Search icon

MARTAYAN LAN, INC.

Company Details

Name: MARTAYAN LAN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jun 1985 (40 years ago)
Entity Number: 1005532
ZIP code: 10022
County: New York
Place of Formation: New York
Principal Address: 70 EAST 55TH STREET, NEW YORK, NY, United States, 10022
Address: 70 WEST 55TH ST, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD LAN Chief Executive Officer 70 EAST 55TH ST, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
RICHARD LAN DOS Process Agent 70 WEST 55TH ST, NEW YORK, NY, United States, 10022

Form 5500 Series

Employer Identification Number (EIN):
133282760
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
1997-06-24 2011-06-16 Address 10 WEST 66TH ST, NEW YORK, NY, 10023, 6206, USA (Type of address: Service of Process)
1995-06-26 2011-06-16 Address 10 WEST 66 ST, NEW YORK, NY, 10023, 6206, USA (Type of address: Chief Executive Officer)
1995-06-26 2006-06-12 Address 48 EAST 57TH ST, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
1985-06-18 1997-06-24 Address 36 WEST 9TH STREET, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211012002308 2021-10-12 BIENNIAL STATEMENT 2021-10-12
170602006915 2017-06-02 BIENNIAL STATEMENT 2017-06-01
160203006202 2016-02-03 BIENNIAL STATEMENT 2015-06-01
130701002411 2013-07-01 BIENNIAL STATEMENT 2013-06-01
110616002716 2011-06-16 BIENNIAL STATEMENT 2011-06-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
HHSN276200900058P
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Awarding Agency Name:
Department of Health and Human Services
Performance Start Date:
2008-10-28
Total Dollars Obligated:
10430.00
Current Total Value Of Award:
10430.00
Potential Total Value Of Award:
10430.00
Description:
LO LIT-ACQ BOOK INVOICE MART10-2008
Naics Code:
511130: BOOK PUBLISHERS
Product Or Service Code:
7610: BOOKS AND PAMPHLETS
Procurement Instrument Identifier:
HHSN276200800051P
Award Or Idv Flag:
AWARD
Award Type:
PO
Awarding Agency Name:
Department of Health and Human Services
Performance Start Date:
2007-11-13
Description:
LIT-ACQ BOOK INVOICE 1171
Naics Code:
451211: BOOK STORES
Product Or Service Code:
7610: BOOKS AND PAMPHLETS

USAspending Awards / Financial Assistance

Date:
2021-03-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
19332.00
Total Face Value Of Loan:
19332.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
28800.00
Total Face Value Of Loan:
28800.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
28800
Current Approval Amount:
28800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
29098.26
Date Approved:
2021-03-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19332
Current Approval Amount:
19332
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
19432.63

Date of last update: 17 Mar 2025

Sources: New York Secretary of State