Search icon

MARTINS LAW FIRM, P.C.

Company Details

Name: MARTINS LAW FIRM, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 03 Feb 2012 (13 years ago)
Entity Number: 4198252
ZIP code: 11501
County: Nassau
Place of Formation: New York
Address: 321 WILLIS AVENUE, MINEOLA, NY, United States, 11501
Principal Address: 321 WILLIS AVE, MINEOLA, NY, United States, 11501

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LOUIS L MARTINS Chief Executive Officer 321 WILLIS AVE, MINEOLA, NY, United States, 11501

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 321 WILLIS AVENUE, MINEOLA, NY, United States, 11501

History

Start date End date Type Value
2012-02-03 2014-08-06 Address 321 WILLIS AVENUE, MINEOLA, NY, 11501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140806002121 2014-08-06 BIENNIAL STATEMENT 2014-02-01
120203000900 2012-02-03 CERTIFICATE OF INCORPORATION 2012-02-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4307337209 2020-04-27 0235 PPP 321 WILLIS AVE, MINEOLA, NY, 11501-1511
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22993.95
Loan Approval Amount (current) 22993.95
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MINEOLA, NASSAU, NY, 11501-1511
Project Congressional District NY-03
Number of Employees 2
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 101249
Originating Lender Name Bethpage FCU
Originating Lender Address BETHPAGE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23290.67
Forgiveness Paid Date 2021-08-19

Date of last update: 26 Mar 2025

Sources: New York Secretary of State