Search icon

MARTIN THOMAS CONTRACTING CORP.

Company Details

Name: MARTIN THOMAS CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Aug 1995 (30 years ago)
Date of dissolution: 03 Apr 2024
Entity Number: 1947105
ZIP code: 11704
County: New York
Place of Formation: New York
Address: 991 PECONIC AVE, WEST BABYLON, NY, United States, 11704

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MARTIN SHERLOCK DOS Process Agent 991 PECONIC AVE, WEST BABYLON, NY, United States, 11704

Chief Executive Officer

Name Role Address
MARTIN SHERLOCK Chief Executive Officer 991 PECONIC AVE, WEST BABYLON, NY, United States, 11704

History

Start date End date Type Value
2016-06-27 2024-04-17 Address 991 PECONIC AVE, WEST BABYLON, NY, 11704, USA (Type of address: Service of Process)
2016-06-27 2024-04-17 Address 991 PECONIC AVE, WEST BABYLON, NY, 11704, USA (Type of address: Chief Executive Officer)
2007-11-09 2016-06-27 Address 42 1/2 ST. MARK'S PLACE, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2001-08-30 2016-06-27 Address 220 E 23RD ST / SUITE 903, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office)
2001-08-30 2016-06-27 Address 220 E 23RD ST / SUITE 903, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2001-08-30 2007-11-09 Address ATTN: JOHN MORAN, 443 PARK AVE SOUTH / SUITE 603, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1995-08-11 2001-08-30 Address 230 PARK AVE, STE 527, NEW YORK, NY, 10169, USA (Type of address: Service of Process)
1995-08-11 2024-04-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240417002443 2024-04-03 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-04-03
160627002038 2016-06-27 BIENNIAL STATEMENT 2015-08-01
071109000495 2007-11-09 CERTIFICATE OF CHANGE 2007-11-09
010830002238 2001-08-30 BIENNIAL STATEMENT 2001-08-01
950811000124 1995-08-11 CERTIFICATE OF INCORPORATION 1995-08-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9772148510 2021-03-12 0235 PPP 991 Peconic Ave, West Babylon, NY, 11704-5629
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 330815
Loan Approval Amount (current) 330815
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address West Babylon, SUFFOLK, NY, 11704-5629
Project Congressional District NY-02
Number of Employees 10
NAICS code 238350
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 332787.21
Forgiveness Paid Date 2021-10-22

Date of last update: 14 Mar 2025

Sources: New York Secretary of State