Search icon

MATADOR VENTURES, INC.

Company Details

Name: MATADOR VENTURES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 10 Aug 2023 (2 years ago)
Entity Number: 7001975
ZIP code: 10003
County: New York
Place of Formation: Delaware
Foreign Legal Name: MATADOR VENTURES, INC.
Address: 228 park ave. s, suite 40021, NEW YORK, NY, United States, 10003

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 228 park ave. s, suite 40021, NEW YORK, NY, United States, 10003

Filings

Filing Number Date Filed Type Effective Date
230811002243 2023-08-10 APPLICATION OF AUTHORITY 2023-08-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9499158805 2021-04-23 0202 PPS 228 Park Ave S PMB 40021, New York, NY, 10003-1502
Loan Status Date 2021-05-01
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 181115
Loan Approval Amount (current) 181115
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
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 9
NAICS code 519130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 183050.2
Forgiveness Paid Date 2022-05-19

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1803380 Copyright 2018-04-18 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-04-18
Termination Date 2018-08-16
Date Issue Joined 2018-07-16
Pretrial Conference Date 2018-07-10
Section 0101
Status Terminated

Parties

Name MINDEN PICTURES, INC.
Role Plaintiff
Name MATADOR VENTURES, INC.
Role Defendant
2002892 Copyright 2020-04-08 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-04-08
Termination Date 2020-06-02
Section 0101
Status Terminated

Parties

Name TRINKHAUS
Role Plaintiff
Name MATADOR VENTURES, INC.
Role Defendant

Date of last update: 20 Mar 2025

Sources: New York Secretary of State