Search icon

TOMAS MARTIN ENTERPRISES LTD.

Company Details

Name: TOMAS MARTIN ENTERPRISES LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Dec 2009 (15 years ago)
Entity Number: 3883926
ZIP code: 11222
County: Kings
Place of Formation: New York
Address: 37 GREENPOINT AVE., SUITE E2D, BOX 6, BROOKLYN, NY, United States, 11222

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TOMAS MARTIN DOS Process Agent 37 GREENPOINT AVE., SUITE E2D, BOX 6, BROOKLYN, NY, United States, 11222

History

Start date End date Type Value
2009-12-01 2017-03-10 Address 233 NORMAN AVENUE SUITE 203, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170310000641 2017-03-10 CERTIFICATE OF CHANGE 2017-03-10
091201000451 2009-12-01 CERTIFICATE OF INCORPORATION 2009-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8994747104 2020-04-15 0202 PPP 37 GREENPOINT AVE, SUITE 204 BOX 6, BROOKLYN, NY, 11222
Loan Status Date 2022-07-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13230
Loan Approval Amount (current) 5818
Undisbursed Amount 0
Franchise Name -
Lender Location ID 462816
Servicing Lender Name Hanover Community Bank
Servicing Lender Address 80 East Jericho Turnpike, Mineola, NY, 11501
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11222-0001
Project Congressional District NY-07
Number of Employees 2
NAICS code 423940
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 453112
Originating Lender Name Hanover Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 27 Mar 2025

Sources: New York Secretary of State