Search icon

MATTERACONSULTING INC.

Company Details

Name: MATTERACONSULTING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Sep 2017 (8 years ago)
Entity Number: 5201119
ZIP code: 11720
County: Suffolk
Place of Formation: New York
Address: 17 SUNFLOWER RIDGE ROAD, south setauket, NY, United States, 11720
Principal Address: 17 SUNFLOWER RIDGE ROAD, South Setauket, NY, United States, 11720

Shares Details

Shares issued 100

Share Par Value 0.001

Type PAR VALUE

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228

DOS Process Agent

Name Role Address
MATTERA CONSULTING DOS Process Agent 17 SUNFLOWER RIDGE ROAD, south setauket, NY, United States, 11720

Chief Executive Officer

Name Role Address
MATTERA CONSULTING Chief Executive Officer 17 SUNFLOWER RIDGE ROAD, SOUTH SETAUKET, NY, United States, 11720

History

Start date End date Type Value
2023-09-25 2023-09-25 Address 17 SUNFLOWER RIDGE ROAD, SOUTH SETAUKET, NY, 11720, USA (Type of address: Chief Executive Officer)
2023-05-01 2023-09-25 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2023-05-01 2023-09-25 Address 17 SUNFLOWER RIDGE ROAD, SOUTH SETAUKET, NY, 11720, USA (Type of address: Chief Executive Officer)
2023-05-01 2023-09-25 Address 17 SUNFLOWER RIDGE ROAD, South Setauket, NY, 11720, USA (Type of address: Service of Process)
2023-05-01 2023-09-25 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.001
2017-09-13 2023-05-01 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2017-09-13 2023-05-01 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.001
2017-09-13 2023-05-01 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230925002448 2023-09-25 BIENNIAL STATEMENT 2023-09-01
230501001383 2023-05-01 BIENNIAL STATEMENT 2021-09-01
170913000271 2017-09-13 CERTIFICATE OF INCORPORATION 2017-09-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2986357707 2020-05-01 0235 PPP 17 SUNFLOWER RIDGE RD, SOUTH SETAUKET, NY, 11720
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8207
Loan Approval Amount (current) 8207
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 SOUTH SETAUKET, SUFFOLK, NY, 11720-0001
Project Congressional District NY-01
Number of Employees 1
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8278.49
Forgiveness Paid Date 2021-03-18

Date of last update: 24 Mar 2025

Sources: New York Secretary of State