Search icon

MATRIARK LLC

Company Details

Name: MATRIARK LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Jan 2018 (7 years ago)
Entity Number: 5268169
ZIP code: 19808
County: New York
Place of Formation: Delaware
Address: 251 LITTLE FALLS DRIVE, WILMINGTON, DE, United States, 19808

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 251 LITTLE FALLS DRIVE, WILMINGTON, DE, United States, 19808

History

Start date End date Type Value
2018-01-17 2025-02-16 Address 251 LITTLE FALLS DRIVE, WILMINGTON, DE, 19808, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250216000335 2025-02-16 BIENNIAL STATEMENT 2025-02-16
180510000258 2018-05-10 CERTIFICATE OF PUBLICATION 2018-05-10
180117000307 2018-01-17 APPLICATION OF AUTHORITY 2018-01-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2130188409 2021-02-03 0235 PPP 133 Main St, Sag Harbor, NY, 11963-3014
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20947
Loan Approval Amount (current) 20947
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 Sag Harbor, SUFFOLK, NY, 11963-3014
Project Congressional District NY-01
Number of Employees 4
NAICS code 448140
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21138.03
Forgiveness Paid Date 2022-01-06

Date of last update: 07 Mar 2025

Sources: New York Secretary of State