Search icon

MATTER RE, LLC

Company Details

Name: MATTER RE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Jun 2017 (8 years ago)
Entity Number: 5150845
ZIP code: 12207
County: Albany
Place of Formation: New York
Activity Description: Matter Real Estate advises organizations based in New York City pursuing complex real estate projects. We empower clients by completing rigorous analyses of their real estate options and effectively overseeing design and construction. Matter has a successful track record of working with prestigious clients, long-standing relationships with accomplished professional firms, and the experience to execute on-time and within budget. Our clients give us repeat business because here at Matter, we fulfill our promises without exception.
Address: 418 BROADWAY, STE R, ALBANY, NY, United States, 12207

Contact Details

Phone +1 917-232-9009

Phone +1 516-232-9009

Website http://www.MatterRe.com

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 BROADWAY, STE R, ALBANY, NY, United States, 12207

Licenses

Number Status Type Date End date
10491207439 No data LIMITED LIABILITY BROKER No data 2025-06-29
10991225661 No data REAL ESTATE PRINCIPAL OFFICE No data No data
2096629-DCA Active Business 2020-10-13 2025-02-28

History

Start date End date Type Value
2022-09-29 2023-06-19 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2017-06-08 2022-09-29 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230619000587 2023-06-19 BIENNIAL STATEMENT 2023-06-01
220929013313 2022-09-29 CERTIFICATE OF CHANGE BY AGENT 2022-09-29
210707002315 2021-07-07 BIENNIAL STATEMENT 2021-07-07
190604061799 2019-06-04 BIENNIAL STATEMENT 2019-06-01
170821000796 2017-08-21 CERTIFICATE OF PUBLICATION 2017-08-21
170608010141 2017-06-08 ARTICLES OF ORGANIZATION 2017-06-08

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3602890 RENEWAL INVOICED 2023-02-23 100 Home Improvement Contractor License Renewal Fee
3602889 TRUSTFUNDHIC INVOICED 2023-02-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
3370298 TRUSTFUNDHIC INVOICED 2021-09-15 200 Home Improvement Contractor Trust Fund Enrollment Fee
3370299 RENEWAL INVOICED 2021-09-15 100 Home Improvement Contractor License Renewal Fee
3199347 EXAMHIC INVOICED 2020-08-18 50 Home Improvement Contractor Exam Fee
3196840 FINGERPRINT INVOICED 2020-08-04 75 Fingerprint Fee
3196842 LICENSE INVOICED 2020-08-04 50 Home Improvement Contractor License Fee
3196841 TRUSTFUNDHIC INVOICED 2020-08-04 200 Home Improvement Contractor Trust Fund Enrollment Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4995438007 2020-06-26 0202 PPP 12 E 49TH ST, NEW YORK, NY, 10017
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38072
Loan Approval Amount (current) 38072
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, 10017-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 38384.99
Forgiveness Paid Date 2021-04-28

Date of last update: 17 Mar 2025

Sources: New York Secretary of State