Search icon

THE MEDIMATRIX GROUP INC

Company Details

Name: THE MEDIMATRIX GROUP INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Apr 2018 (7 years ago)
Entity Number: 5329833
ZIP code: 11105
County: Queens
Place of Formation: New York
Address: 23-25 31ST STREET, SUITE 610, ASTORIA, NY, United States, 11105
Principal Address: 2325 31ST ST STE 610, ASTORIA, NY, United States, 11105

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 23-25 31ST STREET, SUITE 610, ASTORIA, NY, United States, 11105

Chief Executive Officer

Name Role Address
ARIEL ALAYEV Chief Executive Officer 2325 31ST ST STE 610, ASTORIA, NY, United States, 11105

Filings

Filing Number Date Filed Type Effective Date
221128001264 2022-11-28 BIENNIAL STATEMENT 2022-04-01
180425010567 2018-04-25 CERTIFICATE OF INCORPORATION 2018-04-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2442997702 2020-05-01 0202 PPP 2325 31ST ST STE 610, ASTORIA, NY, 11105
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 150000
Loan Approval Amount (current) 150000
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 New Business or 2 years or less
Project Address ASTORIA, QUEENS, NY, 11105-1000
Project Congressional District NY-14
Number of Employees 9
NAICS code 999990
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 152392.83
Forgiveness Paid Date 2021-12-09

Date of last update: 24 Mar 2025

Sources: New York Secretary of State