Search icon

THE MARTON AGENCY, INC.

Company claim

Is this your business?

Get access!

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)

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

USAspending Awards / Financial Assistance

Date:
2021-02-22
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:
40000.00
Total Face Value Of Loan:
40000.00
Date:
2020-12-28
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:
81200.00
Total Face Value Of Loan:
162400.00
Date:
2020-04-16
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:
41600.00
Total Face Value Of Loan:
41600.00

Paycheck Protection Program

Date Approved:
2021-02-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
40000
Current Approval Amount:
40000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
40418.89
Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
41600
Current Approval Amount:
41600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
42303.73

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State