Search icon

MARTELL HOME BUILDERS, INC.

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MARTELL HOME BUILDERS, INC. 401K PROFIT SHARING PLAN AND TRUST 2023 141716550 2024-02-22 MARTELL HOME BUILDERS, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 236110
Sponsor’s telephone number 8458567951
Plan sponsor’s address 1 EAGLE COURT, SPARROWBUSH, NY, 12780
MARTELL HOME BUILDERS, INC. 401K PROFIT SHARING PLAN AND TRUST 2022 141716550 2023-02-08 MARTELL HOME BUILDERS, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 236110
Sponsor’s telephone number 8458567951
Plan sponsor’s address 1 EAGLE COURT, SPARROWBUSH, NY, 12780
MARTELL HOME BUILDERS, INC. 401K PROFIT SHARING PLAN AND TRUST 2021 141716550 2022-03-17 MARTELL HOME BUILDERS, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 236110
Sponsor’s telephone number 8458567951
Plan sponsor’s address 1 EAGLE COURT, SPARROWBUSH, NY, 12780
MARTELL HOME BUILDERS, INC. 401K PROFIT SHARING PLAN AND TRUST 2020 141716550 2021-02-25 MARTELL HOME BUILDERS, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 236110
Sponsor’s telephone number 8458567951
Plan sponsor’s address 1 EAGLE COURT, SPARROWBUSH, NY, 12780
MARTELL HOME BUILDERS, INC. 401K PROFIT SHARING PLAN AND TRUST 2019 141716550 2020-01-29 MARTELL HOME BUILDERS, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 236110
Sponsor’s telephone number 8458567951
Plan sponsor’s address 1 EAGLE COURT, SPARROWBUSH, NY, 12780
MARTELL HOME BUILDERS, INC. 401K PROFIT SHARING PLAN AND TRUST 2018 141716550 2019-02-26 MARTELL HOME BUILDERS, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 236110
Sponsor’s telephone number 8458567951
Plan sponsor’s address 1 EAGLE COURT, SPARROWBUSH, NY, 12780
MARTELL HOME BUILDERS, INC. 401K PROFIT SHARING PLAN AND TRUST 2017 141716550 2018-03-15 MARTELL HOME BUILDERS, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 236110
Sponsor’s telephone number 8458567951
Plan sponsor’s address 1 EAGLE COURT, SPARROWBUSH, NY, 12780
MARTELL HOME BUILDERS, INC. 401K PROFIT SHARING PLAN AND TRUST 2016 141716550 2017-02-08 MARTELL HOME BUILDERS, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 236110
Sponsor’s telephone number 8458567951
Plan sponsor’s address 1 EAGLE COURT, SPARROWBUSH, NY, 12780
MARTELL HOME BUILDERS, INC. 401K PROFIT SHARING PLAN AND TRUST 2015 141716550 2016-02-23 MARTELL HOME BUILDERS, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 236110
Sponsor’s telephone number 8458567951
Plan sponsor’s address 1 EAGLE COURT, SPARROWBUSH, NY, 12780
MARTELL HOME BUILDERS, INC. 401K PROFIT SHARING PLAN AND TRUST 2014 141716550 2015-03-13 MARTELL HOME BUILDERS, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 236110
Sponsor’s telephone number 8458567951
Plan sponsor’s address 1 EAGLE COURT, SPARROWBUSH, NY, 12780

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

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)
2020-09-03 2024-06-07 Address 1 EAGLE COURT, SPARROWBUSH, NY, 12780, USA (Type of address: Service of Process)
2015-08-12 2020-09-03 Address 1 EAGLE COURT, SPARROWBUSH, NY, 12780, USA (Type of address: Service of Process)
2015-08-12 2024-06-07 Address 1 EAGLE COURT, SPARROWBUSH, NY, 12780, USA (Type of address: Chief Executive Officer)
1989-02-10 2024-06-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1989-02-10 2015-08-12 Address FISH CABIN ROAD, HC1 BOX 461-3, GLEN SPEY, NY, 12737, USA (Type of address: Service of Process)

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
150812002019 2015-08-12 BIENNIAL STATEMENT 2015-02-01
B740410-2 1989-02-10 CERTIFICATE OF INCORPORATION 1989-02-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1728168610 2021-03-13 0202 PPS 1 Eagle Ct, Sparrowbush, NY, 12780-5428
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23300
Loan Approval Amount (current) 23300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Sparrowbush, ORANGE, NY, 12780-5428
Project Congressional District NY-18
Number of Employees 4
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 23402.14
Forgiveness Paid Date 2021-08-27
1867817303 2020-04-28 0202 PPP 1 Eagle Court, Sparrowburg, NY, 12780-5428
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23300
Loan Approval Amount (current) 23300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47348
Servicing Lender Name Jeff Bank
Servicing Lender Address 4866 State Rte 52, JEFFERSONVILLE, NY, 12748-5558
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Sparrowburg, ORANGE, NY, 12780-5428
Project Congressional District NY-18
Number of Employees 4
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 47348
Originating Lender Name Jeff Bank
Originating Lender Address JEFFERSONVILLE, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 23555.01
Forgiveness Paid Date 2021-06-04

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1614394 Intrastate Non-Hazmat 2007-03-06 - - 1 1 Private(Property)
Legal Name MARTELL HOME BUILDERS INC
DBA Name -
Physical Address 1 EAGLE COURT, SPARROWBUSH, NY, 12780, US
Mailing Address 1 EAGLE COURT, SPARROWBUSH, NY, 12780, US
Phone (845) 856-7951
Fax (845) 856-0831
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 16 Mar 2025

Sources: New York Secretary of State