Search icon

MARTIN ALBERT INTERIORS, INC.

Company Details

Name: MARTIN ALBERT INTERIORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Jul 1980 (45 years ago)
Entity Number: 636523
ZIP code: 10002
County: New York
Place of Formation: New York
Address: 288 GRAND STREET, NEW YORK, NY, United States, 10002
Principal Address: 257 W 39TH ST, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 288 GRAND STREET, NEW YORK, NY, United States, 10002

Chief Executive Officer

Name Role Address
MICHAEL ROSENTHAL Chief Executive Officer 257 W 39TH ST, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
1993-04-26 2020-06-02 Address 100 HIGHLAND LANE, IRVINGTON, NY, 10533, USA (Type of address: Chief Executive Officer)
1993-04-26 2020-06-02 Address 100 HIGHLAND LANE, IRVINGTON, NY, 10533, USA (Type of address: Principal Executive Office)
1980-07-01 1993-12-02 Address 288 GRAND ST., NEW YORK, NY, 10002, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200602060269 2020-06-02 BIENNIAL STATEMENT 2018-07-01
931202002064 1993-12-02 BIENNIAL STATEMENT 1993-07-01
930426003128 1993-04-26 BIENNIAL STATEMENT 1992-07-01
A679968-2 1980-07-01 CERTIFICATE OF INCORPORATION 1980-07-01

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4542455000 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient MARTIN ALBERT INTERIORS INC
Recipient Name Raw MARTIN ALBERT INTERIORS INC
Recipient Address 9 EAST 19TH., NEW YORK, NEW YORK, NEW YORK, 10003-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 2425.00
Face Value of Direct Loan 250000.00
Link View Page

Date of last update: 17 Mar 2025

Sources: New York Secretary of State