Search icon

BONNIE & MARTA, INC.

Company Details

Name: BONNIE & MARTA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Dec 1991 (33 years ago)
Date of dissolution: 29 Nov 2021
Entity Number: 1598324
ZIP code: 11581
County: New York
Place of Formation: Delaware
Address: 747 Vandam Street, Valley Stream, DE, United States, 11581
Principal Address: 747 VANDAM STREET, VALLEY STREAM, NY, United States, 11581

Contact Details

Phone +1 212-944-1986

Agent

Name Role
Registered Agent Revoked Agent

Chief Executive Officer

Name Role Address
BONNIE R. FRIED Chief Executive Officer 10 WEST 47TH STREET, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 747 Vandam Street, Valley Stream, DE, United States, 11581

Licenses

Number Status Type Date End date
0891522-DCA Inactive Business 2003-08-14 2015-07-31

History

Start date End date Type Value
2021-11-29 2021-11-29 Address 10 WEST 47TH STREET, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
1993-05-17 2021-11-29 Address 10 WEST 47TH STREET, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
1991-12-24 2021-11-29 Address 1019 CYPRESS ROAD, WILMINGTON, DE, 19810, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211129000282 2021-11-29 SURRENDER OF AUTHORITY 2021-11-29
211102002287 2021-11-02 BIENNIAL STATEMENT 2021-11-02
131227002288 2013-12-27 BIENNIAL STATEMENT 2013-12-01
120125002689 2012-01-25 BIENNIAL STATEMENT 2011-12-01
091209002596 2009-12-09 BIENNIAL STATEMENT 2009-12-01
071206002520 2007-12-06 BIENNIAL STATEMENT 2007-12-01
060112002345 2006-01-12 BIENNIAL STATEMENT 2005-12-01
031119002409 2003-11-19 BIENNIAL STATEMENT 2003-12-01
011130002544 2001-11-30 BIENNIAL STATEMENT 2001-12-01
991224002188 1999-12-24 BIENNIAL STATEMENT 1999-12-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1341731 RENEWAL INVOICED 2013-06-05 340 Secondhand Dealer General License Renewal Fee
1341732 RENEWAL INVOICED 2011-06-13 340 Secondhand Dealer General License Renewal Fee
1341733 RENEWAL INVOICED 2009-08-07 340 Secondhand Dealer General License Renewal Fee
1341734 RENEWAL INVOICED 2007-06-29 340 Secondhand Dealer General License Renewal Fee
1341735 RENEWAL INVOICED 2005-05-31 340 Secondhand Dealer General License Renewal Fee
1341736 RENEWAL INVOICED 2003-08-26 340 Secondhand Dealer General License Renewal Fee
526995 FINGERPRINT INVOICED 2003-08-14 75 Fingerprint Fee
1341737 RENEWAL INVOICED 2001-05-21 340 Secondhand Dealer General License Renewal Fee
1341738 RENEWAL INVOICED 1999-06-04 340 Secondhand Dealer General License Renewal Fee
1341739 RENEWAL INVOICED 1997-07-09 340 Secondhand Dealer General License Renewal Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3062467906 2020-06-12 0202 PPP 201 East 21 Street 8E, New York, NY, 10010-6401
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9872
Loan Approval Amount (current) 9872
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
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, 10010-6401
Project Congressional District NY-12
Number of Employees 1
NAICS code 423940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9925.01
Forgiveness Paid Date 2020-12-31

Date of last update: 15 Mar 2025

Sources: New York Secretary of State