Search icon

GLEN MARTIN, INCORPORATED

Company Details

Name: GLEN MARTIN, INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Apr 1992 (33 years ago)
Entity Number: 1626252
ZIP code: 13827
County: Tioga
Place of Formation: New York
Address: 3908 WAVERLY RD, OWEGO, NY, United States, 13827
Principal Address: 85 DEPOT ROAD, NICHOLS, NY, United States, 13812

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GLEN MARTIN Chief Executive Officer 85 DEPOT ROAD, NICHOLS, NY, United States, 13812

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3908 WAVERLY RD, OWEGO, NY, United States, 13827

History

Start date End date Type Value
2024-04-01 2024-04-01 Address 85 DEPOT ROAD, NICHOLS, NY, 13812, USA (Type of address: Chief Executive Officer)
2024-04-01 2024-04-01 Address 85 DEPOT ROAD, NICHOLS, NY, 13812, 9713, USA (Type of address: Chief Executive Officer)
2023-05-23 2023-05-23 Address 85 DEPOT ROAD, NICHOLS, NY, 13812, USA (Type of address: Chief Executive Officer)
2023-05-23 2024-04-01 Address 85 DEPOT ROAD, NICHOLS, NY, 13812, 9713, USA (Type of address: Chief Executive Officer)
2023-05-23 2024-04-01 Address 85 DEPOT ROAD, NICHOLS, NY, 13812, USA (Type of address: Chief Executive Officer)
2023-05-23 2024-04-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-23 2024-04-01 Address 3908 WAVERLY RD, OWEGO, NY, 13827, USA (Type of address: Service of Process)
2023-05-23 2023-05-23 Address 85 DEPOT ROAD, NICHOLS, NY, 13812, 9713, USA (Type of address: Chief Executive Officer)
1998-04-09 2023-05-23 Address 3908 WAVERLY RD, OWEGO, NY, 13827, USA (Type of address: Service of Process)
1993-06-23 1998-04-09 Address 85 DEPOT ROAD, NICHOLS, NY, 13812, 9713, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240401036117 2024-04-01 BIENNIAL STATEMENT 2024-04-01
230523003442 2023-05-23 BIENNIAL STATEMENT 2022-04-01
200401060318 2020-04-01 BIENNIAL STATEMENT 2020-04-01
180402006161 2018-04-02 BIENNIAL STATEMENT 2018-04-01
140409006065 2014-04-09 BIENNIAL STATEMENT 2014-04-01
120529002135 2012-05-29 BIENNIAL STATEMENT 2012-04-01
100422002712 2010-04-22 BIENNIAL STATEMENT 2010-04-01
080409002202 2008-04-09 BIENNIAL STATEMENT 2008-04-01
060419003149 2006-04-19 BIENNIAL STATEMENT 2006-04-01
040414002944 2004-04-14 BIENNIAL STATEMENT 2004-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8093308601 2021-03-24 0248 PPP 85 Depot Rd, Nichols, NY, 13812-3528
Loan Status Date 2021-08-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4205
Loan Approval Amount (current) 4205
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50265
Servicing Lender Name Tioga State Bank, National Association
Servicing Lender Address 1 N Main St, SPENCER, NY, 14883-9100
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Nichols, TIOGA, NY, 13812-3528
Project Congressional District NY-19
Number of Employees 1
NAICS code 112120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 50265
Originating Lender Name Tioga State Bank, National Association
Originating Lender Address SPENCER, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 4218.08
Forgiveness Paid Date 2021-07-16

Date of last update: 15 Mar 2025

Sources: New York Secretary of State