Search icon

MARTHA JEWELRY, INC.

Company Details

Name: MARTHA JEWELRY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Jul 1994 (31 years ago)
Entity Number: 1833586
ZIP code: 11220
County: Kings
Place of Formation: New York
Address: 4915 5TH AVENUE, BROOKLYN, NY, United States, 11220
Principal Address: 132 88TH STREET, BROOKLYN, NY, United States, 11209

Contact Details

Phone +1 718-854-7168

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GUSTAVO GUZMAN Chief Executive Officer 4915 5TH AVENUE, BROOKLYN, NY, United States, 11220

DOS Process Agent

Name Role Address
MARTHA JEWELRY, INC. DOS Process Agent 4915 5TH AVENUE, BROOKLYN, NY, United States, 11220

Licenses

Number Status Type Date End date
0942947-DCA Active Business 2003-06-13 2025-07-31

History

Start date End date Type Value
2000-07-12 2020-07-07 Address 4915 5TH AVENUE, BROOKLYN, NY, 11220, 1906, USA (Type of address: Service of Process)
1998-09-29 2000-07-12 Address 627-92 ST., BROOKLYN, NY, 11228, USA (Type of address: Principal Executive Office)
1998-09-29 2000-07-12 Address 4915 S. AVE., BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
1996-08-15 1998-09-29 Address 4915 5TH AVE, BROOKLYN, NY, 11220, 1906, USA (Type of address: Chief Executive Officer)
1996-08-15 1998-09-29 Address 4915 5TH AVE, BROOKLYN, NY, 11220, 1906, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200707061777 2020-07-07 BIENNIAL STATEMENT 2020-07-01
180703007179 2018-07-03 BIENNIAL STATEMENT 2018-07-01
160701006725 2016-07-01 BIENNIAL STATEMENT 2016-07-01
140701007295 2014-07-01 BIENNIAL STATEMENT 2014-07-01
120709006404 2012-07-09 BIENNIAL STATEMENT 2012-07-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3671998 SCALE-01 INVOICED 2023-07-20 20 SCALE TO 33 LBS
3659317 RENEWAL INVOICED 2023-06-22 340 Secondhand Dealer General License Renewal Fee
3341328 RENEWAL INVOICED 2021-06-24 340 Secondhand Dealer General License Renewal Fee
3255848 SCALE-01 INVOICED 2020-11-10 20 SCALE TO 33 LBS
3046885 RENEWAL INVOICED 2019-06-14 340 Secondhand Dealer General License Renewal Fee
2658945 SCALE-01 INVOICED 2017-08-24 20 SCALE TO 33 LBS
2642457 RENEWAL INVOICED 2017-07-17 340 Secondhand Dealer General License Renewal Fee
2105038 RENEWAL INVOICED 2015-06-16 340 Secondhand Dealer General License Renewal Fee
1403495 RENEWAL INVOICED 2013-06-06 340 Secondhand Dealer General License Renewal Fee
1403496 RENEWAL INVOICED 2011-06-14 340 Secondhand Dealer General License Renewal Fee

USAspending Awards / Financial Assistance

Date:
2021-02-12
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:
12600.00
Total Face Value Of Loan:
12600.00
Date:
2020-04-15
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:
12600.00
Total Face Value Of Loan:
12600.00

Paycheck Protection Program

Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12600
Current Approval Amount:
12600
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
12674.9
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12600
Current Approval Amount:
12600
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
12678.4

Date of last update: 15 Mar 2025

Sources: New York Secretary of State