Search icon

MARTY CONNOR AGENCY INC.

Company Details

Name: MARTY CONNOR AGENCY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jan 2010 (15 years ago)
Entity Number: 3903586
ZIP code: 11510
County: Nassau
Place of Formation: New York
Address: 2417 GRAND AVENUE, BALDWIN, NY, United States, 11510
Principal Address: 1 TALMAN PLACE, DIX HILLS, NY, United States, 11746

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARTIN A CONNOR Chief Executive Officer 1 TALMAN PLACE, DIX HILLS, NY, United States, 11746

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2417 GRAND AVENUE, BALDWIN, NY, United States, 11510

Filings

Filing Number Date Filed Type Effective Date
120730002311 2012-07-30 BIENNIAL STATEMENT 2012-01-01
100125000221 2010-01-25 CERTIFICATE OF INCORPORATION 2010-01-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1227157700 2020-05-01 0235 PPP 1 Talman Place, Dix Hills, NY, 11746
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 140000
Loan Approval Amount (current) 140000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Dix Hills, SUFFOLK, NY, 11746-0001
Project Congressional District NY-01
Number of Employees 15
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 141253.86
Forgiveness Paid Date 2021-03-29

Date of last update: 27 Mar 2025

Sources: New York Secretary of State