Search icon

MART-TEX ATHLETICS INC.

Company Details

Name: MART-TEX ATHLETICS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jan 1982 (43 years ago)
Entity Number: 743910
ZIP code: 11003
County: Nassau
Place of Formation: New York
Principal Address: 180 Allen Boulevard, Farmingdale, NY, United States, 11735
Address: 744A ELMONT RD., ELMONT, NY, United States, 11003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MART-TEX ATHLETICS INC. DOS Process Agent 744A ELMONT RD., ELMONT, NY, United States, 11003

Chief Executive Officer

Name Role Address
RICHARD MARTE Chief Executive Officer 180 ALLEN BOULEVARD, FARMINGDALE, NY, United States, 11735

History

Start date End date Type Value
2024-04-08 2024-04-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-12 2024-04-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-12-07 2023-05-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1982-01-05 2021-12-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1982-01-05 2024-04-08 Address 744A ELMONT RD., ELMONT, NY, 11003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240408001965 2024-04-08 BIENNIAL STATEMENT 2024-04-08
A829485-4 1982-01-05 CERTIFICATE OF INCORPORATION 1982-01-05

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
333314045 0214700 2012-04-11 180 ALLEN BLVD, FARMINGDALE, NY, 11735
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2012-04-11
Emphasis N: AMPUTATE
Case Closed 2016-11-07

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100036 D01
Issuance Date 2012-08-15
Current Penalty 4900.0
Initial Penalty 4900.0
Final Order 2012-09-10
Nr Instances 2
Nr Exposed 6
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.36(d)(1): Employee(s) were not able to open an exit route door from the inside at all times without keys, tools, or special knowledge: a) Work area, Printing Shop: Exit door leading to the back of the building was locked; on or about 4/11/12. b) Work area, Printing shop: Exit door to side of building was locked; on or about 4/11/12 NOTE: Because abatement of this violation is already documented in the case file, the employer does not need to submit abatement certification or documentation of abatement of this violation as normally required by 29 CFR 1903.19.
Citation ID 01002
Citaton Type Serious
Standard Cited 19100037 A04
Issuance Date 2012-08-15
Abatement Due Date 2012-09-06
Current Penalty 2100.0
Initial Penalty 2100.0
Final Order 2013-01-24
Nr Instances 1
Nr Exposed 6
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.37(a)(4): Safeguard(s) designed to protect employees during an emergency (e.g., sprinkler systems, alarm systems, fire doors, exit lighting), were not in proper working order at all times: a) Production area, Exit to backyard: Exit sign was not illuminated; on or about 4/11/12. NOTE: The employer is required to provide abatement certification for this item in accordance with 29 CFR 1903.19.
Citation ID 01003
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 2012-08-15
Abatement Due Date 2012-09-27
Current Penalty 3500.0
Initial Penalty 3500.0
Final Order 2012-09-10
Nr Instances 1
Nr Exposed 9
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.147(c)(1): The employer did not establish a program consisting of an energy control procedure, employee training and periodic inspections to ensure that before any employee performed any servicing or maintenance on a machine or equipment where the unexpected energing, startup or release of stored energy could occur and cause injury, the machine or equipment shall be isolated from the energy source and rendered inoperative: a) Worksite, Printing area: The employer did not establish a Lockout/Tagout program on site for servicing and repairing industrial equipment such as, but not limited to automatic Textile Screen Printers; on or about 4/11/12. NOTE: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19.
Citation ID 01004
Citaton Type Serious
Standard Cited 19100178 L01 I
Issuance Date 2012-08-15
Abatement Due Date 2012-09-27
Current Penalty 3500.0
Initial Penalty 3500.0
Final Order 2012-09-10
Nr Instances 1
Nr Exposed 6
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.178(l)(1)(i): The employer did not ensure that each powered industrial truck operator was competent to operate a powered industrial truck safely, as demonstrated by the successful completion of the training and evaluation specified in this paragraph (l) a) Worksite: Employees operating power industrial truck (Model #GCS25MB / Serial #G138MB-0776-641OFA) were not provided with training on the safe operation of the vehicles. NOTE: The employer is required to submit abatement certification for this item in accordance with 29CFR 1903.19.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6776867707 2020-05-01 0235 PPP 180 Allen Blvd,, Farmingdale, NY, 11735
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 102700
Loan Approval Amount (current) 102700
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 Farmingdale, NASSAU, NY, 11735-0001
Project Congressional District NY-02
Number of Employees 22
NAICS code 323113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 103478.81
Forgiveness Paid Date 2021-02-09
8219978305 2021-01-29 0235 PPS 180 Allen Blvd, Farmingdale, NY, 11735-5617
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 102700
Loan Approval Amount (current) 102700
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 Farmingdale, SUFFOLK, NY, 11735-5617
Project Congressional District NY-02
Number of Employees 22
NAICS code 323113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 103316.2
Forgiveness Paid Date 2021-09-09

Date of last update: 17 Mar 2025

Sources: New York Secretary of State