Search icon

ENRIQUE MARTINEZ CONTRACTING CORPORATION

Headquarter

Company Details

Name: ENRIQUE MARTINEZ CONTRACTING CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Aug 2000 (25 years ago)
Entity Number: 2542142
ZIP code: 10562
County: Westchester
Place of Formation: New York
Address: 2 MINKEL ROAD, OSSINING, NY, United States, 10562
Principal Address: 2 MINKEL RD, OSSINING, NY, United States, 10562

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ENRIQUE MARTINEZ CONTRACTING CORPORATION DOS Process Agent 2 MINKEL ROAD, OSSINING, NY, United States, 10562

Chief Executive Officer

Name Role Address
ENRIQUE MARTINEZ Chief Executive Officer 420 S. RIVERSIDE AVE, #285, CROTON-ON-HUDSON, NY, United States, 10520

Links between entities

Type:
Headquarter of
Company Number:
1051970
State:
CONNECTICUT

History

Start date End date Type Value
2012-08-27 2020-08-03 Address 420 S. RIVERSIDE AVE, #285, CROTON-ON-HUDSON, NY, 10520, USA (Type of address: Service of Process)
2010-09-07 2012-08-27 Address PO BOX 1052, OSSINING, NY, 10562, USA (Type of address: Service of Process)
2008-08-18 2010-09-07 Address PO BOX 1052, OSSINING, NY, 10562, USA (Type of address: Service of Process)
2006-08-08 2008-08-18 Address 2 JOHN WALSH BLVD, PEEKSKILL, NY, 10566, USA (Type of address: Service of Process)
2006-08-08 2012-08-27 Address PO BOX 1052, OSSINING, NY, 10562, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
220801002004 2022-08-01 BIENNIAL STATEMENT 2022-08-01
200803061757 2020-08-03 BIENNIAL STATEMENT 2020-08-01
200518060350 2020-05-18 BIENNIAL STATEMENT 2018-08-01
160802006625 2016-08-02 BIENNIAL STATEMENT 2016-08-01
120827006146 2012-08-27 BIENNIAL STATEMENT 2012-08-01

USAspending Awards / Financial Assistance

Date:
2021-02-23
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:
55000.00
Total Face Value Of Loan:
55000.00
Date:
2020-04-11
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:
55000.00
Total Face Value Of Loan:
55000.00

Paycheck Protection Program

Date Approved:
2021-02-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
55000
Current Approval Amount:
55000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
55313.42
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
55000
Current Approval Amount:
55000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
55334.52

Date of last update: 30 Mar 2025

Sources: New York Secretary of State