Search icon

MARTHA SCHWARTZ PARTNERS, LLC

Headquarter

Company Details

Name: MARTHA SCHWARTZ PARTNERS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Mar 2016 (9 years ago)
Entity Number: 4915980
ZIP code: 11225
County: Kings
Place of Formation: New York
Activity Description: landscape architecture, design and consult.
Address: 180 MIDWOOD STREET, BROOKLYN, NY, United States, 11225

Contact Details

Phone +1 718-941-2005

Website http://www.marthaschwartz.com

Links between entities

Type Company Name Company Number State
Headquarter of MARTHA SCHWARTZ PARTNERS, LLC, ILLINOIS LLC_08755175 ILLINOIS

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
PY32J76EKMW9 2024-01-17 471 W 144TH ST, NEW YORK, NY, 10031, 4733, USA 471 W 144TH STREET, NEW YORK, NY, 10031, 4733, USA

Business Information

URL www.msp.com
Division Name MARTHA SCHWARTZ PARTNERS
Congressional District 13
State/Country of Incorporation NY, USA
Activation Date 2023-01-19
Initial Registration Date 2021-11-19
Entity Start Date 2016-03-21
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name SUE ELLNER
Role GLOBAL OPERATIONS
Address 471 W 144TH ST, UNIT 2 NEW YORK, NY 10031, NEW YORK, NY, 10031, USA
Government Business
Title PRIMARY POC
Name ELLEN HAMILTON
Role MANAGING PARTNER
Address 471 W 144TH ST, NEW YORK, NY, 10031, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
C/O MARTHA SCHWARTZ PARTNERS, LLC DOS Process Agent 180 MIDWOOD STREET, BROOKLYN, NY, United States, 11225

History

Start date End date Type Value
2016-03-21 2016-08-26 Address 520 WEST 110TH STREET, #8A, NEW YORK, NY, 10025, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200306061149 2020-03-06 BIENNIAL STATEMENT 2020-03-01
160826000207 2016-08-26 CERTIFICATE OF CHANGE 2016-08-26
160527000060 2016-05-27 CERTIFICATE OF PUBLICATION 2016-05-27
160321000252 2016-03-21 ARTICLES OF ORGANIZATION 2016-03-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2723477706 2020-05-01 0202 PPP 180 MIDWOOD ST, BROOKLYN, NY, 11225
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) 95362
Loan Approval Amount (current) 95362
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11225-0001
Project Congressional District NY-09
Number of Employees 8
NAICS code 541310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 96301.74
Forgiveness Paid Date 2021-04-29

Date of last update: 21 Apr 2025

Sources: New York Secretary of State