Search icon

MARTIN SASS, INC.

Headquarter

Company Details

Name: MARTIN SASS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Nov 1969 (55 years ago)
Entity Number: 285047
ZIP code: 10956
County: Rockland
Place of Formation: New York
Address: 86 MAPLE AVE, NEW CITY, NY, United States, 10956

Shares Details

Shares issued 450

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of MARTIN SASS, INC., FLORIDA P36593 FLORIDA

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 86 MAPLE AVE, NEW CITY, NY, United States, 10956

Chief Executive Officer

Name Role Address
ANITA SASS Chief Executive Officer 86 MAPLE AVE, NEW CITY, NY, United States, 10956

History

Start date End date Type Value
2013-07-23 2023-08-08 Shares Share type: NO PAR VALUE, Number of shares: 450, Par value: 0
1996-01-23 2013-07-23 Shares Share type: NO PAR VALUE, Number of shares: 400, Par value: 0
1995-11-20 1998-11-18 Address 86 MAPLE AVENUE, NEW CITY, NY, 10956, USA (Type of address: Service of Process)
1969-11-19 1996-01-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1969-11-19 1995-11-20 Address 20 SO MAIN ST., NEW CITY, NY, 10956, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191101060575 2019-11-01 BIENNIAL STATEMENT 2019-11-01
180427006105 2018-04-27 BIENNIAL STATEMENT 2017-11-01
151106006273 2015-11-06 BIENNIAL STATEMENT 2015-11-01
131119006102 2013-11-19 BIENNIAL STATEMENT 2013-11-01
130723001011 2013-07-23 CERTIFICATE OF AMENDMENT 2013-07-23
111212002162 2011-12-12 BIENNIAL STATEMENT 2011-11-01
091203002387 2009-12-03 BIENNIAL STATEMENT 2009-11-01
071120002458 2007-11-20 BIENNIAL STATEMENT 2007-11-01
20071026080 2007-10-26 ASSUMED NAME LLC INITIAL FILING 2007-10-26
060111002155 2006-01-11 BIENNIAL STATEMENT 2005-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9052268306 2021-01-30 0202 PPS 86 Maple Ave, New City, NY, 10956-5019
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 138645
Loan Approval Amount (current) 138645
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New City, ROCKLAND, NY, 10956-5019
Project Congressional District NY-17
Number of Employees 9
NAICS code 541870
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 139543.27
Forgiveness Paid Date 2021-09-29
3117187707 2020-05-01 0202 PPP 86 MAPLE AVE, NEW CITY, NY, 10956
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 138645
Loan Approval Amount (current) 138645
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW CITY, ROCKLAND, NY, 10956-0001
Project Congressional District NY-17
Number of Employees 9
NAICS code 541860
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 140033.91
Forgiveness Paid Date 2021-05-05

Date of last update: 01 Mar 2025

Sources: New York Secretary of State