Search icon

MARTENS JANITORIAL SERVICE CORP.

Company Details

Name: MARTENS JANITORIAL SERVICE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Apr 1994 (31 years ago)
Entity Number: 1810192
ZIP code: 14450
County: Monroe
Place of Formation: New York
Address: 9 Blandford Lane, Fairport, NY, United States, 14450

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN MARTENS Chief Executive Officer 9 BLANDFORD LANE, FAIRPORT, NY, United States, 14450

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 9 Blandford Lane, Fairport, NY, United States, 14450

History

Start date End date Type Value
2025-02-28 2025-02-28 Address 9 BLANDFORD LANE, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer)
2025-02-28 2025-02-28 Address 1685 MONROE AVE, ROCHESTER, NY, 14618, USA (Type of address: Chief Executive Officer)
2008-05-21 2025-02-28 Address 1685 MONROE AVE, ROCHESTER, NY, 14618, USA (Type of address: Service of Process)
2008-05-21 2025-02-28 Address 1685 MONROE AVE, ROCHESTER, NY, 14618, USA (Type of address: Chief Executive Officer)
2006-04-10 2008-05-21 Address 9 BLANDFORD LANE, FAIRPORT, NY, 14450, USA (Type of address: Service of Process)
2006-04-10 2008-05-21 Address 9 BLANDFORD LANE, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer)
2006-04-10 2008-05-21 Address 9 BLANDFORD LANE, FAIRPORT, NY, 14450, USA (Type of address: Principal Executive Office)
1996-04-22 2006-04-10 Address 9 BLANDFORD LA, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer)
1996-04-22 2006-04-10 Address 9 BLANDFORD LA, FAIRPORT, NY, 14450, USA (Type of address: Principal Executive Office)
1994-04-07 2025-02-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250228003287 2025-02-28 BIENNIAL STATEMENT 2025-02-28
100421003280 2010-04-21 BIENNIAL STATEMENT 2010-04-01
080521002713 2008-05-21 BIENNIAL STATEMENT 2008-04-01
060929000073 2006-09-29 CERTIFICATE OF AMENDMENT 2006-09-29
060410002186 2006-04-10 BIENNIAL STATEMENT 2006-04-01
040407002293 2004-04-07 BIENNIAL STATEMENT 2004-04-01
020325002246 2002-03-25 BIENNIAL STATEMENT 2002-04-01
000414002477 2000-04-14 BIENNIAL STATEMENT 2000-04-01
980415002426 1998-04-15 BIENNIAL STATEMENT 1998-04-01
960422002012 1996-04-22 BIENNIAL STATEMENT 1996-04-01

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4110955004 Small Business Administration 59.057 - AMERICA'S RECOVERY CAPITAL LOANS No data No data ARC GUAR LOANS
Recipient MARTENS JANITORIAL SERVICE CORP.
Recipient Name Raw MARTENS JANITORIAL SERVICE CORP.
Recipient DUNS 006623383
Recipient Address 9 BLANDFORD LN, FAIRPORT, MONROE, NEW YORK, 14450-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 26653.00
Face Value of Direct Loan 35000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8343597201 2020-04-28 0219 PPP 9 Blanford Lane, FAIRPORT, NY, 14450
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 94800
Loan Approval Amount (current) 94800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 112131
Servicing Lender Name Genesee Regional Bank
Servicing Lender Address 1850 S Winton Rd, ROCHESTER, NY, 14618-3923
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FAIRPORT, MONROE, NY, 14450-0001
Project Congressional District NY-25
Number of Employees 31
NAICS code 561720
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 112131
Originating Lender Name Genesee Regional Bank
Originating Lender Address ROCHESTER, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 95508.37
Forgiveness Paid Date 2021-02-09

Date of last update: 15 Mar 2025

Sources: New York Secretary of State