Search icon

MARTZ COMMUNICATIONS GROUP INC.

Company Details

Name: MARTZ COMMUNICATIONS GROUP INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 17 Mar 2011 (14 years ago)
Entity Number: 4068790
ZIP code: 80113
County: Franklin
Place of Formation: Ohio
Address: 3531 S. LOGAN STREET, SUITE D-320, ENGLEWOOD, CO, United States, 80113

DOS Process Agent

Name Role Address
TIMOTHY MARTZ DOS Process Agent 3531 S. LOGAN STREET, SUITE D-320, ENGLEWOOD, CO, United States, 80113

Chief Executive Officer

Name Role Address
TIMOTHY MARTZ Chief Executive Officer 3531 S. LOGAN STREET, SUITE D-320, ENGLEWOOD, CO, United States, 80113

History

Start date End date Type Value
2017-03-10 2021-03-05 Address 3531 S. LOGAN STREET, SUITE D-320, ENGLEWOOD, CO, 80113, USA (Type of address: Service of Process)
2015-03-30 2017-03-10 Address 3531 S. LOGAN STREET, SUITE D-320, ENGLEWOOD, CO, 80113, USA (Type of address: Service of Process)
2013-03-22 2015-03-30 Address 955 S. VIRGINIA STREET, RENO, NV, 89502, USA (Type of address: Chief Executive Officer)
2013-03-22 2015-03-30 Address 955 S. VIRGINIA STREET, RENO, NV, 89502, USA (Type of address: Principal Executive Office)
2011-03-17 2015-03-30 Address 955 S. VIRGINIA STREET #222, RENO, NV, 89502, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210305061594 2021-03-05 BIENNIAL STATEMENT 2021-03-01
190307060275 2019-03-07 BIENNIAL STATEMENT 2019-03-01
170310006068 2017-03-10 BIENNIAL STATEMENT 2017-03-01
150330006256 2015-03-30 BIENNIAL STATEMENT 2015-03-01
130322006368 2013-03-22 BIENNIAL STATEMENT 2013-03-01
110317000176 2011-03-17 APPLICATION OF AUTHORITY 2011-03-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2924567106 2020-04-11 0248 PPP 86 PORTER ROAD, MALONE, NY, 12953-1442
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75000
Loan Approval Amount (current) 75000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MALONE, FRANKLIN, NY, 12953-1442
Project Congressional District NY-21
Number of Employees 13
NAICS code 515111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 75797.26
Forgiveness Paid Date 2021-05-14
4568188304 2021-01-23 0248 PPS 86 Porter Rd, Malone, NY, 12953-3701
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 73175
Loan Approval Amount (current) 73175
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Malone, FRANKLIN, NY, 12953-3701
Project Congressional District NY-21
Number of Employees 12
NAICS code 515112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 73836.58
Forgiveness Paid Date 2021-12-29

Date of last update: 27 Mar 2025

Sources: New York Secretary of State