Search icon

MATTER PRODUCT STUDIO INCORPORATED

Company Details

Name: MATTER PRODUCT STUDIO INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Feb 2018 (7 years ago)
Entity Number: 5279720
ZIP code: 11101
County: Queens
Place of Formation: New York
Address: 43-01 22ND STREET, STE 408, LONG ISLAND CITY, NY, United States, 11101
Principal Address: 228 Park Ave S, New York, NY, United States, 10003

Shares Details

Shares issued 10000000

Share Par Value 0.01

Type PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MATTER PRODUCT STUDIO 401(K) PLAN 2023 824350127 2024-05-15 MATTER PRODUCT STUDIO INCORPORATED 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541512
Sponsor’s telephone number 4849199216
Plan sponsor’s address 228 PARK AVE S PMB 98699, NEW YORK, NY, 10003

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-05-15
Name of individual signing QIAN LIU
MATTER PRODUCT STUDIO 401(K) PLAN 2022 824350127 2023-05-27 MATTER PRODUCT STUDIO INCORPORATED 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541512
Sponsor’s telephone number 4849199216
Plan sponsor’s address 228 PARK AVE S PMB 98699, NEW YORK, NY, 10003

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-05-27
Name of individual signing CHRISTINE RIMER
MATTER PRODUCT STUDIO 401(K) PLAN 2021 824350127 2022-05-04 MATTER PRODUCT STUDIO INCORPORATED 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541512
Sponsor’s telephone number 4849199216
Plan sponsor’s address 228 PARK AVE S PMB 98699, NEW YORK, NY, 10003

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1645 E 6TH STREET, SUITE 200, AUSTIN, TX, 78702
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2022-05-04
Name of individual signing CHRISTINE RIMER

Chief Executive Officer

Name Role Address
ELIJAH LUKE NEVILLE Chief Executive Officer 519 S LEITHGOW STREET, PHILADELPHIA, PA, United States, 19147

DOS Process Agent

Name Role Address
RICHARD ALLAN ZAZO II DOS Process Agent 43-01 22ND STREET, STE 408, LONG ISLAND CITY, NY, United States, 11101

History

Start date End date Type Value
2018-02-02 2025-03-21 Shares Share type: PAR VALUE, Number of shares: 10000000, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
220203001882 2022-02-03 BIENNIAL STATEMENT 2022-02-03
180202000743 2018-02-02 CERTIFICATE OF INCORPORATION 2018-02-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5196438408 2021-02-08 0202 PPS 228 Park Ave S PMB 98699, New York, NY, 10003-1502
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 145230
Loan Approval Amount (current) 145230
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 N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10003-1502
Project Congressional District NY-12
Number of Employees 7
NAICS code 541990
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 145954.16
Forgiveness Paid Date 2021-08-18
4163157301 2020-04-29 0202 PPP 228 Park Ave S Pmb 98699, NEW YORK, NY, 10003-1502
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 122752
Loan Approval Amount (current) 122752
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 Unanswered
Project Address NEW YORK, NEW YORK, NY, 10003-1502
Project Congressional District NY-12
Number of Employees 6
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 123821.31
Forgiveness Paid Date 2021-03-17

Date of last update: 24 Mar 2025

Sources: New York Secretary of State