Search icon

MARTIN MILITARY INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MARTIN MILITARY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Nov 2001 (24 years ago)
Entity Number: 2700525
ZIP code: 11758
County: Nassau
Place of Formation: New York
Address: 1065 BROADWAY, N MASSAPEQUA, NY, United States, 11758
Principal Address: 3684 MARTIN ST, LEVITTOWN, NY, United States, 11756

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANNMARIE STERNBERG Chief Executive Officer 3684 MARTIN ST, LEVITTOWN, NY, United States, 11756

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1065 BROADWAY, N MASSAPEQUA, NY, United States, 11758

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
516-731-3092
Contact Person:
ANNMARIE STERNBERG
Ownership and Self-Certifications:
Women-Owned Small Business, Woman Owned
User ID:
P0303630

Unique Entity ID

Unique Entity ID:
ZKY3ZC5P8J39
CAGE Code:
1WZZ2
UEI Expiration Date:
2026-04-25

Business Information

Activation Date:
2025-04-29
Initial Registration Date:
2002-02-25

Commercial and government entity program

CAGE number:
1WZZ2
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-04-29
CAGE Expiration:
2030-04-29
SAM Expiration:
2026-04-25

Contact Information

POC:
ANNMARIE STERNBERG
Corporate URL:
http://www.martinmilitary.com

History

Start date End date Type Value
2005-12-09 2011-12-12 Address 3684 MARTIN ST, LEVITTOWN, NY, 11756, USA (Type of address: Service of Process)
2003-11-19 2005-12-09 Address 3684 MARTIN ST, LEVITTOWN, NY, 11756, USA (Type of address: Chief Executive Officer)
2003-11-19 2005-12-09 Address 2684 MARTIN ST, LEVITTOWN, NY, 11756, USA (Type of address: Principal Executive Office)
2001-11-19 2005-12-09 Address 3684 MARTIN STREET, LEVITTOWN, NY, 11756, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131121002119 2013-11-21 BIENNIAL STATEMENT 2013-11-01
111212002762 2011-12-12 BIENNIAL STATEMENT 2011-11-01
091103002228 2009-11-03 BIENNIAL STATEMENT 2009-11-01
071115003296 2007-11-15 BIENNIAL STATEMENT 2007-11-01
051209002505 2005-12-09 BIENNIAL STATEMENT 2005-11-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
SPE4A625PH947
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
5844.00
Base And Exercised Options Value:
5844.00
Base And All Options Value:
5844.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2025-03-06
Description:
8511231437!PIN,LOCK
Naics Code:
332510: HARDWARE MANUFACTURING
Product Or Service Code:
5315: NAILS, MACHINE KEYS, AND PINS
Procurement Instrument Identifier:
SPE8E925V1096
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
14728.23
Base And Exercised Options Value:
14728.23
Base And All Options Value:
14728.23
Awarding Agency Name:
Department of Defense
Performance Start Date:
2025-03-06
Description:
8511233104!HEAD,SPRINKLER,FIRE
Naics Code:
333998: ALL OTHER MISCELLANEOUS GENERAL PURPOSE MACHINERY MANUFACTURING
Product Or Service Code:
4210: FIRE FIGHTING EQUIPMENT
Procurement Instrument Identifier:
SPE7L325D61AD
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And All Options Value:
250000.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2025-03-05
Description:
4610119344!POWER SUPPLY
Naics Code:
335931: CURRENT-CARRYING WIRING DEVICE MANUFACTURING
Product Or Service Code:
6130: CONVERTERS, ELECTRICAL, NONROTATING

USAspending Awards / Financial Assistance

Date:
2021-01-27
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:
50667.00
Total Face Value Of Loan:
50667.00
Date:
2020-05-22
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:
48030.00
Total Face Value Of Loan:
48030.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
8000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$50,667
Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$50,667
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$50,925.19
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $50,665
Utilities: $1
Jobs Reported:
12
Initial Approval Amount:
$48,030
Date Approved:
2020-05-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$48,030
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$48,574.78
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $48,030
Utilities: $0
Mortgage Interest: $0
Rent: $0
Refinance EIDL: $0
Healthcare: $0
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State