Search icon

MATTE AND LACQUER PAINTING, LLC

Company Details

Name: MATTE AND LACQUER PAINTING, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 27 Oct 2017 (8 years ago)
Date of dissolution: 03 Jul 2024
Entity Number: 5224997
ZIP code: 11228
County: Orange
Place of Formation: New York
Activity Description: Painting and wall covering service company. Interior, Exterior, Residential and Commercial.
Address: 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228

Contact Details

Website http://www.matteandlacquer.com

Phone +1 845-663-3816

Agent

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

DOS Process Agent

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

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
NWLVC2YBQHB5
CAGE Code:
8F7J2
UEI Expiration Date:
2022-10-21

Business Information

Activation Date:
2021-09-23
Initial Registration Date:
2019-10-31

History

Start date End date Type Value
2017-10-27 2024-12-30 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2017-10-27 2024-12-30 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241230016695 2024-07-03 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-07-03
211027001979 2021-10-27 BIENNIAL STATEMENT 2021-10-27
191028060107 2019-10-28 BIENNIAL STATEMENT 2019-10-01
180329000243 2018-03-29 CERTIFICATE OF PUBLICATION 2018-03-29
171027010007 2017-10-27 ARTICLES OF ORGANIZATION 2017-10-27

USAspending Awards / Financial Assistance

Date:
2020-06-16
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:
75000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-20
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:
-27000.00
Total Face Value Of Loan:
0.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-27
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:
27000.00
Total Face Value Of Loan:
27000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2020-02-24
Type:
Planned
Address:
57 TOWER DRIVE RESIDENCE INN, MIDDLETOWN, NY, 10941
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
27000
Current Approval Amount:
27000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
27304.77

Date of last update: 02 Jun 2025

Sources: New York Secretary of State