Search icon

MARTIN HEINZ LTD.

Company Details

Name: MARTIN HEINZ LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Dec 1992 (32 years ago)
Entity Number: 1688043
ZIP code: 11040
County: Nassau
Place of Formation: New York
Address: 173 STRATFORD ROAD, NEW HYDE PARK, NY, United States, 11040

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 173 STRATFORD ROAD, NEW HYDE PARK, NY, United States, 11040

Chief Executive Officer

Name Role Address
MARTIN HEINZ Chief Executive Officer 173 STRATFORD ROAD, NEW HYDE PARK, NY, United States, 11040

Filings

Filing Number Date Filed Type Effective Date
990104002176 1999-01-04 BIENNIAL STATEMENT 1998-12-01
970107002513 1997-01-07 BIENNIAL STATEMENT 1996-12-01
940207002445 1994-02-07 BIENNIAL STATEMENT 1993-12-01
921217000392 1992-12-17 CERTIFICATE OF INCORPORATION 1992-12-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5754628401 2021-02-09 0202 PPP 41 Grove St, New York, NY, 10014-5364
Loan Status Date 2021-08-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8000
Loan Approval Amount (current) 8000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
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, 10014-5364
Project Congressional District NY-10
Number of Employees 1
NAICS code 541410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8029.11
Forgiveness Paid Date 2021-07-20

Date of last update: 15 Mar 2025

Sources: New York Secretary of State