Search icon

MARTIN BROTHERS WINE & LIQUORS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MARTIN BROTHERS WINE & LIQUORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Mar 1997 (28 years ago)
Entity Number: 2126332
ZIP code: 11375
County: New York
Place of Formation: New York
Activity Description: Martin Brothers Wine & Liquors is a fine wine and spirits store.
Principal Address: 2781 BROADWAY, NEW YORK, NY, United States, 10025
Address: 92-12 68TH AVENUE, NEW YORK, NY, United States, 11375

Contact Details

Website http://www.martinbrotherswine.com

Phone +1 212-222-8218

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ELIZABETH MARTIN Chief Executive Officer 2781 BROADWAY, NEW YORK, NY, United States, 10025

DOS Process Agent

Name Role Address
THE LAW OFFICES OF GILBERT A. LAZARUS, PLLC DOS Process Agent 92-12 68TH AVENUE, NEW YORK, NY, United States, 11375

Form 5500 Series

Employer Identification Number (EIN):
133939530
Plan Year:
2024
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2025-03-13 2025-03-13 Address 2781 BROADWAY, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
2025-03-13 2025-04-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-28 2025-03-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-27 2023-03-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-03-04 2025-03-13 Address 92-12 68TH AVENUE, NEW YORK, NY, 11375, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250313000520 2025-03-13 BIENNIAL STATEMENT 2025-03-13
210304060635 2021-03-04 BIENNIAL STATEMENT 2021-03-01
200409060224 2020-04-09 BIENNIAL STATEMENT 2019-03-01
050429002208 2005-04-29 BIENNIAL STATEMENT 2005-03-01
030226003033 2003-02-26 BIENNIAL STATEMENT 2003-03-01

USAspending Awards / Financial Assistance

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:
112445.00
Total Face Value Of Loan:
112445.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$112,445
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$112,445
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$113,231.68
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $89,956
Utilities: $1,746
Rent: $19,959
Healthcare: $784

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 07 Jul 2025

Sources: New York Secretary of State