Search icon

NELSON MARTINEZ, INC.

Company Details

Name: NELSON MARTINEZ, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Jul 2009 (16 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 3835848
ZIP code: 10468
County: Bronx
Place of Formation: New York
Address: 2285 ANDREWS AVE, SUITE 3C, BRONX, NY, United States, 10468

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2285 ANDREWS AVE, SUITE 3C, BRONX, NY, United States, 10468

History

Start date End date Type Value
2009-07-21 2012-09-24 Address C/O BRUCE T. REITER, 2576 BROADWAY #128, NEW YORK, NY, 10025, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2161624 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
120924000086 2012-09-24 CERTIFICATE OF CHANGE 2012-09-24
090721000270 2009-07-21 CERTIFICATE OF INCORPORATION 2009-07-21

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2015-03-02 No data 2132 2ND AVE, Manhattan, NEW YORK, NY, 10029 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-08-19 No data 370 COURT ST, Brooklyn, BROOKLYN, NY, 11231 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
2067984 APPEAL INVOICED 2015-05-04 25 Appeal Filing Fee
2051519 CL VIO INVOICED 2015-04-17 350 CL - Consumer Law Violation
2051520 OL VIO INVOICED 2015-04-17 250 OL - Other Violation
2031993 OL VIO CREDITED 2015-03-30 125 OL - Other Violation
2031992 CL VIO CREDITED 2015-03-30 175 CL - Consumer Law Violation
2015054 CL VIO CREDITED 2015-03-11 350 CL - Consumer Law Violation
2015055 OL VIO CREDITED 2015-03-11 125 OL - Other Violation
1874929 LATE INVOICED 2014-11-06 100 Scale Late Fee
1765038 SCALE-01 INVOICED 2014-08-21 20 SCALE TO 33 LBS
328578 CNV_SI INVOICED 2011-07-26 20 SI - Certificate of Inspection fee (scales)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2015-03-02 Default Decision REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 No data 1 No data
2015-03-02 Default Decision RECEIPT DOES NOT INCLUDE REQUIRED INFORMATION 1 No data 1 No data
2015-03-02 Default Decision STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 1 No data 1 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2002698807 2021-04-11 0202 PPP 2194 Washington Ave, Bronx, NY, 10457-2508
Loan Status Date 2023-03-16
Loan Status Paid in Full
Loan Maturity in Months 37
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10457-2508
Project Congressional District NY-15
Number of Employees 1
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 27 Mar 2025

Sources: New York Secretary of State