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
000055008478 1993-10-27 BIENNIAL STATEMENT 1993-07-01
DP-975783 1993-09-29 DISSOLUTION BY PROCLAMATION 1993-09-29
930401003346 1993-04-01 BIENNIAL STATEMENT 1992-07-01
C114812-2 1990-03-06 ASSUMED NAME CORP INITIAL FILING 1990-03-06
387691 1963-07-03 CERTIFICATE OF INCORPORATION 1963-07-03

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-12-05 No data 750 7TH AVE, Manhattan, NEW YORK, NY, 10019 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-08-16 No data 750 SEVENTH AVE, Manhattan, NEW YORK, NY, 10019 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-01-21 No data 750 7TH AVE, Manhattan, NEW YORK, NY, 10019 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-04-10 No data 750 7TH AVE, Manhattan, NEW YORK, NY, 10019 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3135617709 2020-05-01 0202 PPP C/O MARTINIQUE JEWELERS 750 7TH AVE, NEW YORK, NY, 10019
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46395
Loan Approval Amount (current) 46395
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10019-0001
Project Congressional District NY-12
Number of Employees 5
NAICS code 448310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 46885.03
Forgiveness Paid Date 2021-05-25
8959408402 2021-02-14 0202 PPS 750 7th Ave C/O Martinique Jewelers, New York, NY, 10019-6834
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46395
Loan Approval Amount (current) 46395
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10019-6834
Project Congressional District NY-12
Number of Employees 6
NAICS code 448310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 46729.69
Forgiveness Paid Date 2021-11-10

Date of last update: 18 Mar 2025

Sources: New York Secretary of State