Search icon

HOWARD MARTIN CO., INC.

Company Details

Name: HOWARD MARTIN CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Nov 1947 (77 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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11782547 0215000 1983-08-22 780 THIRD AVENUE, New York -Richmond, NY, 10017
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-08-24
Case Closed 1983-09-16
11810645 0215000 1982-09-09 780 THIRD AVE, New York -Richmond, NY, 10017
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-09-09
Case Closed 1982-09-10
11721917 0215000 1981-12-29 1321 1335 MADISON AVENUE, New York -Richmond, NY, 10028
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-01-04
Case Closed 1984-03-10
11711454 0215000 1980-12-09 904 LEXINGTON AVE, New York -Richmond, NY, 10021
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1981-01-23
Case Closed 1981-04-02

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260150 E01
Issuance Date 1981-02-24
Abatement Due Date 1981-03-03
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260150 E02
Issuance Date 1981-02-24
Abatement Due Date 1981-03-03
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260400 H01
Issuance Date 1981-02-24
Abatement Due Date 1981-03-03
Nr Instances 1
11795036 0215000 1979-09-12 204 E 31ST STREET, New York -Richmond, NY, 10016
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 1979-09-24
Case Closed 1984-03-10
11671575 0235300 1975-06-03 1320 GREENE AVENUE, New York -Richmond, NY, 11237
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1975-06-06
Case Closed 1975-12-08

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260500 E01 IV
Issuance Date 1975-07-09
Abatement Due Date 1975-07-15
Current Penalty 20.0
Initial Penalty 60.0
Contest Date 1975-08-15
Nr Instances 13
Citation ID 01002
Citaton Type Other
Standard Cited 19260500 F04 II
Issuance Date 1975-07-09
Abatement Due Date 1975-07-15
Initial Penalty 30.0
Contest Date 1975-08-15
Nr Instances 5
Citation ID 01003
Citaton Type Other
Standard Cited 19260500 B01
Issuance Date 1975-07-09
Abatement Due Date 1975-07-15
Current Penalty 20.0
Initial Penalty 60.0
Contest Date 1975-08-15
Nr Instances 3
Citation ID 01004
Citaton Type Other
Standard Cited 19260500 F04 I
Issuance Date 1975-07-09
Abatement Due Date 1975-07-15
Contest Date 1975-08-15
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19260500 F01
Issuance Date 1975-07-09
Abatement Due Date 1975-07-15
Current Penalty 20.0
Initial Penalty 60.0
Contest Date 1975-08-15
Nr Instances 6
Citation ID 01006
Citaton Type Other
Standard Cited 19260500 C01
Issuance Date 1975-07-09
Abatement Due Date 1975-07-15
Current Penalty 15.0
Initial Penalty 45.0
Contest Date 1975-08-15
Nr Instances 2
Citation ID 01007
Citaton Type Other
Standard Cited 19260350 A09
Issuance Date 1975-07-09
Abatement Due Date 1975-07-15
Contest Date 1975-08-15
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19260500 B08
Issuance Date 1975-07-09
Abatement Due Date 1975-07-15
Current Penalty 15.0
Initial Penalty 45.0
Contest Date 1975-08-15
Nr Instances 4
Citation ID 01009
Citaton Type Other
Standard Cited 19260150 E01
Issuance Date 1975-07-09
Abatement Due Date 1975-07-15
Contest Date 1975-08-15
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19260150 C01 IV
Issuance Date 1975-07-09
Abatement Due Date 1975-07-15
Initial Penalty 35.0
Contest Date 1975-08-15
Nr Instances 4
Citation ID 01011
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1975-07-09
Abatement Due Date 1975-07-15
Initial Penalty 25.0
Contest Date 1975-08-15
Nr Instances 1
Citation ID 01012
Citaton Type Other
Standard Cited 19260451 D10
Issuance Date 1975-07-09
Abatement Due Date 1975-07-15
Current Penalty 20.0
Initial Penalty 70.0
Contest Date 1975-08-15
Nr Instances 1
Citation ID 01013
Citaton Type Other
Standard Cited 19260500 D01
Issuance Date 1975-07-09
Abatement Due Date 1975-07-15
Current Penalty 40.0
Initial Penalty 135.0
Contest Date 1975-08-15
Nr Instances 1
Citation ID 01014
Citaton Type Other
Standard Cited 19260050 D02
Issuance Date 1975-07-09
Abatement Due Date 1975-07-15
Contest Date 1975-08-15
Nr Instances 1
Citation ID 01015
Citaton Type Other
Standard Cited 19260002 A
Issuance Date 1975-07-09
Abatement Due Date 1975-07-15
Initial Penalty 25.0
Contest Date 1975-08-15
Nr Instances 1
11918976 0215600 1975-04-24 SOUTH OF BQE BETWEEN 58 LANE &, New York -Richmond, NY, 11378
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1975-04-24
Case Closed 1984-03-10
11918869 0215600 1975-04-10 SOUTH OF BQE BETWEEN 58 LANE &, New York -Richmond, NY, 11378
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-04-14
Case Closed 1975-07-13

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260150 C01
Issuance Date 1975-04-17
Abatement Due Date 1975-04-21
Contest Date 1975-05-15
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1975-04-17
Abatement Due Date 1975-04-21
Contest Date 1975-05-15
Nr Instances 1
Citation ID 02001A
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 1975-04-17
Abatement Due Date 1975-04-21
Current Penalty 650.0
Initial Penalty 650.0
Contest Date 1975-05-15
Nr Instances 1
Citation ID 02001B
Citaton Type Other
Standard Cited 19260028 A
Issuance Date 1975-04-17
Abatement Due Date 1975-04-21
Contest Date 1975-05-15
Nr Instances 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4409128801 2021-04-16 0202 PPP 730 Linden Blvd Apt 2A, Brooklyn, NY, 11203-3413
Loan Status Date 2021-09-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11203-3413
Project Congressional District NY-09
Number of Employees 1
NAICS code 621610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20894.34
Forgiveness Paid Date 2021-08-12
3025209009 2021-05-18 0202 PPS 730 Linden Blvd Apt 2A, Brooklyn, NY, 11203-3413
Loan Status Date 2021-12-24
Loan Status Paid in Full
Loan Maturity in Months 60
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 Brooklyn, KINGS, NY, 11203-3413
Project Congressional District NY-09
Number of Employees 1
NAICS code 621610
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 20931.74
Forgiveness Paid Date 2021-11-10

Date of last update: 01 Mar 2025

Sources: New York Secretary of State