Search icon

MARTY QUINT ADVERTISING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MARTY QUINT ADVERTISING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Nov 1972 (53 years ago)
Date of dissolution: 24 Apr 2024
Entity Number: 246617
ZIP code: 11201
County: New York
Place of Formation: New York
Address: 1 MAIN STREET, BROOKLYN, NY, United States, 11201

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH QUINT Chief Executive Officer 1 MAIN STREET, BROOKLYN, NY, United States, 11201

DOS Process Agent

Name Role Address
MARTY QUINT ADVERTISING, INC. DOS Process Agent 1 MAIN STREET, BROOKLYN, NY, United States, 11201

Form 5500 Series

Employer Identification Number (EIN):
112288156
Plan Year:
2017
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
0
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
1
Sponsors Telephone Number:

History

Start date End date Type Value
2020-11-06 2024-04-25 Address 1 MAIN STREET, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2018-11-05 2024-04-25 Address 1 MAIN STREET, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2018-11-05 2020-11-06 Address 1 MAIN STREET, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2016-11-01 2018-11-05 Address 55 WASHINGTON ST #258, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2016-11-01 2018-11-05 Address 55 WASHINGTON ST #258, BROOKLYN, NY, 11201, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240425002600 2024-04-24 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-04-24
201106060649 2020-11-06 BIENNIAL STATEMENT 2020-11-01
181105006970 2018-11-05 BIENNIAL STATEMENT 2018-11-01
161101007234 2016-11-01 BIENNIAL STATEMENT 2016-11-01
141117006196 2014-11-17 BIENNIAL STATEMENT 2014-11-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
11705.00
Total Face Value Of Loan:
11705.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11705
Current Approval Amount:
11705
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
11809.19

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State