Search icon

MARTINIQUE GALLERIES, INC.

Company Details

Name: MARTINIQUE GALLERIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jul 1963 (62 years ago)
Entity Number: 158273
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 1555 BROADWAY, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1555 BROADWAY, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
JACK TOBIAS Chief Executive Officer 3605 BEDFORD AVE, BROOKLYN, NY, United States, 11210

History

Start date End date Type Value
1993-04-01 1997-08-14 Address NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer)
1993-04-01 1997-08-14 Address 3605 BEDFORD AVENUE, BROOKLYN, NY, 11210, USA (Type of address: Principal Executive Office)
1993-04-01 1997-08-14 Address 1555 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1963-07-03 1993-04-01 Address 1555 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
030821002396 2003-08-21 BIENNIAL STATEMENT 2003-07-01
010725002445 2001-07-25 BIENNIAL STATEMENT 2001-07-01
990805002089 1999-08-05 BIENNIAL STATEMENT 1999-07-01
970814002202 1997-08-14 BIENNIAL STATEMENT 1997-07-01
951201000049 1995-12-01 ANNULMENT OF DISSOLUTION 1995-12-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2911195 OL VIO INVOICED 2018-10-17 250 OL - Other Violation
2834790 OL VIO CREDITED 2018-08-30 500 OL - Other Violation
30625 CL VIO INVOICED 2004-08-16 120 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-08-16 Hearing Decision BUSINESS KEPT EXTERIOR DOOR OR WINDOW OPEN WHILE AN AIR CONDITIONER/CENTRAL COOLING SYSTEM WAS OPERATING THAT COOLED THE AREA ADJACENT TO THE DOOR OR WINDOW 1 No data 1 No data

USAspending Awards / Financial Assistance

Date:
2021-02-15
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:
46395.00
Total Face Value Of Loan:
46395.00
Date:
2020-05-19
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-02
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:
46395.00
Total Face Value Of Loan:
46395.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
46395
Current Approval Amount:
46395
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
46885.03
Date Approved:
2021-02-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
46395
Current Approval Amount:
46395
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
46729.69

Date of last update: 18 Mar 2025

Sources: New York Secretary of State