Search icon

MATRIX MISSION CRITICAL LLC

Company Details

Name: MATRIX MISSION CRITICAL LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Oct 2019 (6 years ago)
Entity Number: 5636063
ZIP code: 10543
County: Westchester
Place of Formation: New York
Address: 1009 SHORE ACRES DRIVE, MAMARONECK, NY, United States, 10543

Agent

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

DOS Process Agent

Name Role Address
MATRIX MISSION CRITICAL LLC DOS Process Agent 1009 SHORE ACRES DRIVE, MAMARONECK, NY, United States, 10543

Filings

Filing Number Date Filed Type Effective Date
191010010020 2019-10-10 ARTICLES OF ORGANIZATION 2019-10-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3826438600 2021-03-17 0202 PPP 1009 Shore Acres Dr, Mamaroneck, NY, 10543-4220
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
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 Mamaroneck, WESTCHESTER, NY, 10543-4220
Project Congressional District NY-16
Number of Employees 1
NAICS code 541614
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 21081.52
Forgiveness Paid Date 2022-06-02

Date of last update: 23 Mar 2025

Sources: New York Secretary of State