Search icon

MATERIAL LUST CORP

Company Details

Name: MATERIAL LUST CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jan 2015 (10 years ago)
Entity Number: 4697610
ZIP code: 10020
County: New York
Place of Formation: New York
Address: 1 rockefeller plaza, suite 1204, NEW YORK, NY, United States, 10020
Principal Address: 701 Museum Dr, Los Angeles, CA, United States, 90065

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
ERESIDENTAGENT, INC. Agent 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, 10020

DOS Process Agent

Name Role Address
ERESIDENTAGENT, INC. DOS Process Agent 1 rockefeller plaza, suite 1204, NEW YORK, NY, United States, 10020

Chief Executive Officer

Name Role Address
CHRISTIAN SWAFFORD Chief Executive Officer 3 E EVERGREEN RD SUITE 101 338, NEW CITY, NY, United States, 10956

History

Start date End date Type Value
2025-01-09 2025-01-09 Address 3 E EVERGREEN RD SUITE 101 338, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer)
2024-03-05 2025-01-09 Address 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, 10020, USA (Type of address: Registered Agent)
2024-03-05 2025-01-09 Address 1 rockefeller plaza, suite 1204, NEW YORK, NY, 10020, USA (Type of address: Service of Process)
2024-03-05 2025-01-09 Address 3 E EVERGREEN RD SUITE 101 338, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer)
2024-02-25 2025-01-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250109003363 2025-01-09 BIENNIAL STATEMENT 2025-01-09
240305003392 2024-02-25 CERTIFICATE OF CHANGE BY ENTITY 2024-02-25
231004002552 2023-10-04 BIENNIAL STATEMENT 2023-01-01
231004002076 2023-10-02 CERTIFICATE OF CHANGE BY ENTITY 2023-10-02
180221000768 2018-02-21 CERTIFICATE OF CHANGE 2018-02-21

USAspending Awards / Financial Assistance

Date:
2021-03-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
46146.65
Total Face Value Of Loan:
46146.65
Date:
2020-09-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
78700.00
Total Face Value Of Loan:
469700.00

Paycheck Protection Program

Date Approved:
2021-03-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
46146.65
Current Approval Amount:
46146.65
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
46331.24

Date of last update: 25 Mar 2025

Sources: New York Secretary of State