Search icon

THE DONALD J. MARTIN LAW FIRM, P.C.

Company Details

Name: THE DONALD J. MARTIN LAW FIRM, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 27 Sep 2017 (8 years ago)
Entity Number: 5208825
ZIP code: 13104
County: Onondaga
Place of Formation: New York
Address: 5050 NORTH EAGLE VILLAGE ROAD, MANLIUS, NY, United States, 13104

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5050 NORTH EAGLE VILLAGE ROAD, MANLIUS, NY, United States, 13104

Chief Executive Officer

Name Role Address
DONALD J. MARTIN Chief Executive Officer 126 NORTH SALINA STREET, 4TH FLOOR, SYRACUSE, NY, United States, 13202

Filings

Filing Number Date Filed Type Effective Date
201102062677 2020-11-02 BIENNIAL STATEMENT 2019-09-01
170927000422 2017-09-27 CERTIFICATE OF INCORPORATION 2017-09-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2018497107 2020-04-10 0248 PPP 126 North Salina St., Syracuse, NY, 13202-1008
Loan Status Date 2022-02-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16700
Loan Approval Amount (current) 16700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Startup, Loan Funds will Open Business
Project Address Syracuse, ONONDAGA, NY, 13202-1008
Project Congressional District NY-22
Number of Employees 2
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16895.37
Forgiveness Paid Date 2021-06-22

Date of last update: 24 Mar 2025

Sources: New York Secretary of State