Name: | THE MARTINSEN GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Dec 1997 (27 years ago) |
Entity Number: | 2212466 |
ZIP code: | 11768 |
County: | Nassau |
Place of Formation: | New York |
Address: | 220 FT. SALONGA RD, SUITE 301C, NORTHPORT, NY, United States, 11768 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 220 FT. SALONGA RD, SUITE 301C, NORTHPORT, NY, United States, 11768 |
Name | Role | Address |
---|---|---|
BRYON MARTINSEN | Chief Executive Officer | 220 FT. SALONGA RD, SUITE 301C, NORTHPORT, NY, United States, 11768 |
Start date | End date | Type | Value |
---|---|---|---|
2003-12-04 | 2009-12-14 | Address | 27 GLENVIEW AVE, FT SALONGA, NY, 11768, USA (Type of address: Principal Executive Office) |
2003-12-04 | 2009-12-14 | Address | 27 GLENVIEW AVE, FT SALONGA, NY, 11768, USA (Type of address: Chief Executive Officer) |
2003-12-04 | 2009-12-14 | Address | 27 GLENVIEW AVE, FT SALONGA, NY, 11768, USA (Type of address: Service of Process) |
2000-01-12 | 2003-12-04 | Address | 181 S. FRANKLIN AVENUE, VALLEY STREAM, NY, 11581, USA (Type of address: Chief Executive Officer) |
2000-01-12 | 2003-12-04 | Address | 181 S. FRANKLIN AVENUE, SUITE 610, VALLEY STREAM, NY, 11581, USA (Type of address: Service of Process) |
2000-01-12 | 2003-12-04 | Address | 181 S. FRANKLIN AVENUE, SUITE 610, VALLEY STREEM, NY, 11581, USA (Type of address: Principal Executive Office) |
1997-12-30 | 2000-01-12 | Address | 36 CARSTAIRS ROAD, VALLEY STREAM, NY, 11581, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140106002181 | 2014-01-06 | BIENNIAL STATEMENT | 2013-12-01 |
120103002761 | 2012-01-03 | BIENNIAL STATEMENT | 2011-12-01 |
091214002740 | 2009-12-14 | BIENNIAL STATEMENT | 2009-12-01 |
071204002550 | 2007-12-04 | BIENNIAL STATEMENT | 2007-12-01 |
060119003320 | 2006-01-19 | BIENNIAL STATEMENT | 2005-12-01 |
031204002128 | 2003-12-04 | BIENNIAL STATEMENT | 2003-12-01 |
011126002252 | 2001-11-26 | BIENNIAL STATEMENT | 2001-12-01 |
000112002562 | 2000-01-12 | BIENNIAL STATEMENT | 1999-12-01 |
971230000171 | 1997-12-30 | CERTIFICATE OF INCORPORATION | 1997-12-30 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7840857105 | 2020-04-14 | 0235 | PPP | 277 Indian Head Road, Kings Park, NY, 11754 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 31 Mar 2025
Sources: New York Secretary of State