Search icon

MATRIX HEALTH CORP

Company Details

Name: MATRIX HEALTH CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Dec 2017 (7 years ago)
Entity Number: 5256063
ZIP code: 11226
County: Kings
Place of Formation: New York
Address: 1501 NEWKIRK AVE, BROOKLYN, NY, United States, 11226

Contact Details

Phone +1 718-676-5995

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MATRIX HEALTH CORP DOS Process Agent 1501 NEWKIRK AVE, BROOKLYN, NY, United States, 11226

Chief Executive Officer

Name Role Address
SARAH ZAFARANI Chief Executive Officer 1501 NEWKIRK AVE, BROOKLYN, NY, United States, 11226

History

Start date End date Type Value
2024-07-12 2025-02-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-13 2024-07-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-30 2024-05-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-17 2023-10-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-24 2023-10-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-30 2023-08-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-21 2023-05-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-06 2023-03-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-17 2023-03-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-14 2023-02-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250207004203 2025-02-07 BIENNIAL STATEMENT 2025-02-07
171226010441 2017-12-26 CERTIFICATE OF INCORPORATION 2017-12-26

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-07-15 No data 1501 NEWKIRK AVE, Brooklyn, BROOKLYN, NY, 11226 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3453605 CL VIO INVOICED 2022-06-07 700 CL - Consumer Law Violation
3406709 CL VIO INVOICED 2022-01-12 2800 CL - Consumer Law Violation
3394135 CL VIO CREDITED 2021-12-08 9250 CL - Consumer Law Violation
3358581 CL VIO VOIDED 2021-08-10 9250 CL - Consumer Law Violation
3350307 CL VIO VOIDED 2021-07-16 12950 CL - Consumer Law Violation
3305456 CL VIO VOIDED 2021-03-03 9250 CL - Consumer Law Violation
3297391 CL VIO VOIDED 2021-02-18 12950 CL - Consumer Law Violation
3254435 CL VIO VOIDED 2020-11-06 9250 CL - Consumer Law Violation
3244912 CL VIO VOIDED 2020-10-08 12950 CL - Consumer Law Violation
3191470 CL VIO VOIDED 2020-07-16 9250 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-07-15 Hearing Decision MERCHANT SELLS OR OFFERS FOR SALE GOODS OR SERVICES AT AN EXCESSIVE PRICE DURING A DECLARED STATE OF EMERGENCY IN NEW YORK CITY 37 No data 8 29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8081527702 2020-05-01 0202 PPP 1501 NEWKIRK AVE, BROOKLYN, NY, 11226
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10173
Loan Approval Amount (current) 10173
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11226-0001
Project Congressional District NY-09
Number of Employees 2
NAICS code 621999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10327.13
Forgiveness Paid Date 2021-11-17

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2406546 Civil (Rico) 2024-09-17 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 88000
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-09-17
Termination Date 1900-01-01
Section 1962
Status Pending

Parties

Name ALLSTATE INSURANCE COMP,
Role Plaintiff
Name MATRIX HEALTH CORP
Role Defendant

Date of last update: 24 Mar 2025

Sources: New York Secretary of State