Search icon

Matrix Marketing & Consulting Limited Liability Company

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: Matrix Marketing & Consulting Limited Liability Company
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 15 Mar 2017
Business ALEI: 1232935
Annual report due: 31 Mar 2025
Business address: 1022 Boulevard, West Hartford, CT, 06119-1801, United States
Mailing address: 1022 BOULEVARD, WEST HARTFORD, CT, United States, 06119
ZIP code: 06119
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: info@matrixmarketing-consulting.com

Industry & Business Activity

NAICS

541611 Administrative Management and General Management Consulting Services

This U.S. industry comprises establishments primarily engaged in providing operating advice and assistance to businesses and other organizations on administrative management issues, such as financial planning and budgeting, equity and asset management, records management, office planning, strategic and organizational planning, site selection, new business start-up, and business process improvement. This industry also includes establishments of general management consultants that provide a full range of administrative, human resource, marketing, process, physical distribution, logistics, or other management consulting services to clients. Learn more at the U.S. Census Bureau

Agent

Name Role Mailing address Phone E-Mail Residence address
WILLIAM SMITH Agent 1022 Boulevard, West Hartford, CT, 06119, United States +1 860-249-0977 williamsmith187@icloud.com 232 BEAR ROCK ROAD, DURHAM, CT, 06422, United States

Officer

Name Role Phone E-Mail Residence address
WILLIAM SMITH Officer +1 860-249-0977 williamsmith187@icloud.com 232 BEAR ROCK ROAD, DURHAM, CT, 06422, United States

History

Type Old value New value Date of change
Name change ONE CHANCE VENTURE CAPITALIST LLC Matrix Marketing & Consulting Limited Liability Company 2021-11-03

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012412893 2025-01-06 - Annual Report Annual Report -
BF-0011329875 2023-05-08 - Annual Report Annual Report -
BF-0010569864 2022-07-05 - Annual Report Annual Report -
BF-0008379884 2022-04-13 - Annual Report Annual Report 2019
BF-0009847766 2022-04-13 - Annual Report Annual Report -
BF-0008379883 2022-04-13 - Annual Report Annual Report 2020
BF-0010140701 2021-11-03 2021-11-03 Name Change Amendment Certificate of Amendment -
0006287212 2018-12-05 - Annual Report Annual Report 2018
0006270223 2018-11-01 2018-11-01 Interim Notice Interim Notice -
0006259784 2018-10-16 2018-10-16 Change of Business Address Business Address Change -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1978518600 2021-03-13 0156 PPP 1022 Boulevard, West Hartford, CT, 06119-1801
Loan Status Date 2022-05-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19697
Loan Approval Amount (current) 19697
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 West Hartford, HARTFORD, CT, 06119-1801
Project Congressional District CT-01
Number of Employees 1
NAICS code 541613
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 19904.22
Forgiveness Paid Date 2022-04-05

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005156779 Active OFS 2023-07-27 2028-07-27 ORIG FIN STMT

Parties

Name Matrix Marketing & Consulting Limited Liability Company
Role Debtor
Name TD BANK, NATIONAL ASSOCIATION
Role Secured Party
0005137433 Active OFS 2023-04-28 2024-10-11 AMENDMENT

Parties

Name Matrix Marketing & Consulting Limited Liability Company
Role Debtor
Name OPPORTUNITY FUND COMMUNITY DEVELOPMENT
Role Secured Party
0003334091 Active OFS 2019-10-11 2024-10-11 ORIG FIN STMT

Parties

Name Matrix Marketing & Consulting Limited Liability Company
Role Debtor
Name OPPORTUNITY FUND COMMUNITY DEVELOPMENT
Role Secured Party
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information