Search icon

THE MARTY CORPORATION

Company Details

Name: THE MARTY CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Apr 1988 (37 years ago)
Entity Number: 1255520
ZIP code: 14510
County: Livingston
Place of Formation: New York
Address: PO BOX 100, 112 MAIN STREET, MOUNT MORRIS, NY, United States, 14510
Principal Address: 130 N MAIN ST, MT MORRIS, NY, United States, 14510

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARTIN ESTRUCH Chief Executive Officer 130 N MAIN ST, MT MORRIS, NY, United States, 14510

DOS Process Agent

Name Role Address
C/O LADELFA, SCHODER & WALKER PC DOS Process Agent PO BOX 100, 112 MAIN STREET, MOUNT MORRIS, NY, United States, 14510

History

Start date End date Type Value
2010-05-05 2014-07-10 Address 130 N MAIN ST, MT MORRI, NY, 14510, USA (Type of address: Chief Executive Officer)
2010-05-05 2010-05-18 Address 130 N MAIN ST, MT MORRIS, NY, 14510, USA (Type of address: Service of Process)
1992-12-16 2010-05-05 Address 134 NORTH MAIN STREET, MT. MORRIS, NY, 14510, USA (Type of address: Chief Executive Officer)
1992-12-16 2010-05-05 Address 134 NORTH MAIN STREET, MT. MORRIS, NY, 14510, USA (Type of address: Principal Executive Office)
1992-12-16 2010-05-05 Address 134 NORTH MAIN STREET, MT. MORRIS, NY, 14510, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200401061558 2020-04-01 BIENNIAL STATEMENT 2020-04-01
181228006141 2018-12-28 BIENNIAL STATEMENT 2018-04-01
160420006215 2016-04-20 BIENNIAL STATEMENT 2016-04-01
140710006833 2014-07-10 BIENNIAL STATEMENT 2014-04-01
120613002481 2012-06-13 BIENNIAL STATEMENT 2012-04-01

USAspending Awards / Financial Assistance

Date:
2021-04-17
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:
103831.00
Total Face Value Of Loan:
103831.00
Date:
2021-01-25
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:
74165.00
Total Face Value Of Loan:
74165.00

Paycheck Protection Program

Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
74165
Current Approval Amount:
74165
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
74941.67
Date Approved:
2021-04-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
103831
Current Approval Amount:
103831
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
104742.41

Court Cases

Court Case Summary

Filing Date:
2006-11-22
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
FORNEY
Party Role:
Plaintiff
Party Name:
THE MARTY CORPORATION
Party Role:
Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State