Search icon

MARTIN ARCHITECTS, P.C.

Company Details

Name: MARTIN ARCHITECTS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 12 Feb 2004 (21 years ago)
Entity Number: 3012417
ZIP code: 11962
County: Suffolk
Place of Formation: New York
Address: PO BOX 405, SAGAPONACK, NY, United States, 11962
Principal Address: 2913 MONTUAK HIGHWAY, PO BOX 405, SAGAPONACK, NY, United States, 11962

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 405, SAGAPONACK, NY, United States, 11962

Chief Executive Officer

Name Role Address
NICK MARTIN Chief Executive Officer 2913 MONTAUK HIGHWAY, PO BOX 405, SAGAPONACK, NY, United States, 11962

Form 5500 Series

Employer Identification Number (EIN):
010807287
Plan Year:
2023
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
12
Sponsors Telephone Number:

History

Start date End date Type Value
2008-03-24 2010-03-25 Address POST OFFICE BOX 2181, EAST HAMPTON, NY, 11937, USA (Type of address: Service of Process)
2006-03-03 2010-03-25 Address 9 NORTH MAIN ST, STE 2, E HAMPTON, NY, 11937, USA (Type of address: Chief Executive Officer)
2006-03-03 2010-03-25 Address 9 NORTH MAIN ST, STE 2, E HAMPTON, NY, 11937, USA (Type of address: Principal Executive Office)
2004-02-12 2008-03-24 Address POST OFFICE BOX 2181, EAST HAMPTON, NY, 11937, USA (Type of address: Service of Process)
2004-02-12 2025-04-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
140404002302 2014-04-04 BIENNIAL STATEMENT 2014-02-01
120405002582 2012-04-05 BIENNIAL STATEMENT 2012-02-01
100325002039 2010-03-25 BIENNIAL STATEMENT 2010-02-01
080324002524 2008-03-24 BIENNIAL STATEMENT 2008-02-01
060303002712 2006-03-03 BIENNIAL STATEMENT 2006-02-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
108800.00
Total Face Value Of Loan:
108800.00
Date:
2016-03-31
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
108800
Current Approval Amount:
108800
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
110168.34

Date of last update: 29 Mar 2025

Sources: New York Secretary of State