Name: | MARTY'S AUTO SERVICECENTER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Jan 1998 (27 years ago) |
Entity Number: | 2221548 |
ZIP code: | 11552 |
County: | Nassau |
Place of Formation: | New York |
Address: | 552 HEMPSTEAD AVE., W. HEMPSTEAD, NY, United States, 11552 |
Principal Address: | 552 HEMPSTEAD AVE, WEST HEMPSTEAD, NY, United States, 11552 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARTIN MATUSCAVAGE | Chief Executive Officer | 552 HEMPSTEAD AVE, WEST HEMPSTEAD, NY, United States, 11552 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 552 HEMPSTEAD AVE., W. HEMPSTEAD, NY, United States, 11552 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140505002616 | 2014-05-05 | BIENNIAL STATEMENT | 2014-01-01 |
120221002266 | 2012-02-21 | BIENNIAL STATEMENT | 2012-01-01 |
100218002373 | 2010-02-18 | BIENNIAL STATEMENT | 2010-01-01 |
060202003334 | 2006-02-02 | BIENNIAL STATEMENT | 2006-01-01 |
040115002419 | 2004-01-15 | BIENNIAL STATEMENT | 2004-01-01 |
020114002373 | 2002-01-14 | BIENNIAL STATEMENT | 2002-01-01 |
980126000810 | 1998-01-26 | CERTIFICATE OF INCORPORATION | 1998-01-26 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2438868506 | 2021-02-20 | 0235 | PPS | 552 Hempstead Ave, West Hempstead, NY, 11552-2718 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 31 Mar 2025
Sources: New York Secretary of State