Search icon

MARTINEZ SPECIALTIES, INC.

Company Details

Name: MARTINEZ SPECIALTIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Mar 1996 (29 years ago)
Entity Number: 2005912
ZIP code: 13073
County: Tompkins
Place of Formation: New York
Address: 205 BOSSARD ROAD, GROTON, NY, United States, 13073

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANNA L YOUNG Chief Executive Officer 205 BOSSARD ROAD, GROTON, NY, United States, 13073

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 205 BOSSARD ROAD, GROTON, NY, United States, 13073

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
V2WSR4M3VNL9
CAGE Code:
8SV48
UEI Expiration Date:
2022-10-08

Business Information

Activation Date:
2021-09-09
Initial Registration Date:
2020-11-21

Form 5500 Series

Employer Identification Number (EIN):
161497069
Plan Year:
2019
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
12
Sponsors Telephone Number:

History

Start date End date Type Value
2006-03-24 2011-02-09 Address 205 BOSSARD ROAD, GROTON, NY, 13073, 9779, USA (Type of address: Chief Executive Officer)
2006-03-24 2011-02-09 Address 205 BOSSARD ROAD, GROTON, NY, 13073, 9779, USA (Type of address: Principal Executive Office)
1998-03-16 2006-03-24 Address 205 BOSSARD ROAD, GROTON, NY, 13073, USA (Type of address: Chief Executive Officer)
1998-03-16 2006-03-24 Address 205 BOSSARD ROAD, GROTON, NY, 13073, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200303061048 2020-03-03 BIENNIAL STATEMENT 2020-03-01
180328006126 2018-03-28 BIENNIAL STATEMENT 2018-03-01
160302007108 2016-03-02 BIENNIAL STATEMENT 2016-03-01
140306006537 2014-03-06 BIENNIAL STATEMENT 2014-03-01
110209002783 2011-02-09 AMENDMENT TO BIENNIAL STATEMENT 2010-03-01

USAspending Awards / Financial Assistance

Date:
2020-07-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-07-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
83500.00
Total Face Value Of Loan:
83500.00
Date:
2020-04-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-09
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:
55000.00
Total Face Value Of Loan:
55000.00

Trademarks Section

Serial Number:
76695829
Mark:
QUICK-FIRE
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
TRADEMARK
Application Filing Date:
2009-02-17
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
QUICK-FIRE

Goods And Services

For:
explosives, namely, fireworks
First Use:
2005-08-06
International Classes:
013 - Primary Class
Class Status:
Active

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
55000
Current Approval Amount:
55000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
55519.44

Date of last update: 14 Mar 2025

Sources: New York Secretary of State