Search icon

MARTIN THOMAS CONTRACTING CORP.

Company claim

Is this your business?

Get access!

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)

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

USAspending Awards / Financial Assistance

Date:
2021-03-12
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:
330815.00
Total Face Value Of Loan:
330815.00

Paycheck Protection Program

Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
330815
Current Approval Amount:
330815
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
332787.21

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State