Search icon

MARTELL HOME BUILDERS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MARTELL HOME BUILDERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Feb 1989 (36 years ago)
Entity Number: 1325255
ZIP code: 12780
County: Orange
Place of Formation: New York
Address: 1 EAGLE COURT, Sparrow Bush, NY, United States, 12780
Principal Address: 1 EAGLE COURT, SPARROWBUSH, NY, United States, 12780

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHAD MARTELL - PRESIDENT Chief Executive Officer 1 EAGLE COURT, SPARROWBUSH, NY, United States, 12780

DOS Process Agent

Name Role Address
MARTELL HOME BUILDERS, INC. DOS Process Agent 1 EAGLE COURT, Sparrow Bush, NY, United States, 12780

Form 5500 Series

Employer Identification Number (EIN):
141716550
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2025-02-17 2025-02-17 Address 1 EAGLE COURT, SPARROWBUSH, NY, 12780, USA (Type of address: Chief Executive Officer)
2024-06-07 2025-02-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-07 2025-02-17 Address 1 EAGLE COURT, Sparrow Bush, NY, 12780, USA (Type of address: Service of Process)
2024-06-07 2024-06-07 Address 1 EAGLE COURT, SPARROWBUSH, NY, 12780, USA (Type of address: Chief Executive Officer)
2024-06-07 2025-02-17 Address 1 EAGLE COURT, SPARROWBUSH, NY, 12780, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250217000464 2025-02-17 BIENNIAL STATEMENT 2025-02-17
240607001155 2024-06-07 BIENNIAL STATEMENT 2024-06-07
210204060421 2021-02-04 BIENNIAL STATEMENT 2021-02-01
200903060336 2020-09-03 BIENNIAL STATEMENT 2019-02-01
180801007389 2018-08-01 BIENNIAL STATEMENT 2017-02-01

USAspending Awards / Financial Assistance

Date:
2021-03-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
23300.00
Total Face Value Of Loan:
23300.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
23300.00
Total Face Value Of Loan:
23300.00

Paycheck Protection Program

Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
23300
Current Approval Amount:
23300
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
23402.14
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
23300
Current Approval Amount:
23300
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
23555.01

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(845) 856-0831
Add Date:
2007-03-06
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State