Search icon

MARTIAN ENTERTAINMENT LLC

Company Details

Name: MARTIAN ENTERTAINMENT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Feb 2005 (20 years ago)
Entity Number: 3159488
ZIP code: 10027
County: New York
Place of Formation: New York
Address: 33 CONVENT AVENUE, APT 4, NEW YORK, NY, United States, 10027

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
MRDGKMG1Y3G7 2024-12-12 33 CONVENT AVE APT 4, NEW YORK, NY, 10027, 2622, USA 33 CONVENT AVE APT 4, NEW YORK, NY, 10027, 2622, USA

Business Information

URL www.MartianEntertainment.com
Congressional District 13
State/Country of Incorporation NY, USA
Activation Date 2023-12-15
Initial Registration Date 2021-03-03
Entity Start Date 1997-07-01
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name CARL WHITE
Address 33 CONVENT AVE, APT 4, NEW YORK, NY, 10027, USA
Government Business
Title PRIMARY POC
Name CARL WHITE
Address 33 CONVENT AVE, APT 4, NEW YORK, NY, 10027, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
CARL D WHITE DOS Process Agent 33 CONVENT AVENUE, APT 4, NEW YORK, NY, United States, 10027

History

Start date End date Type Value
2023-03-01 2025-02-04 Address 33 CONVENT AVENUE, APT 4, NEW YORK, NY, 10027, USA (Type of address: Service of Process)
2021-02-19 2023-03-01 Address 33 CONVENT AVENUE, APT 4, NEW YORK, NY, 10027, USA (Type of address: Service of Process)
2019-02-13 2021-02-19 Address C/O CARL WHITE, 1560 BROADWAY STE 1214, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2013-02-21 2019-02-13 Address C/O CARL WHITE, 1560 BROADWAY STE 1001, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2007-01-29 2013-02-21 Address C/O CARL WHITE, 165 W 46TH ST STE 1312, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2005-02-03 2007-01-29 Address 260 MADISON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250204002270 2025-02-04 BIENNIAL STATEMENT 2025-02-04
230301005277 2023-03-01 BIENNIAL STATEMENT 2023-02-01
210219060085 2021-02-19 BIENNIAL STATEMENT 2021-02-01
190213060603 2019-02-13 BIENNIAL STATEMENT 2019-02-01
150206006526 2015-02-06 BIENNIAL STATEMENT 2015-02-01
130221006290 2013-02-21 BIENNIAL STATEMENT 2013-02-01
110317003180 2011-03-17 BIENNIAL STATEMENT 2011-02-01
090121002249 2009-01-21 BIENNIAL STATEMENT 2009-02-01
070129002107 2007-01-29 BIENNIAL STATEMENT 2007-02-01
050203000687 2005-02-03 ARTICLES OF ORGANIZATION 2005-02-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9581217301 2020-05-02 0202 PPP 1560 BROADWAY STE 1214, NEW YORK, NY, 10036
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43202
Loan Approval Amount (current) 43202
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 YORK, NEW YORK, NY, 10036-0001
Project Congressional District NY-12
Number of Employees 3
NAICS code 711110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 43605.39
Forgiveness Paid Date 2021-04-14

Date of last update: 29 Mar 2025

Sources: New York Secretary of State