Search icon

MARTIN'S NEWS SHOPS OF NEW YORK, INC.

Company Details

Name: MARTIN'S NEWS SHOPS OF NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 May 2009 (16 years ago)
Date of dissolution: 23 Jun 2022
Entity Number: 3805555
ZIP code: 11743
County: Suffolk
Place of Formation: New York
Address: 66 NEW YORK AVENUE, HALESITE, NY, United States, 11743

Contact Details

Phone +1 631-549-4592

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MARTIN'S NEWS DOS Process Agent 66 NEW YORK AVENUE, HALESITE, NY, United States, 11743

Chief Executive Officer

Name Role Address
MARTIN GREEN Chief Executive Officer 66 NEW YORK AVENUE, HALESITE, NY, United States, 11743

Licenses

Number Status Type Date End date
2076281-1-DCA Inactive Business 2018-07-27 2021-11-30
2076280-1-DCA Inactive Business 2018-07-27 2019-11-30
2076283-1-DCA Inactive Business 2018-07-27 2021-11-30
1391504-DCA Inactive Business 2011-05-11 2018-12-31
1391508-DCA Inactive Business 2011-05-11 2022-12-31
1359841-DCA Inactive Business 2010-08-26 2021-12-31

History

Start date End date Type Value
2017-12-27 2022-06-23 Address 66 NEW YORK AVENUE, HALESITE, NY, 11743, USA (Type of address: Chief Executive Officer)
2017-12-27 2022-06-23 Address 66 NEW YORK AVENUE, HALESITE, NY, 11743, USA (Type of address: Service of Process)
2013-05-21 2017-12-27 Address 7 HIGH ST, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
2013-05-21 2017-12-27 Address 7 HIGH ST, HUNTINGTON, NY, 11743, USA (Type of address: Principal Executive Office)
2009-05-01 2022-06-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-05-01 2017-12-27 Address 377 OAK STREET, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220623003022 2022-06-23 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-06-23
171227002013 2017-12-27 BIENNIAL STATEMENT 2017-05-01
130521002564 2013-05-21 BIENNIAL STATEMENT 2013-05-01
090501000670 2009-05-01 CERTIFICATE OF INCORPORATION 2009-05-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-12-23 No data 55 WATER ST, Manhattan, NEW YORK, NY, 10041 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-09-23 No data 200 PARK AVE, Manhattan, NEW YORK, NY, 10017 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-09-26 No data 55 WATER ST, Manhattan, NEW YORK, NY, 10041 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-07-11 No data 55 WATER ST, Manhattan, NEW YORK, NY, 10041 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-06-18 No data 200 PARK AVE, Manhattan, NEW YORK, NY, 10166 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-11-29 No data 55 WATER ST, Manhattan, NEW YORK, NY, 10041 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-06-19 No data 200 PARK AVE, Manhattan, NEW YORK, NY, 10166 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-05-30 No data 55 WATER ST, Manhattan, NEW YORK, NY, 10041 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-04-13 No data 200 PARK AVE, Manhattan, NEW YORK, NY, 10166 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-03-30 No data 55 WATER ST, Manhattan, NEW YORK, NY, 10041 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3271838 RENEWAL INVOICED 2020-12-16 200 Tobacco Retail Dealer Renewal Fee
3106342 RENEWAL INVOICED 2019-10-24 200 Tobacco Retail Dealer Renewal Fee
3084757 RENEWAL INVOICED 2019-09-13 200 Electronic Cigarette Dealer Renewal
3084786 RENEWAL INVOICED 2019-09-13 200 Electronic Cigarette Dealer Renewal
2919617 RENEWAL INVOICED 2018-10-29 200 Tobacco Retail Dealer Renewal Fee
2777933 SCALE-01 INVOICED 2018-04-18 20 SCALE TO 33 LBS
2771506 SCALE-01 INVOICED 2018-04-05 20 SCALE TO 33 LBS
2763291 LICENSE INVOICED 2018-03-23 200 Electronic Cigarette Dealer License Fee
2763318 LICENSE INVOICED 2018-03-23 200 Electronic Cigarette Dealer License Fee
2763322 LICENSE INVOICED 2018-03-23 200 Electronic Cigarette Dealer License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-01-19 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2016-10-19 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2016-06-17 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8005517207 2020-04-28 0235 PPP 66 New York Avenue, HALESITE, NY, 11743-2149
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 122565
Loan Approval Amount (current) 122565
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HALESITE, SUFFOLK, NY, 11743-2149
Project Congressional District NY-01
Number of Employees 15
NAICS code 451212
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 122757.5
Forgiveness Paid Date 2021-04-15

Date of last update: 27 Mar 2025

Sources: New York Secretary of State