Search icon

MARTIN PATRICK EVAN LTD.

Branch

Company Details

Name: MARTIN PATRICK EVAN LTD.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 09 Sep 2002 (23 years ago)
Branch of: MARTIN PATRICK EVAN LTD., Illinois (Company Number CORP_63030651)
Entity Number: 2809462
ZIP code: 44113
County: New York
Place of Formation: Illinois
Address: 1267 W. 9TH STREET, SUITE 400, CLEVELAND, OH, United States, 44113
Principal Address: 331 EAST 58TH STREET, STE. 3A, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
EDWARD C. HAWKINS & CO., LTD DOS Process Agent 1267 W. 9TH STREET, SUITE 400, CLEVELAND, OH, United States, 44113

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
GREGG E LEMPP Chief Executive Officer 331 E 58TH ST, STE 3A, NEW YORK, NY, United States, 10022

Form 5500 Series

Employer Identification Number (EIN):
364192713
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2012-09-14 2020-09-09 Address TRENT ROSENTHAL, 1300 POST OAK BLVD, STE:2500, HOUSTON, TX, 77056, USA (Type of address: Service of Process)
2006-12-06 2012-09-14 Address TRENT ROSENTHAL, 4265 SAN FELIPE, STE 1200, HOUSTON, TX, 77027, USA (Type of address: Service of Process)
2004-11-16 2008-10-07 Address 8665 HOLLOWAY PLAZA DR, LOS ANGELES, CA, 90069, USA (Type of address: Principal Executive Office)
2004-11-16 2006-12-06 Address 111 8TH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2002-09-09 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
200909060214 2020-09-09 BIENNIAL STATEMENT 2020-09-01
SR-35841 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
120914006351 2012-09-14 BIENNIAL STATEMENT 2012-09-01
100914002163 2010-09-14 BIENNIAL STATEMENT 2010-09-01
081007002583 2008-10-07 BIENNIAL STATEMENT 2008-09-01

USAspending Awards / Financial Assistance

Date:
2021-04-21
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:
141412.00
Total Face Value Of Loan:
141412.00
Date:
2020-05-03
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:
141412.00
Total Face Value Of Loan:
141412.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
141412
Current Approval Amount:
141412
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
142969.47
Date Approved:
2021-04-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
141412
Current Approval Amount:
141412
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
142055.13

Date of last update: 30 Mar 2025

Sources: New York Secretary of State