Search icon

THE MARTINSEN GROUP, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 220 FT. SALONGA RD, SUITE 301C, NORTHPORT, NY, United States, 11768

Chief Executive Officer

Name Role Address
BRYON MARTINSEN Chief Executive Officer 220 FT. SALONGA RD, SUITE 301C, NORTHPORT, NY, United States, 11768

History

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)

Filings

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

Paycheck Protection Program

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
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40000
Loan Approval Amount (current) 40000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Kings Park, SUFFOLK, NY, 11754-0001
Project Congressional District NY-01
Number of Employees 3
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 40337.53
Forgiveness Paid Date 2021-03-15

Date of last update: 31 Mar 2025

Sources: New York Secretary of State