Search icon

HOWARD MARTIN CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HOWARD MARTIN CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Nov 1947 (78 years ago)
Date of dissolution: 26 Oct 2011
Entity Number: 230972
County: Queens
Place of Formation: New York
Address: 147-21 68TH RD., KEW GARDENS HILL, NY, United States

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
%MAX KANOWITZ DOS Process Agent 147-21 68TH RD., KEW GARDENS HILL, NY, United States

History

Start date End date Type Value
1947-11-21 1968-11-20 Address 672 BERGEN STREET, BORO OF BROOKLYN, NEW YORK CITY, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2088672 2011-10-26 DISSOLUTION BY PROCLAMATION 2011-10-26
C288021-2 2000-05-02 ASSUMED NAME CORP INITIAL FILING 2000-05-02
718350-3 1968-11-20 CERTIFICATE OF AMENDMENT 1968-11-20
7145-99 1947-11-21 CERTIFICATE OF INCORPORATION 1947-11-21

USAspending Awards / Financial Assistance

Date:
2021-05-18
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:
20833.00
Total Face Value Of Loan:
20833.00
Date:
2021-04-16
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:
20833.00
Total Face Value Of Loan:
20833.00
Date:
2021-03-18
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:
-23266.45
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1986-10-03
Type:
Prog Related
Address:
144-02 135TH AVENUE, JAMAICA, NY, 11436
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1983-08-22
Type:
Planned
Address:
780 THIRD AVENUE, New York -Richmond, NY, 10017
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1982-09-09
Type:
Planned
Address:
780 THIRD AVE, New York -Richmond, NY, 10017
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1981-12-29
Type:
Planned
Address:
1321 1335 MADISON AVENUE, New York -Richmond, NY, 10028
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1980-12-09
Type:
Unprog Rel
Address:
904 LEXINGTON AVE, New York -Richmond, NY, 10021
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20833
Current Approval Amount:
20833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20894.34
Date Approved:
2021-05-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20833
Current Approval Amount:
20833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20931.74

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State