Search icon

MARTHA STACK LTD.

Company Details

Name: MARTHA STACK LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jan 1989 (36 years ago)
Entity Number: 1317631
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 136 EAST 56TH ST APT 7D, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 136 EAST 56TH ST APT 7D, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
MARTHA S STACK Chief Executive Officer 136 EAST 56TH ST APT 7D, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2007-01-29 2013-02-12 Address 681 LEXINGTON AVE STE 5-S, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2005-03-15 2013-02-12 Address 681 LEXINGTON AVE, STE 5-S, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2005-03-15 2007-01-29 Address 136 E 56TH ST, NEW YORK, NY, 10022, 3618, USA (Type of address: Chief Executive Officer)
2005-03-15 2013-02-12 Address 681 LEXINGTON AVE, STE 5-S, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
1997-03-06 2005-03-15 Address 136 EAST 56TH STREET, NEW YORK, NY, 10022, 3618, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
150106006459 2015-01-06 BIENNIAL STATEMENT 2015-01-01
130212002316 2013-02-12 BIENNIAL STATEMENT 2013-01-01
110207002995 2011-02-07 BIENNIAL STATEMENT 2011-01-01
090129002961 2009-01-29 BIENNIAL STATEMENT 2009-01-01
070129002895 2007-01-29 AMENDMENT TO BIENNIAL STATEMENT 2007-01-01

USAspending Awards / Financial Assistance

Date:
2021-02-12
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:
21860.00
Total Face Value Of Loan:
0.00
Date:
2020-06-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
25000.00
Total Face Value Of Loan:
0.00
Date:
2020-06-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-29
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:
21235.00
Total Face Value Of Loan:
21235.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
21235
Current Approval Amount:
21235
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21436.88

Date of last update: 16 Mar 2025

Sources: New York Secretary of State