Search icon

GIOVANNI MARTINI CONTRACTOR INC.

Company Details

Name: GIOVANNI MARTINI CONTRACTOR INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Nov 2006 (18 years ago)
Entity Number: 3434833
ZIP code: 11421
County: Queens
Place of Formation: New York
Address: 87-21 87TH ST, B4, WOODHAVEN, NY, United States, 11421

Contact Details

Phone +1 347-645-7274

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 87-21 87TH ST, B4, WOODHAVEN, NY, United States, 11421

Chief Executive Officer

Name Role Address
XHOVALIN MARTINAJ Chief Executive Officer 87-21 87TH ST, B4, WOODHAVEN, NY, United States, 11421

Licenses

Number Status Type Date End date
1248157-DCA Inactive Business 2011-10-28 2013-06-30

History

Start date End date Type Value
2024-10-19 2024-12-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-18 2024-10-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-10 2024-07-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-11 2024-07-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-11 2024-01-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-19 2024-01-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-12 2023-12-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-20 2023-12-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-30 2023-11-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-28 2023-10-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
170830002011 2017-08-30 BIENNIAL STATEMENT 2016-11-01
061108000525 2006-11-08 CERTIFICATE OF INCORPORATION 2006-11-08

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-07-21 No data MAUJER STREET, FROM STREET MORGAN AVENUE TO STREET WATERBURY STREET No data Street Construction Inspections: Post-Audit Department of Transportation pass, 77 new walk ...ok ..
2019-07-19 No data MAUJER STREET, FROM STREET MORGAN AVENUE TO STREET WATERBURY STREET No data Street Construction Inspections: Post-Audit Department of Transportation pass, new walk ....ok all sealer ..installed
2019-06-06 No data COMMERCE STREET, FROM STREET 7 AVENUE SOUTH TO STREET BEDFORD STREET No data Street Construction Inspections: Post-Audit Department of Transportation The sidewalk was restored for the length and width of the property.
2017-04-18 No data WEST 29 STREET, FROM STREET 7 AVENUE TO STREET 8 AVENUE No data Street Construction Inspections: CAR Re-Inspect Department of Transportation As per policy, limit NOV’s issued for this defect. Permittee placed on hold.
2017-04-09 No data WEST 29 STREET, FROM STREET 7 AVENUE TO STREET 8 AVENUE No data Street Construction Inspections: CAR Re-Inspect Department of Transportation failed to restore full sidewalk flag
2016-12-30 No data WEST 29 STREET, FROM STREET 7 AVENUE TO STREET 8 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Missing Expansion Joints at the Curb. ( Must instal Expansion Joints and seal ) Patch work not acceptable on the Sidewalk, must remove patch work and restore full Sidewalk Flags.
2016-06-04 No data WEST 29 STREET, FROM STREET 7 AVENUE TO STREET 8 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation repair sidewalk /sidewalk repaired

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
831926 RENEWAL INVOICED 2011-10-31 100 Home Improvement Contractor License Renewal Fee
1037445 TRUSTFUNDHIC INVOICED 2011-10-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
1037440 TRUSTFUNDHIC INVOICED 2009-07-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
831927 RENEWAL INVOICED 2009-07-07 100 Home Improvement Contractor License Renewal Fee
1037441 TRUSTFUNDHIC INVOICED 2007-06-29 200 Home Improvement Contractor Trust Fund Enrollment Fee
831928 RENEWAL INVOICED 2007-06-29 100 Home Improvement Contractor License Renewal Fee
1037443 TRUSTFUNDHIC INVOICED 2007-02-12 200 Home Improvement Contractor Trust Fund Enrollment Fee
1037442 LICENSE INVOICED 2007-02-12 25 Home Improvement Contractor License Fee
1037444 FINGERPRINT INVOICED 2007-02-12 150 Fingerprint Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1191208401 2021-02-01 0202 PPP 6145, REGO PARK, NY, 11374
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43155
Loan Approval Amount (current) 43155
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address REGO PARK, QUEENS, NY, 11374
Project Congressional District NY-06
Number of Employees 7
NAICS code 238320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 43539.8
Forgiveness Paid Date 2022-01-04

Date of last update: 28 Mar 2025

Sources: New York Secretary of State