Search icon

SOUSA & MARTINS, INC.

Company Details

Name: SOUSA & MARTINS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Sep 1995 (30 years ago)
Entity Number: 1957487
ZIP code: 11738
County: Suffolk
Place of Formation: New York
Address: 864 HORSEBLOCK RD, FARMINGVILLE, NY, United States, 11738
Principal Address: 3 CLUB COURT, HOLTSVILLE, NY, United States, 11742

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 864 HORSEBLOCK RD, FARMINGVILLE, NY, United States, 11738

Chief Executive Officer

Name Role Address
CLARA MARTINS Chief Executive Officer 3 CLUB COURT, HOLTSVILLE, NY, United States, 11742

Licenses

Number Type Date Last renew date End date Address Description
0081-23-112061 Alcohol sale 2023-01-04 2023-01-04 2026-02-28 864 HORSEBLOCK ROAD, FARMINGVILLE, New York, 11738 Grocery Store
0340-23-130476 Alcohol sale 2023-01-04 2023-01-04 2025-02-28 868 HORSEBLOCK ROAD, FARMINGVILLE, New York, 11738 Restaurant

History

Start date End date Type Value
1997-09-30 2009-09-11 Address 864 HORSEBLOCK RD, FARMINGVILLE, NY, 11738, 1231, USA (Type of address: Chief Executive Officer)
1997-09-30 2009-09-11 Address 864 HORSEBLOCK RD, FARMINGVILLE, NY, 11738, 1231, USA (Type of address: Principal Executive Office)
1995-09-19 1997-09-30 Address 3 CLUB COURT, HOLTSVILLE, NY, 11752, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131002002144 2013-10-02 BIENNIAL STATEMENT 2013-09-01
111117002159 2011-11-17 BIENNIAL STATEMENT 2011-09-01
090911002315 2009-09-11 BIENNIAL STATEMENT 2009-09-01
070917002618 2007-09-17 BIENNIAL STATEMENT 2007-09-01
051128003293 2005-11-28 BIENNIAL STATEMENT 2005-09-01

USAspending Awards / Financial Assistance

Date:
2021-02-04
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:
70595.00
Total Face Value Of Loan:
70595.00
Date:
2020-05-02
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:
56187.00
Total Face Value Of Loan:
56187.00

Paycheck Protection Program

Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
70595
Current Approval Amount:
70595
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
71046.61

Court Cases

Court Case Summary

Filing Date:
2013-07-10
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
BAUTISTA,
Party Role:
Plaintiff
Party Name:
SOUSA & MARTINS, INC.
Party Role:
Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State