 111 FULTON ST, #408, NEW YORK, NY, 10038

Signature of

Role Plan administrator
Date 2024-10-03
Name of individual signing BO YONG KIM
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-10-03
Name of individual signing BO YONG KIM
Valid signature Filed with authorized/valid electronic signature
MATTE RETIREMENT PLAN 2023 462170028 2024-10-03 MATTE COSMETIC ENTERPRISE, LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 446120
Sponsor’s telephone number 9179399122
Plan sponsor’s address 111 FULTON ST, #408, NEW YORK, NY, 10038

Signature of

Role Plan administrator
Date 2024-10-03
Name of individual signing BO YONG KIM
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-10-03
Name of individual signing BO YONG KIM
Valid signature Filed with authorized/valid electronic signature
MATT COSMETICS ENTERPRISE, LLC CASH BALANCE PENSION PLAN 2022 462170028 2023-09-28 MATTE COSMETIC ENTERPRISE, LLC 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2021-01-01
Business code 446120
Sponsor’s telephone number 9179399122
Plan sponsor’s address 111 FULTON ST, #408, NEW YORK, NY, 10038

Signature of

Role Plan administrator
Date 2023-09-28
Name of individual signing BO YONG KIM
Role Employer/plan sponsor
Date 2023-09-28
Name of individual signing BO YONG KIM
MATTE RETIREMENT PLAN 2022 462170028 2023-10-05 MATTE COSMETIC ENTERPRISE, LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 446120
Sponsor’s telephone number 9179399122
Plan sponsor’s address 111 FULTON ST, #408, NEW YORK, NY, 10038

Signature of

Role Plan administrator
Date 2023-10-05
Name of individual signing BO YONG KIM
Role Employer/plan sponsor
Date 2023-10-05
Name of individual signing BO YONG KIM
MATTE RETIREMENT PLAN 2021 462170028 2022-09-17 MATTE COSMETIC ENTERPRISE, LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 446120
Sponsor’s telephone number 9179399122
Plan sponsor’s address 111 FULTON ST, #408, NEW YORK, NY, 10038
MATTE COSMETICS ENTERPRISE, LLC CASH BALANCE PENSION PLAN 2021 462170028 2022-09-29 MATTE COSMETIC ENTERPRISE, LLC 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2021-01-01
Business code 446120
Sponsor’s telephone number 9179399122
Plan sponsor’s address 111 FULTON ST, #408, NEW YORK, NY, 10038

Signature of

Role Plan administrator
Date 2022-09-29
Name of individual signing BO YONG KIM
Role Employer/plan sponsor
Date 2022-09-29
Name of individual signing BO YONG KIM
MATTE RETIREMENT PLAN 2021 462170028 2022-07-28 MATTE COSMETIC ENTERPRISE, LLC 0
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 446120
Sponsor’s telephone number 9179399122
Plan sponsor’s address 111 FULTON ST, #408, NEW YORK, NY, 10038

DOS Process Agent

Name Role Address
MATTE COSMETIC ENTERPRISE, LLC DOS Process Agent 111 FULTON STREET, #711, NEW YORK, NY, United States, 10038

Agent

Name Role Address
REGISTERED AGENT SOLUTIONS, INC. Agent 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260

History

Start date End date Type Value
2021-03-05 2023-03-23 Address 111 FULTON STREET, #408, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
2020-03-06 2023-03-23 Address 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent)
2020-03-06 2021-03-05 Address 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)
2019-01-03 2020-03-06 Address 111 FULTON ST #408, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
2013-03-01 2019-01-03 Address 20 PINE ST., #503, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230323000629 2023-03-23 BIENNIAL STATEMENT 2023-03-01
210305061166 2021-03-05 BIENNIAL STATEMENT 2021-03-01
200306000071 2020-03-06 CERTIFICATE OF CHANGE 2020-03-06
190313060050 2019-03-13 BIENNIAL STATEMENT 2019-03-01
190103060935 2019-01-03 BIENNIAL STATEMENT 2017-03-01
130716001230 2013-07-16 CERTIFICATE OF PUBLICATION 2013-07-16
130301000686 2013-03-01 ARTICLES OF ORGANIZATION 2013-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1051187704 2020-05-01 0202 PPP 111 FULTON ST APT 408, NEW YORK, NY, 10038
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41665
Loan Approval Amount (current) 41665
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, 10038-0001
Project Congressional District NY-10
Number of Employees 2
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42038.16
Forgiveness Paid Date 2021-03-29

Date of last update: 26 Mar 2025

Sources: New York Secretary of State