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

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
13750.00
Total Face Value Of Loan:
13750.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13750
Current Approval Amount:
13750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
13888.87

Date of last update: 16 Mar 2025

Sources: New York Secretary of State