Search icon

GEORGE MARTIN INC.

Company Details

Name: GEORGE MARTIN INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Mar 1989 (36 years ago)
Entity Number: 1338100
ZIP code: 11570
County: Nassau
Place of Formation: New York
Address: 65 NORTH PARK AVENUE, ROCKVILLE CENTRE, NY, United States, 11570
Principal Address: 65 N PARK AVE, ROCKVILLE CENTRE, NY, United States, 11570

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 65 NORTH PARK AVENUE, ROCKVILLE CENTRE, NY, United States, 11570

Chief Executive Officer

Name Role Address
GEORG KORTEN Chief Executive Officer 65 N PARK AVE, ROCKVILLE CENTRE, NY, United States, 11570

Licenses

Number Type Date Last renew date End date Address Description
0340-23-129858 Alcohol sale 2023-08-18 2023-08-18 2025-08-31 65 N PARK AVENUE, ROCKVILLE CENTRE, New York, 11570 Restaurant

History

Start date End date Type Value
1989-03-27 2022-03-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
030228002161 2003-02-28 BIENNIAL STATEMENT 2003-03-01
010319002482 2001-03-19 BIENNIAL STATEMENT 2001-03-01
990312002073 1999-03-12 BIENNIAL STATEMENT 1999-03-01
970304002314 1997-03-04 BIENNIAL STATEMENT 1997-03-01
B757946-4 1989-03-27 CERTIFICATE OF INCORPORATION 1989-03-27

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-02-25 No data 65 NORTH PARK AVENUE, ROCKVILLE CENTRE Not Critical Violation Food Service Establishment Inspections New York State Department of Health 12C - Plumbing and sinks not properly sized, installed, maintained; equipment and floors not properly drained
2023-12-19 No data 65 NORTH PARK AVENUE, ROCKVILLE CENTRE Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2023-11-08 No data 65 NORTH PARK AVENUE, ROCKVILLE CENTRE Critical Violation Food Service Establishment Inspections New York State Department of Health 5C - Potentially hazardous foods are not stored under refrigeration except during necessary preparation or approved precooling procedures (room temperature storage).
2023-10-25 No data 65 NORTH PARK AVENUE, ROCKVILLE CENTRE Not Critical Violation Food Service Establishment Inspections New York State Department of Health 14A - Insects, rodents present
2021-07-08 No data 65 NORTH PARK AVENUE, ROCKVILLE CENTRE Not Critical Violation Food Service Establishment Inspections New York State Department of Health 10A - Food (ice) contact surfaces are improperly designed, constructed, installed, located (cracks, open seams, pitted surfaces, tin cans reused, uncleanable or corroded food contact surfaces)
2021-05-06 No data 65 NORTH PARK AVENUE, ROCKVILLE CENTRE Not Critical Violation Food Service Establishment Inspections New York State Department of Health 12C - Plumbing and sinks not properly sized, installed, maintained; equipment and floors not properly drained
2018-11-27 No data 65 NORTH PARK AVENUE, ROCKVILLE CENTRE Not Critical Violation Food Service Establishment Inspections New York State Department of Health 14B - Effective measures not used to control entrance (rodent-, insect-proof contruction). Harborage areas available for rodents, insects and other vermin
2018-01-12 No data 65 NORTH PARK AVENUE, ROCKVILLE CENTRE Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8A - Food not protected during storage, preparation, display, transportation and service, from potential sources of contamination (e.g., food uncovered, mislabeled, stored on floor, missing or inadequate sneeze guards, food containers double stacked)
2017-11-29 No data 65 NORTH PARK AVENUE, ROCKVILLE CENTRE Not Critical Violation Food Service Establishment Inspections New York State Department of Health 15A - Floors, walls, ceilings, not smooth, properly constructed, in disrepair, dirty surfaces
2016-12-09 No data 65 NORTH PARK AVENUE, ROCKVILLE CENTRE Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8D - Single service items reused, improperly stored, dispensed, not used when required

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2784338307 2021-01-21 0235 PPS 65 N Park Ave, Rockville Centre, NY, 11570-4105
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 563202
Loan Approval Amount (current) 563202
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rockville Centre, NASSAU, NY, 11570-4105
Project Congressional District NY-04
Number of Employees 66
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 567368.15
Forgiveness Paid Date 2021-10-27
1665647302 2020-04-28 0235 PPP 65 N PARK AVE, ROCKVILLE CENTRE, NY, 11570
Loan Status Date 2021-07-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 383000
Loan Approval Amount (current) 383000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROCKVILLE CENTRE, NASSAU, NY, 11570-1000
Project Congressional District NY-04
Number of Employees 70
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 387616.99
Forgiveness Paid Date 2021-07-20
1532977902 2020-06-10 0202 PPP 499 EAST 42ND STREET, BROOKLYN, NY, 11203-5701
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5539
Loan Approval Amount (current) 5539
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address BROOKLYN, KINGS, NY, 11203-5701
Project Congressional District NY-09
Number of Employees 1
NAICS code 812990
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 5610.48
Forgiveness Paid Date 2021-10-04
9848608307 2021-01-31 0202 PPS 499 E 42nd St, Brooklyn, NY, 11203-5701
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5539
Loan Approval Amount (current) 5539
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11203-5701
Project Congressional District NY-09
Number of Employees 1
NAICS code 812990
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 5619.88
Forgiveness Paid Date 2022-07-20
9912668505 2021-03-12 0235 PPP 4 Rustic Rd, Miller Place, NY, 11764-1916
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1829.38
Loan Approval Amount (current) 1829.38
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miller Place, SUFFOLK, NY, 11764-1916
Project Congressional District NY-01
Number of Employees 1
NAICS code 485320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1843.16
Forgiveness Paid Date 2021-12-14

Date of last update: 16 Mar 2025

Sources: New York Secretary of State