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

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

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

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

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
122565.00
Total Face Value Of Loan:
122565.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
122565
Current Approval Amount:
122565
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
122757.5

Date of last update: 27 Mar 2025

Sources: New York Secretary of State