Search icon

THE MARTON AGENCY, INC.

Company Details

Name: THE MARTON AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Oct 1992 (33 years ago)
Entity Number: 1670485
ZIP code: 10024
County: New York
Place of Formation: New York
Address: TONDA MARTON, 307 W 82ND ST APT 2B, NEW YORK, NY, United States, 10024
Principal Address: ANNA A. MARTON, ONE UNION SQUARE WEST ROOM 815, NEW YORK, NY, United States, 10003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ANNA A. MARTON DOS Process Agent TONDA MARTON, 307 W 82ND ST APT 2B, NEW YORK, NY, United States, 10024

Chief Executive Officer

Name Role Address
ANNA A. MARTON Chief Executive Officer ONE UNION SQUARE WEST, ROOM 815, NEW YORK, NY, United States, 10003

History

Start date End date Type Value
2016-10-06 2020-10-01 Address TONDA MARTON, 1 UNION SQ WEST / ROOM 815, NEW YORK, NY, 10003, 3303, USA (Type of address: Service of Process)
2008-10-17 2016-10-06 Address TONIDA MARTON, 1 UNION SQ WEST / ROOM 815, NEW YORK, NY, 10003, 3303, USA (Type of address: Service of Process)
2005-01-05 2008-10-17 Address TONIDA MARTON, 1 UNION SQ WEST / ROOM 612, NEW YORK, NY, 10003, 3303, USA (Type of address: Service of Process)
1993-10-18 2008-10-17 Address ANNA A. MARTON, ONE UNION SQUARE WEST ROOM 612, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)
1993-10-18 2008-10-17 Address ONE UNION SQUARE WEST, ROOM 612, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
1992-12-15 2005-01-05 Address 1 UNION SQUARE WEST ROOM 612, NEW YORK, NY, 10003, 3303, USA (Type of address: Service of Process)
1992-10-02 1992-12-15 Address 1 UNION SQUARE WEST, ROOM 612, NEW YORK, NY, 10003, 3303, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201001062047 2020-10-01 BIENNIAL STATEMENT 2020-10-01
161006006569 2016-10-06 BIENNIAL STATEMENT 2016-10-01
150114006449 2015-01-14 BIENNIAL STATEMENT 2014-10-01
101116002542 2010-11-16 BIENNIAL STATEMENT 2010-10-01
081017002308 2008-10-17 BIENNIAL STATEMENT 2008-10-01
050105002075 2005-01-05 BIENNIAL STATEMENT 2004-10-01
021001002131 2002-10-01 BIENNIAL STATEMENT 2002-10-01
001011002508 2000-10-11 BIENNIAL STATEMENT 2000-10-01
981009002178 1998-10-09 BIENNIAL STATEMENT 1998-10-01
961104002211 1996-11-04 BIENNIAL STATEMENT 1996-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3072748504 2021-02-22 0202 PPS 307 W 82nd St, New York, NY, 10024-5349
Loan Status Date 2022-07-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40000
Loan Approval Amount (current) 40000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
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, 10024-5349
Project Congressional District NY-12
Number of Employees 4
NAICS code 711410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 40418.89
Forgiveness Paid Date 2022-06-23
2972867205 2020-04-16 0202 PPP 1 UNION SQ, NEW YORK, NY, 10003-3303
Loan Status Date 2022-01-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41600
Loan Approval Amount (current) 41600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
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, 10003-3303
Project Congressional District NY-12
Number of Employees 4
NAICS code 711410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42303.73
Forgiveness Paid Date 2021-12-29

Date of last update: 15 Mar 2025

Sources: New York Secretary of State