Search icon

MARTINO HOMES & CONSTRUCTION INC

Company Details

Name: MARTINO HOMES & CONSTRUCTION INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Mar 2018 (7 years ago)
Date of dissolution: 29 Nov 2024
Entity Number: 5309358
ZIP code: 11764
County: Suffolk
Place of Formation: New York
Address: 2155 OCEAN AVE, SUITE A, MEDFORD, NY, United States, 11764
Principal Address: 2155 OCEAN AVE, SUITE A, RONKONKOMA, NY, United States, 11779

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROBERT KASSICK DOS Process Agent 2155 OCEAN AVE, SUITE A, MEDFORD, NY, United States, 11764

Chief Executive Officer

Name Role Address
VINCENT MARTINO Chief Executive Officer 162 BUFFALO AVE, MEDFORD, NY, United States, 11764

History

Start date End date Type Value
2021-01-06 2024-12-16 Address 162 BUFFALO AVE, MEDFORD, NY, 11764, USA (Type of address: Chief Executive Officer)
2021-01-06 2024-12-16 Address 2155 OCEAN AVE, SUITE A, MEDFORD, NY, 11764, USA (Type of address: Service of Process)
2018-03-22 2021-01-06 Address 2155 OCEAN AVE, SUITE A, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)
2018-03-22 2024-11-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241216004243 2024-11-29 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-11-29
210106061460 2021-01-06 BIENNIAL STATEMENT 2020-03-01
180322010437 2018-03-22 CERTIFICATE OF INCORPORATION 2018-03-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3318287709 2020-05-01 0235 PPP 2155 Ocean Ave Suite A, Ronkonkoma, NY, 11779
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50141
Loan Approval Amount (current) 50141
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ronkonkoma, SUFFOLK, NY, 11779-0001
Project Congressional District NY-01
Number of Employees 5
NAICS code -
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 50894.51
Forgiveness Paid Date 2021-10-28
3528778403 2021-02-05 0235 PPS 2155 Ocean Ave Ste A, Ronkonkoma, NY, 11779-6592
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 61160
Loan Approval Amount (current) 61160
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ronkonkoma, SUFFOLK, NY, 11779-6592
Project Congressional District NY-02
Number of Employees 5
NAICS code 531311
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 61958.48
Forgiveness Paid Date 2022-06-02

Date of last update: 24 Mar 2025

Sources: New York Secretary of State