Search icon

MARTIN CONSTRUCTION GROUP NYC LLC

Company Details

Name: MARTIN CONSTRUCTION GROUP NYC LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 01 Dec 2016 (8 years ago)
Date of dissolution: 24 Jan 2024
Entity Number: 5046191
ZIP code: 11779
County: Suffolk
Place of Formation: New York
Address: 42 1ST STREET, RONKONKOMA, NY, United States, 11779

DOS Process Agent

Name Role Address
MARTIN JONAS DOS Process Agent 42 1ST STREET, RONKONKOMA, NY, United States, 11779

History

Start date End date Type Value
2016-12-01 2024-02-06 Address 42 1ST STREET, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240206004869 2024-01-24 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-01-24
191008000154 2019-10-08 CERTIFICATE OF AMENDMENT 2019-10-08
161201010221 2016-12-01 ARTICLES OF ORGANIZATION 2016-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2251277205 2020-04-15 0202 PPP 610 West 42nd Street 52B, NEW YORK, NY, 10036-0001
Loan Status Date 2022-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9005
Loan Approval Amount (current) 9004
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10036-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 236116
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9152.57
Forgiveness Paid Date 2022-01-04

Date of last update: 24 Mar 2025

Sources: New York Secretary of State