Search icon

FREDERICK J. MARTORELL, ESQ., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: FREDERICK J. MARTORELL, ESQ., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 17 Jun 2002 (23 years ago)
Entity Number: 2779338
ZIP code: 11201
County: Kings
Place of Formation: New York
Address: 186 MONTAGUE STREET, 4TH FL, BROOKLYN, NY, United States, 11201

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FREDERICK J. MARTORELL, ESQ., P.C. DOS Process Agent 186 MONTAGUE STREET, 4TH FL, BROOKLYN, NY, United States, 11201

Chief Executive Officer

Name Role Address
FREDERICK J MARTORELL Chief Executive Officer 186 MONTAGUE STREET, 4TH FL, BROOKLYN, NY, United States, 11201

History

Start date End date Type Value
2024-06-03 2024-06-03 Address 186 MONTAGUE STREET, 4TH FL, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2016-06-02 2024-06-03 Address 186 MONTAGUE STREET, 4TH FL, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2016-06-02 2024-06-03 Address 186 MONTAGUE STREET, 4TH FL, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2012-07-11 2016-06-02 Address 142 JORALEMON STREET, 2ND FLOOR, BROOKLYN, NY, 11201, 4709, USA (Type of address: Chief Executive Officer)
2011-03-04 2016-06-02 Address 142 JORALEMON STREET 2ND FL, BROOKLYN, NY, 11201, 4709, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240603003914 2024-06-03 BIENNIAL STATEMENT 2024-06-03
220718000783 2022-07-18 BIENNIAL STATEMENT 2022-06-01
200603060018 2020-06-03 BIENNIAL STATEMENT 2020-06-01
180601006479 2018-06-01 BIENNIAL STATEMENT 2018-06-01
160602006236 2016-06-02 BIENNIAL STATEMENT 2016-06-01

USAspending Awards / Financial Assistance

Date:
2021-02-20
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:
38415.00
Total Face Value Of Loan:
38415.00
Date:
2020-05-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
95900.00
Total Face Value Of Loan:
95900.00
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:
22709.00
Total Face Value Of Loan:
22709.00

Paycheck Protection Program

Date Approved:
2021-02-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
38415
Current Approval Amount:
38415
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
38723.36
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
22709
Current Approval Amount:
22709
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
22915.9

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State