Search icon

MARTIN & LOIACONO LAND SERVICES & ABSTRACT, INC.

Company Details

Name: MARTIN & LOIACONO LAND SERVICES & ABSTRACT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Apr 2009 (16 years ago)
Entity Number: 3799945
ZIP code: 10314
County: Richmond
Place of Formation: New York
Address: 264 Watchogue Road, Staten Island, NY, United States, 10314

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MARTIN & LOIACONO LAND SERVICES & ABSTRACT, INC. DOS Process Agent 264 Watchogue Road, Staten Island, NY, United States, 10314

Chief Executive Officer

Name Role Address
GRAIG MARTIN Chief Executive Officer 264 WATCHOGUE ROAD, STATEN ISLAND, NY, United States, 10314

History

Start date End date Type Value
2023-04-03 2023-04-03 Address 274 WATCHOGUE ROAD, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer)
2021-04-13 2023-04-03 Address 274 WATCHOGUE ROAD, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process)
2015-06-15 2021-04-13 Address 274 WATCHOGUE ROAD, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process)
2015-06-15 2023-04-03 Address 274 WATCHOGUE ROAD, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer)
2013-09-04 2015-06-15 Address 145 CONSTANT AVE, STATEN ISLAND, NY, 10314, USA (Type of address: Principal Executive Office)
2013-09-04 2015-06-15 Address 274 WATCHOGUE RD, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer)
2013-09-04 2015-06-15 Address 274 WATCHOGUE RD, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process)
2009-04-17 2013-09-04 Address 1673 RICHMOND ROAD, STATEN ISLAND, NY, 10304, USA (Type of address: Service of Process)
2009-04-17 2023-04-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230403001495 2023-04-03 BIENNIAL STATEMENT 2023-04-01
210413060402 2021-04-13 BIENNIAL STATEMENT 2021-04-01
190411061267 2019-04-11 BIENNIAL STATEMENT 2019-04-01
170428006042 2017-04-28 BIENNIAL STATEMENT 2017-04-01
150615002056 2015-06-15 BIENNIAL STATEMENT 2015-04-01
130904002037 2013-09-04 BIENNIAL STATEMENT 2013-04-01
090417000577 2009-04-17 CERTIFICATE OF INCORPORATION 2009-04-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4334727105 2020-04-13 0202 PPP 274 Watchogue Rd, STATEN ISLAND, NY, 10314-3100
Loan Status Date 2022-02-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 98700
Loan Approval Amount (current) 77600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378478
Servicing Lender Name Empire State Bank
Servicing Lender Address 68 N Plank Rd, NEWBURGH, NY, 12550-2109
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address STATEN ISLAND, RICHMOND, NY, 10314-3100
Project Congressional District NY-11
Number of Employees 7
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 378478
Originating Lender Name Empire State Bank
Originating Lender Address NEWBURGH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 78454.66
Forgiveness Paid Date 2021-05-27

Date of last update: 27 Mar 2025

Sources: New York Secretary of State