Search icon

MARTY Z, INC.

Company Details

Name: MARTY Z, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jan 1994 (31 years ago)
Entity Number: 1785112
ZIP code: 14221
County: Erie
Place of Formation: New York
Address: 5548 MAIN ST, WILLIAMSVILLE, NY, United States, 14221
Principal Address: 5548 MAIN STREET, WILLIAMSVILLE, NY, United States, 14221

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MARTIN ZWIERZCHOWSKI DOS Process Agent 5548 MAIN ST, WILLIAMSVILLE, NY, United States, 14221

Chief Executive Officer

Name Role Address
MARTIN ZWIERZCHOWSKI Chief Executive Officer 5548 MAIN STREET, WILLIAMSVILLE, NY, United States, 14221

History

Start date End date Type Value
1998-01-28 2006-03-21 Address 5548 MAIN STREET, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
1998-01-28 2010-01-11 Address C/O JAMES A. MULLENHOFF, ESQ., 678 CENTER ROAD, WEST SENECA, NY, 14224, USA (Type of address: Service of Process)
1994-01-06 1998-01-28 Address 678 CENTER ROAD, WEST SENECA, NY, 14224, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140225002401 2014-02-25 BIENNIAL STATEMENT 2014-01-01
120124002330 2012-01-24 BIENNIAL STATEMENT 2012-01-01
100111002442 2010-01-11 BIENNIAL STATEMENT 2010-01-01
080128003165 2008-01-28 BIENNIAL STATEMENT 2008-01-01
060321003017 2006-03-21 BIENNIAL STATEMENT 2006-01-01
040126002272 2004-01-26 BIENNIAL STATEMENT 2004-01-01
020412002888 2002-04-12 BIENNIAL STATEMENT 2002-01-01
980128002226 1998-01-28 BIENNIAL STATEMENT 1998-01-01
940106000039 1994-01-06 CERTIFICATE OF INCORPORATION 1994-01-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2189328408 2021-02-03 0296 PPS 5548 Main St, Williamsville, NY, 14221-5406
Loan Status Date 2022-02-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8810
Loan Approval Amount (current) 8810
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Williamsville, ERIE, NY, 14221-5406
Project Congressional District NY-26
Number of Employees 2
NAICS code 532281
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8886.03
Forgiveness Paid Date 2021-12-29
7673577106 2020-04-14 0296 PPP 5548 Main St, BUFFALO, NY, 14221
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9675
Loan Approval Amount (current) 9675
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BUFFALO, ERIE, NY, 14221-1000
Project Congressional District NY-26
Number of Employees 2
NAICS code 448150
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9781.56
Forgiveness Paid Date 2021-06-04

Date of last update: 15 Mar 2025

Sources: New York Secretary of State