Search icon

ELIZABETH MARTIN INCORPORATED

Company Details

Name: ELIZABETH MARTIN INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Jul 1981 (44 years ago)
Date of dissolution: 26 Jun 1991
Entity Number: 712900
ZIP code: 12047
County: Albany
Place of Formation: New York
Address: 14 CHADWYK SQUARE, COHOES, NY, United States, 12047

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ELIZABETH MARTIN INCORPORATED DOS Process Agent 14 CHADWYK SQUARE, COHOES, NY, United States, 12047

Filings

Filing Number Date Filed Type Effective Date
DP-536226 1991-06-26 DISSOLUTION BY PROCLAMATION 1991-06-26
A784193-3 1981-07-23 CERTIFICATE OF INCORPORATION 1981-07-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1810798708 2021-03-27 0296 PPP 2712 Thornton Rd, Sinclairville, NY, 14782-9678
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2803.75
Loan Approval Amount (current) 2803.75
Undisbursed Amount 0
Franchise Name -
Lender Location ID 109373
Servicing Lender Name Inner Lakes FCU
Servicing Lender Address 19-21 E Main St, WESTFIELD, NY, 14787-1319
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sinclairville, CHAUTAUQUA, NY, 14782-9678
Project Congressional District NY-23
Number of Employees 1
NAICS code 446120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 109373
Originating Lender Name Inner Lakes FCU
Originating Lender Address WESTFIELD, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2813.87
Forgiveness Paid Date 2021-08-09
1613178406 2021-02-02 0202 PPP 438 12th St Apt 1C, Brooklyn, NY, 11215-5190
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8245.8
Loan Approval Amount (current) 8245.8
Undisbursed Amount 0
Franchise Name -
Lender Location ID 530223
Servicing Lender Name American Lending Center
Servicing Lender Address 1 World Trade Center, Suite 1130, Long Beach, CA, 90831
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11215-5190
Project Congressional District NY-10
Number of Employees 1
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 530223
Originating Lender Name American Lending Center
Originating Lender Address Long Beach, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8290.69
Forgiveness Paid Date 2021-08-27

Date of last update: 28 Feb 2025

Sources: New York Secretary of State