Search icon

MARTIN ASSOCIATES, INC.

Company Details

Name: MARTIN ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Aug 1983 (42 years ago)
Entity Number: 860344
ZIP code: 11520
County: Nassau
Place of Formation: New York
Address: 417 South Main Street, Freeport, NY, United States, 11520
Principal Address: 417 SOUTH MAIN STREET, FREEPORT, NY, United States, 11520

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANTHONY BELL Chief Executive Officer 417 SOUTH MAIN STREET, FREEPORT, NY, United States, 11520

DOS Process Agent

Name Role Address
MARTIN ASSOCIATES, INC. DOS Process Agent 417 South Main Street, Freeport, NY, United States, 11520

Form 5500 Series

Employer Identification Number (EIN):
112657021
Plan Year:
2022
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
22
Sponsors Telephone Number:

History

Start date End date Type Value
2023-11-27 2024-10-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-18 2023-11-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-06 2023-10-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-01 2023-09-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-01 2023-08-01 Address 417 SOUTH MAIN STREET, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230801005262 2023-08-01 BIENNIAL STATEMENT 2023-08-01
210803001539 2021-08-03 BIENNIAL STATEMENT 2021-08-03
190805060703 2019-08-05 BIENNIAL STATEMENT 2019-08-01
190626000136 2019-06-26 CERTIFICATE OF CHANGE 2019-06-26
171019006097 2017-10-19 BIENNIAL STATEMENT 2017-08-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2022-03-10
Type:
Prog Related
Address:
1-15 57TH AVENUE, LONG ISLAND CITY, NY, 11101
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2005-02-10
Type:
Planned
Address:
160 EAST 34TH STREET, NEW YORK, NY, 10010
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2001-05-16
Type:
Referral
Address:
353 EAST 68TH STREET, NEW YORK, NY, 11368
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1992-03-25
Type:
Unprog Rel
Address:
126 MYRTLE AVENUE, BROOKLYN, NY, 11201
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1990-06-04
Type:
Unprog Rel
Address:
127-17 20TH AVENUE, COLLEGE POINT, NY, 11356
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-02-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1261355
Current Approval Amount:
1261355
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1270754.69
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1261354
Current Approval Amount:
1261354
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1275246.17

Court Cases

Court Case Summary

Filing Date:
2012-09-17
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Insurance

Parties

Party Name:
MARTIN ASSOCIATES, INC.
Party Role:
Plaintiff
Party Name:
ILLNOIS NATIONAL INSURA,
Party Role:
Defendant

Court Case Summary

Filing Date:
1990-09-25
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
MARTIN ASSOCIATES, INC.
Party Role:
Plaintiff
Party Name:
TRANS-WORLD CONSTRUCTION
Party Role:
Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State