Search icon

MARTOS DEVELOPMENT, LLC

Company Details

Name: MARTOS DEVELOPMENT, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Jan 2006 (19 years ago)
Entity Number: 3313285
ZIP code: 10804
County: Bronx
Place of Formation: New York
Address: 514 Pinebrook Blvd., New Rochelle, NY, United States, 10804

Contact Details

Phone +1 914-320-4811

Agent

Name Role Address
SANTIAGO MARTOS Agent 5600 FIELDSTON ROAD, BRONX, NY, 10471

DOS Process Agent

Name Role Address
MARTOS DEVELOPMENT, LLC DOS Process Agent 514 Pinebrook Blvd., New Rochelle, NY, United States, 10804

Licenses

Number Status Type Date End date
1235763-DCA Active Business 2006-08-14 2025-02-28

History

Start date End date Type Value
2007-01-23 2024-01-03 Address 5600 FIELDSTON ROAD, BRONX, NY, 10471, USA (Type of address: Registered Agent)
2007-01-23 2024-01-03 Address 5600 FIELDSTON ROAD, BRONX, NY, 10471, USA (Type of address: Service of Process)
2006-01-30 2007-01-23 Address 875 AVENUE OF THE AMERICAS, STE. 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2006-01-30 2007-01-23 Address 875 AVENUE OF THE AMERICAS, STE. 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240103004200 2024-01-03 BIENNIAL STATEMENT 2024-01-03
221019002894 2022-10-19 BIENNIAL STATEMENT 2022-01-01
140210002266 2014-02-10 BIENNIAL STATEMENT 2014-01-01
120209002757 2012-02-09 BIENNIAL STATEMENT 2012-01-01
100420002453 2010-04-20 BIENNIAL STATEMENT 2010-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3554476 LICENSE REPL CREDITED 2022-11-16 15 License Replacement Fee
3540456 RENEWAL INVOICED 2022-10-21 100 Home Improvement Contractor License Renewal Fee
3540455 TRUSTFUNDHIC INVOICED 2022-10-21 200 Home Improvement Contractor Trust Fund Enrollment Fee
3268827 RENEWAL INVOICED 2020-12-11 100 Home Improvement Contractor License Renewal Fee
3268826 TRUSTFUNDHIC INVOICED 2020-12-11 200 Home Improvement Contractor Trust Fund Enrollment Fee
2900169 TRUSTFUNDHIC INVOICED 2018-10-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
2900170 RENEWAL INVOICED 2018-10-03 100 Home Improvement Contractor License Renewal Fee
2499915 RENEWAL INVOICED 2016-11-29 100 Home Improvement Contractor License Renewal Fee
2499914 TRUSTFUNDHIC INVOICED 2016-11-29 200 Home Improvement Contractor Trust Fund Enrollment Fee
1867405 TRUSTFUNDHIC INVOICED 2014-10-30 200 Home Improvement Contractor Trust Fund Enrollment Fee

USAspending Awards / Financial Assistance

Date:
2021-04-13
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:
20833.00
Total Face Value Of Loan:
20833.00
Date:
2020-06-09
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:
20685.00
Total Face Value Of Loan:
20685.00

Paycheck Protection Program

Date Approved:
2021-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20833
Current Approval Amount:
20833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20911.77
Date Approved:
2020-06-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20685
Current Approval Amount:
20685
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20880.52

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2008-02-25
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 29 Mar 2025

Sources: New York Secretary of State