Search icon

MARTINS COSMETICS INC.

Company Details

Name: MARTINS COSMETICS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Sep 1986 (39 years ago)
Entity Number: 1114722
ZIP code: 11756
County: Nassau
Place of Formation: New York
Address: 3041 HEMPSTEAD TURNPIKE, Levittown, NY, United States, 11756

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CARLOS MARTINS Chief Executive Officer 3041 HEMPSTEAD TURNPIKE, LEVITTOWN, NY, United States, 11756

DOS Process Agent

Name Role Address
CARLOS MARTINS DOS Process Agent 3041 HEMPSTEAD TURNPIKE, Levittown, NY, United States, 11756

Filings

Filing Number Date Filed Type Effective Date
220217002907 2022-02-17 BIENNIAL STATEMENT 2022-02-17
190731002056 2019-07-31 BIENNIAL STATEMENT 2018-09-01
B405579-3 1986-09-25 CERTIFICATE OF INCORPORATION 1986-09-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5348548210 2020-08-07 0235 PPP 3041 Hempstead Tpke, Levittown, NY, 11756
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41900
Loan Approval Amount (current) 41900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Levittown, NASSAU, NY, 11756-0001
Project Congressional District NY-03
Number of Employees 10
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42379.52
Forgiveness Paid Date 2021-10-04

Date of last update: 16 Mar 2025

Sources: New York Secretary of State