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

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
73175.00
Total Face Value Of Loan:
73175.00
Date:
2020-04-11
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:
75000.00
Total Face Value Of Loan:
75000.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
75000
Current Approval Amount:
75000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
75797.26
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
73175
Current Approval Amount:
73175
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
73836.58

Date of last update: 27 Mar 2025

Sources: New York Secretary of State