Search icon

MARTLING OWNERS, INC.

Company Details

Name: MARTLING OWNERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Sep 1959 (66 years ago)
Entity Number: 122385
ZIP code: 10591
County: Westchester
Place of Formation: New York
Address: 19 South Broadway, Unit BC, Tarrytown, NY, United States, 10591
Principal Address: C/O EMPIRE INDUSTRIAL SERVICES, 19 SOUTH BROADWAY, UNIT BC, TARRYTOWN, NY, United States, 10591

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MARTLING OWNERS, INC. DOS Process Agent 19 South Broadway, Unit BC, Tarrytown, NY, United States, 10591

Chief Executive Officer

Name Role Address
CAROLYN KIHM Chief Executive Officer 222 MARTLING AVENUE, UNIT 2H, TARRYTOWN, NY, United States, 10591

History

Start date End date Type Value
2023-09-20 2023-09-20 Address 222 MARTLING AVENUE, TARRYTOWN, NY, 10591, USA (Type of address: Chief Executive Officer)
2023-09-20 2023-09-20 Address 222 MARTLING AVENUE, UNIT 2H, TARRYTOWN, NY, 10591, USA (Type of address: Chief Executive Officer)
2023-09-20 2023-09-20 Address 222 MARTLING AVENUE, APT 6J, TARRYTOWN, NY, 10591, USA (Type of address: Chief Executive Officer)
2022-10-12 2023-09-20 Shares Share type: PAR VALUE, Number of shares: 280000, Par value: 1
2021-12-30 2022-10-12 Shares Share type: PAR VALUE, Number of shares: 280000, Par value: 1
2015-09-09 2023-09-20 Address C/O EMPIRE INDUSTRIAL SERVICES, 19 SOUTH BROADWAY, UNIT BC, TARRYTOWN, NY, 10591, USA (Type of address: Service of Process)
2015-09-09 2023-09-20 Address 222 MARTLING AVENUE, APT 6J, TARRYTOWN, NY, 10591, USA (Type of address: Chief Executive Officer)
2013-09-11 2015-09-09 Address 222 MARTLING AVENUE, APT 4A, TARRYTOWN, NY, 10591, USA (Type of address: Chief Executive Officer)
2011-09-22 2013-09-11 Address 222 MARTLING AVENUE, APT 2H, TARRYTOWN, NY, 10591, USA (Type of address: Chief Executive Officer)
2010-10-21 2015-09-09 Address C/O EMPIRE INDUSTRIAL SERVICES, 21 SOUTH BROADWAY, TARRYTOWN, NY, 10591, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230920003290 2023-09-20 BIENNIAL STATEMENT 2023-09-01
211230002049 2021-12-30 BIENNIAL STATEMENT 2021-12-30
170914006224 2017-09-14 BIENNIAL STATEMENT 2017-09-01
150909006317 2015-09-09 BIENNIAL STATEMENT 2015-09-01
130911006461 2013-09-11 BIENNIAL STATEMENT 2013-09-01
110922003290 2011-09-22 BIENNIAL STATEMENT 2011-09-01
101021003166 2010-10-21 BIENNIAL STATEMENT 2009-09-01
100601000456 2010-06-01 CERTIFICATE OF CHANGE 2010-06-01
051115002038 2005-11-15 BIENNIAL STATEMENT 2005-09-01
031020002479 2003-10-20 BIENNIAL STATEMENT 2003-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1828778504 2021-02-19 0202 PPP 222 Martling Ave, Tarrytown, NY, 10591-4756
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23907.5
Loan Approval Amount (current) 23907.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tarrytown, WESTCHESTER, NY, 10591-4756
Project Congressional District NY-16
Number of Employees 2
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24033.68
Forgiveness Paid Date 2021-09-15

Date of last update: 18 Mar 2025

Sources: New York Secretary of State