Search icon

MARTINEZ AUTO BODY SHOP, INC.

Company Details

Name: MARTINEZ AUTO BODY SHOP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 May 2000 (25 years ago)
Entity Number: 2507964
ZIP code: 12051
County: Greene
Place of Formation: New York
Address: 38 FLINT MINE RD, COXSACKIE, NY, United States, 12051
Principal Address: 38 FLINT MINE ROAD, COXSACKIE, NY, United States, 12051

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MARTINEZ AUTO BODY SHOP, INC. DOS Process Agent 38 FLINT MINE RD, COXSACKIE, NY, United States, 12051

Chief Executive Officer

Name Role Address
CHARLES A. MARTINEZ Chief Executive Officer 38 FLINT MINE ROAD, COXSACKIE, NY, United States, 12051

Form 5500 Series

Employer Identification Number (EIN):
141823689
Plan Year:
2019
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2025-04-30 2025-04-30 Address 38 FLINT MINE ROAD, COXSACKIE, NY, 12051, USA (Type of address: Chief Executive Officer)
2018-05-04 2025-04-30 Address 38 FLINT MINE RD, COXSACKIE, NY, 12051, USA (Type of address: Service of Process)
2004-05-12 2025-04-30 Address 38 FLINT MINE ROAD, COXSACKIE, NY, 12051, USA (Type of address: Chief Executive Officer)
2000-05-09 2018-05-04 Address 38 FLINT MINE ROAD, COXSACKIE, NY, 12051, USA (Type of address: Service of Process)
2000-05-09 2025-04-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250430026363 2025-04-30 BIENNIAL STATEMENT 2025-04-30
180504006116 2018-05-04 BIENNIAL STATEMENT 2018-05-01
140505006323 2014-05-05 BIENNIAL STATEMENT 2014-05-05
120619002765 2012-06-19 BIENNIAL STATEMENT 2012-05-01
100514003070 2010-05-14 BIENNIAL STATEMENT 2010-05-01

USAspending Awards / Financial Assistance

Date:
2020-04-27
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:
184000.00
Total Face Value Of Loan:
184000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2012-09-17
Type:
Planned
Address:
38 FLINT MINE ROAD, COXSACKIE, NY, 12051
Safety Health:
Health
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
184000
Current Approval Amount:
184000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
185001.78

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(518) 731-9111
Add Date:
2006-03-30
Operation Classification:
Private(Property)
power Units:
4
Drivers:
5
Inspections:
0
FMCSA Link:

Date of last update: 31 Mar 2025

Sources: New York Secretary of State