Search icon

MATRIX TECHNOLOGY GROUP LLC

Headquarter

Company Details

Name: MATRIX TECHNOLOGY GROUP LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Oct 2015 (10 years ago)
Entity Number: 4837264
ZIP code: 08873
County: New York
Place of Formation: New York
Address: 155 PIERCE STREET, SUITE E, SOMERSET, NJ, United States, 08873

DOS Process Agent

Name Role Address
MATRIX TECHNOLOGY GROUP LLC DOS Process Agent 155 PIERCE STREET, SUITE E, SOMERSET, NJ, United States, 08873

Links between entities

Type:
Headquarter of
Company Number:
M16000002690
State:
FLORIDA
Type:
Headquarter of
Company Number:
1242624
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
1205793
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
475402663
Plan Year:
2020
Number Of Participants:
112
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
112
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
92
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
57
Sponsors Telephone Number:

History

Start date End date Type Value
2021-06-22 2023-10-01 Address 155 pierce street, suite e, SOMERSET, 08873, USA (Type of address: Service of Process)
2019-01-16 2021-06-22 Address 35-37 36TH ST., 2TH FL.,, ASTORIA, NY, 11106, USA (Type of address: Service of Process)
2018-07-25 2019-01-16 Address 35-37 36TH ST., 6TH FL.,, ASTORIA, NY, 11106, USA (Type of address: Service of Process)
2015-10-21 2018-07-25 Address 50 BROADWAY 23RD FL, NEW YORK, NY, 10004, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231001000419 2023-10-01 BIENNIAL STATEMENT 2023-10-01
211014001617 2021-10-14 BIENNIAL STATEMENT 2021-10-14
210622000416 2021-06-21 CERTIFICATE OF CHANGE BY ENTITY 2021-06-21
190401000572 2019-04-01 CERTIFICATE OF PUBLICATION 2019-04-01
190116060804 2019-01-16 BIENNIAL STATEMENT 2017-10-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
850239.47
Total Face Value Of Loan:
850239.47
Date:
2020-06-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-03
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-28
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:
850240.00
Total Face Value Of Loan:
850240.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Initial Approval Amount:
850240
Current Approval Amount:
850240
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Date Approved:
2021-01-20
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
850239.47
Current Approval Amount:
850239.47
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Date of last update: 25 Mar 2025

Sources: New York Secretary of State