Search icon

JACQUELINE T. MARTIN, PLLC

Company Details

Name: JACQUELINE T. MARTIN, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Feb 1999 (26 years ago)
Entity Number: 2343759
ZIP code: 12601
County: Dutchess
Place of Formation: New York
Address: 2 CANNON STREET, POUGHKEEPSIE, NY, United States, 12601

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JACQUELINE T. MARTIN 401(K) PROFIT SHARING PLAN 2022 141811412 2023-10-03 JACQUELINE T. MARTIN, PLLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 541110
Sponsor’s telephone number 8454856800
Plan sponsor’s address 40 GARDEN STREET, SUITE 305, POUGHKEEPSIE, NY, 12601

Signature of

Role Plan administrator
Date 2023-10-03
Name of individual signing JACQUELINE T. MARTIN
JACQUELINE T. MARTIN 401(K) PROFIT SHARING PLAN 2017 141811412 2018-10-09 JACQUELINE T. MARTIN, PLLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 541110
Sponsor’s telephone number 8454856800
Plan sponsor’s address 40 GARDEN STREET, SUITE 305, POUGHKEEPSIE, NY, 12601

Signature of

Role Plan administrator
Date 2018-10-09
Name of individual signing JACQUELINE MARTIN
Role Employer/plan sponsor
Date 2018-10-09
Name of individual signing JACQUELINE MARTIN

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 2 CANNON STREET, POUGHKEEPSIE, NY, United States, 12601

History

Start date End date Type Value
1999-02-09 2005-02-15 Address TWO CANNON DRIVE, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130311002360 2013-03-11 BIENNIAL STATEMENT 2013-02-01
110215002021 2011-02-15 BIENNIAL STATEMENT 2011-02-01
090128002262 2009-01-28 BIENNIAL STATEMENT 2009-02-01
050215002149 2005-02-15 BIENNIAL STATEMENT 2005-02-01
990625000153 1999-06-25 AFFIDAVIT OF PUBLICATION 1999-06-25
990625000151 1999-06-25 AFFIDAVIT OF PUBLICATION 1999-06-25
990209000380 1999-02-09 ARTICLES OF ORGANIZATION 1999-02-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8543887101 2020-04-15 0202 PPP 40 Garden Street, Suite 305, Poughkeepsie, NY, 12601
Loan Status Date 2021-07-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31002
Loan Approval Amount (current) 31002
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Poughkeepsie, DUTCHESS, NY, 12601-0101
Project Congressional District NY-18
Number of Employees 3
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31371.48
Forgiveness Paid Date 2021-06-29

Date of last update: 31 Mar 2025

Sources: New York Secretary of State