Search icon

MARTIN MYERS, LLC

Company Details

Name: MARTIN MYERS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 29 Apr 1998 (27 years ago)
Entity Number: 2254608
ZIP code: 12093
County: Schoharie
Place of Formation: New York
Address: 1015 WEST KILL ROAD, JEFFERSON, NY, United States, 12093

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 1015 WEST KILL ROAD, JEFFERSON, NY, United States, 12093

History

Start date End date Type Value
1998-04-29 2002-03-22 Address RD2 BOX 236, JEFFERSON, NY, 12093, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
020322002173 2002-03-22 BIENNIAL STATEMENT 2002-04-01
000406002077 2000-04-06 BIENNIAL STATEMENT 2000-04-01
981230000183 1998-12-30 AFFIDAVIT OF PUBLICATION 1998-12-30
981230000186 1998-12-30 AFFIDAVIT OF PUBLICATION 1998-12-30
980429000756 1998-04-29 ARTICLES OF ORGANIZATION 1998-04-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3901148902 2021-04-28 0202 PPS 138 S 13th Ave, Mount Vernon, NY, 10550-2818
Loan Status Date 2023-07-08
Loan Status Paid in Full
Loan Maturity in Months 33
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Mount Vernon, WESTCHESTER, NY, 10550-2818
Project Congressional District NY-16
Number of Employees 1
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 14 Mar 2025

Sources: New York Secretary of State