Search icon

MARTGOLD PRESS, INC.

Company Details

Name: MARTGOLD PRESS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jun 1980 (45 years ago)
Entity Number: 634083
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 480 CANAL ST, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD GOLDSTEIN Chief Executive Officer 480 CANAL ST, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 480 CANAL ST, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
1995-07-21 1998-06-23 Address 145 HUDSON STREET, NEW YORK, NY, 10013, 2103, USA (Type of address: Chief Executive Officer)
1995-07-21 1998-06-23 Address 145 HUDSON STREET, NEW YORK, NY, 10013, 2103, USA (Type of address: Principal Executive Office)
1995-07-21 2002-06-20 Address 310 NORTHERN BLVD., GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
1980-06-18 1995-07-21 Address 1350 AVE OF AMERICAS, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
171110000635 2017-11-10 ANNULMENT OF DISSOLUTION 2017-11-10
DP-1801308 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
060607002843 2006-06-07 BIENNIAL STATEMENT 2006-06-01
040811002066 2004-08-11 BIENNIAL STATEMENT 2004-06-01
020620002084 2002-06-20 BIENNIAL STATEMENT 2002-06-01
000615002306 2000-06-15 BIENNIAL STATEMENT 2000-06-01
980623002276 1998-06-23 BIENNIAL STATEMENT 1998-06-01
960624002299 1996-06-24 BIENNIAL STATEMENT 1996-06-01
950721002396 1995-07-21 BIENNIAL STATEMENT 1993-06-01
A676988-8 1980-06-18 CERTIFICATE OF INCORPORATION 1980-06-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9363258703 2021-04-08 0235 PPP Martgold Press Inc, Bayshore, NY, 11706
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28500
Loan Approval Amount (current) 28500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bayshore, SUFFOLK, NY, 11706
Project Congressional District NY-01
Number of Employees 4
NAICS code 323111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28802.42
Forgiveness Paid Date 2022-05-05

Date of last update: 17 Mar 2025

Sources: New York Secretary of State