Search icon

MARTINI ENTERTAINMENT COMPANY, INC.

Company Details

Name: MARTINI ENTERTAINMENT COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Jan 1986 (39 years ago)
Date of dissolution: 28 Dec 2021
Entity Number: 1128464
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 1501 BROADWAY, SUITE 1401, NEW YORK, NY, United States, 10036
Principal Address: 600 WEST 42ND STREET, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 20000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1501 BROADWAY, SUITE 1401, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
RICHARD MARTINI Chief Executive Officer 1501 BROADWAY, SUITE 1401, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
1993-03-16 2021-12-29 Address 1501 BROADWAY, SUITE 1401, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
1993-03-16 2021-12-29 Address 1501 BROADWAY, SUITE 1401, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1986-01-02 2021-12-28 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 0.01
1986-01-02 1993-03-16 Address 1501 BROADWAY, SUITE 201, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211229001138 2021-12-28 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-12-28
930316003210 1993-03-16 BIENNIAL STATEMENT 1993-01-01
911226000010 1991-12-26 CERTIFICATE OF AMENDMENT 1991-12-26
B542929-4 1987-09-10 CERTIFICATE OF AMENDMENT 1987-09-10
B305954-4 1986-01-02 CERTIFICATE OF INCORPORATION 1986-01-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1350257102 2020-04-10 0202 PPP 201 East 37th St 2B, New York, NY, 10016-3142
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13750
Loan Approval Amount (current) 13750
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 New York, NEW YORK, NY, 10016-3142
Project Congressional District NY-12
Number of Employees 2
NAICS code 711110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13888.87
Forgiveness Paid Date 2021-04-19

Date of last update: 27 Feb 2025

Sources: New York Secretary of State