Search icon

ANTHONY MARTIN INC.

Company Details

Name: ANTHONY MARTIN INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Sep 1995 (30 years ago)
Date of dissolution: 27 Dec 2000
Entity Number: 1957987
ZIP code: 13413
County: Oneida
Place of Formation: New York
Address: SUITE 101A, 4 OXFORD CROSSING, NEW HARTFORD, NY, United States, 13413

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent SUITE 101A, 4 OXFORD CROSSING, NEW HARTFORD, NY, United States, 13413

Agent

Name Role Address
ANTHONY MARTIN Agent SUITE 101A, 4 OXFORD CROSSING, NEW HARTFORD, NY, 13413

Permits

Number Date End date Type Address
18792 2024-08-05 2027-06-30 Pesticide use No data

Filings

Filing Number Date Filed Type Effective Date
DP-1473275 2000-12-27 DISSOLUTION BY PROCLAMATION 2000-12-27
950920000200 1995-09-20 CERTIFICATE OF INCORPORATION 1995-09-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4569048702 2021-04-01 0202 PPP 5404 Snyder Ave, Brooklyn, NY, 11203-4606
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17305
Loan Approval Amount (current) 17305
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11203-4606
Project Congressional District NY-09
Number of Employees 1
NAICS code 485310
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 17367.97
Forgiveness Paid Date 2021-09-22
1837438400 2021-02-02 0248 PPS 442 Second St, Schenectady, NY, 12306-5022
Loan Status Date 2022-07-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8742
Loan Approval Amount (current) 8742
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Schenectady, SCHENECTADY, NY, 12306-5022
Project Congressional District NY-20
Number of Employees 1
NAICS code 454210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8859.6
Forgiveness Paid Date 2022-06-29
7772918800 2021-04-22 0202 PPP 3002 Surf Ave, Brooklyn, NY, 11224-1756
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20600
Loan Approval Amount (current) 20600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11224-1756
Project Congressional District NY-08
Number of Employees 1
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20689.17
Forgiveness Paid Date 2021-09-29

Date of last update: 14 Mar 2025

Sources: New York Secretary of State