Search icon

MARTOV CONSULTING INC.

Company Details

Name: MARTOV CONSULTING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Apr 2007 (18 years ago)
Entity Number: 3500738
ZIP code: 11235
County: Kings
Place of Formation: New York
Address: 157 IRWIN STREET, BROOKLYN, NY, United States, 11235

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MARK MARTOV DOS Process Agent 157 IRWIN STREET, BROOKLYN, NY, United States, 11235

Chief Executive Officer

Name Role Address
MARK MARTOV Chief Executive Officer 157 IRWIN STREET, BROOKLYN, NY, United States, 11235

History

Start date End date Type Value
2024-05-15 2024-05-15 Address 3311 SHORE PARKWAY, APT 5K, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2024-05-15 2024-05-15 Address 157 IRWIN STREET, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2021-08-11 2024-05-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-01-11 2024-05-15 Address 3311 SHORE PARKWAY, APT 5K, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2007-04-09 2021-08-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-04-09 2024-05-15 Address 3311 SHORE PARKWAY, #5K, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240515003448 2024-05-15 BIENNIAL STATEMENT 2024-05-15
220113001143 2022-01-13 BIENNIAL STATEMENT 2022-01-13
120111002556 2012-01-11 BIENNIAL STATEMENT 2011-04-01
070409000166 2007-04-09 CERTIFICATE OF INCORPORATION 2007-04-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3062668805 2021-04-14 0202 PPS 3842 Neptune Ave, Brooklyn, NY, 11224-1328
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15000
Loan Approval Amount (current) 15000
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 Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11224-1328
Project Congressional District NY-08
Number of Employees 1
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15178.85
Forgiveness Paid Date 2022-06-29
5509337408 2020-05-12 0202 PPP 3842 NEPTUNE AVE, BROOKLYN, NY, 11224
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22218.17
Loan Approval Amount (current) 22218.17
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address BROOKLYN, KINGS, NY, 11224-0001
Project Congressional District NY-08
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22498.79
Forgiveness Paid Date 2021-08-19

Date of last update: 28 Mar 2025

Sources: New York Secretary of State