Search icon

THE MARTINEZ GROUP PLLC

Company Details

Name: THE MARTINEZ GROUP PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Feb 2003 (22 years ago)
Entity Number: 2869427
ZIP code: 11201
County: Kings
Place of Formation: New York
Address: 55 Poplar Street, SUITE 1-D, BROOKLYN, NY, United States, 11201

DOS Process Agent

Name Role Address
THE MARTINEZ GROUP PLLC DOS Process Agent 55 Poplar Street, SUITE 1-D, BROOKLYN, NY, United States, 11201

History

Start date End date Type Value
2023-12-08 2025-02-01 Address 55 WASHINGTON STREET, SUITE 253-C, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2013-02-04 2023-12-08 Address 55 WASHINGTON STREET, SUITE 253-C, BROOKLYN, NY, 11201, 1070, USA (Type of address: Service of Process)
2009-01-23 2013-02-04 Address 55 WASHINGTON STREET, SUITE 316, BROOKLYN, NY, 11201, 1070, USA (Type of address: Service of Process)
2007-01-30 2009-01-23 Address 55 WASHINGTON STREET, SUITE 323, BROOKLYN, NY, 11201, 1070, USA (Type of address: Service of Process)
2003-02-12 2007-01-30 Address 55 POPLAR STREET SUITE 1-D, BROOKLYN HEIGHTS, NY, 11201, 6930, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250201041151 2025-02-01 BIENNIAL STATEMENT 2025-02-01
231208003304 2023-12-08 BIENNIAL STATEMENT 2023-02-01
150202007137 2015-02-02 BIENNIAL STATEMENT 2015-02-01
130204006706 2013-02-04 BIENNIAL STATEMENT 2013-02-01
110209003166 2011-02-09 BIENNIAL STATEMENT 2011-02-01
090123002077 2009-01-23 BIENNIAL STATEMENT 2009-02-01
070130002060 2007-01-30 BIENNIAL STATEMENT 2007-02-01
050627000878 2005-06-27 AFFIDAVIT OF PUBLICATION 2005-06-27
050208002306 2005-02-08 BIENNIAL STATEMENT 2005-02-01
030212000435 2003-02-12 ARTICLES OF ORGANIZATION 2003-02-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2646997704 2020-05-01 0202 PPP 55 Poplar St, Brooklyn, NY, 11201
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14250
Loan Approval Amount (current) 14250
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11201-0001
Project Congressional District NY-10
Number of Employees 2
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 14399.35
Forgiveness Paid Date 2021-05-25

Date of last update: 30 Mar 2025

Sources: New York Secretary of State