Search icon

MARTIN ROSNER ELEFTHERION, INC.

Headquarter

Company Details

Name: MARTIN ROSNER ELEFTHERION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Apr 1936 (89 years ago)
Entity Number: 49234
ZIP code: 10577
County: Westchester
Place of Formation: New York
Address: 2975 WESTCHESTER AVE, PURCHASE, NY, United States, 10577

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN F.X. MARTIN Chief Executive Officer 2975 WESTCHESTER AVE, PURCHASE, NY, United States, 10577

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2975 WESTCHESTER AVE, PURCHASE, NY, United States, 10577

Links between entities

Type:
Headquarter of
Company Number:
1112092
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
F10000004756
State:
FLORIDA
Type:
Headquarter of
Company Number:
000-944-893
State:
Alabama
Type:
Headquarter of
Company Number:
0664529
State:
KENTUCKY
Type:
Headquarter of
Company Number:
0804044
State:
KENTUCKY
Type:
Headquarter of
Company Number:
0974432
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
2681708
State:
CONNECTICUT

History

Start date End date Type Value
2024-12-06 2024-12-06 Address 2975 WESTCHESTER AVE, PURCHASE, NY, 10577, USA (Type of address: Chief Executive Officer)
2023-01-10 2024-12-06 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2007-07-02 2024-12-06 Address 2975 WESTCHESTER AVE, PURCHASE, NY, 10577, USA (Type of address: Chief Executive Officer)
2003-04-18 2024-12-06 Address 2975 WESTCHESTER AVE, PURCHASE, NY, 10577, USA (Type of address: Service of Process)
2003-04-18 2007-07-02 Address 2975 WESTCHESTER AVE, PURCHASE, NY, 10577, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241206001413 2024-12-06 BIENNIAL STATEMENT 2024-12-06
200414060056 2020-04-14 BIENNIAL STATEMENT 2020-04-01
180405006385 2018-04-05 BIENNIAL STATEMENT 2018-04-01
160401006655 2016-04-01 BIENNIAL STATEMENT 2016-04-01
140410006299 2014-04-10 BIENNIAL STATEMENT 2014-04-01

USAspending Awards / Financial Assistance

Date:
2021-03-13
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:
128070.00
Total Face Value Of Loan:
128070.00
Date:
2020-05-02
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:
176597.00
Total Face Value Of Loan:
176597.00

Paycheck Protection Program

Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
128070
Current Approval Amount:
128070
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
129534.27
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
176597
Current Approval Amount:
176597
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
178649.74

Date of last update: 19 Mar 2025

Sources: New York Secretary of State