Search icon

MARTIN ENVIRONMENTAL SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MARTIN ENVIRONMENTAL SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Aug 1995 (30 years ago)
Date of dissolution: 27 Mar 2023
Entity Number: 1949993
ZIP code: 12308
County: Albany
Place of Formation: New York
Address: 1710 ERIE BOULEVARD, SCHENECTADY, NY, United States, 12308

Contact Details

Phone +1 518-345-5800

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TODD KILBURN DOS Process Agent 1710 ERIE BOULEVARD, SCHENECTADY, NY, United States, 12308

Chief Executive Officer

Name Role Address
TODD KILBURN Chief Executive Officer 1710 ERIE BOULEVARD, SCHENECTADY, NY, United States, 12308

Unique Entity ID

CAGE Code:
7ZU11
UEI Expiration Date:
2020-10-09

Business Information

Activation Date:
2019-10-10
Initial Registration Date:
2017-11-02

Licenses

Number Status Type Date End date Address
00916 Active Mold Remediation Contractor License (SH126) 2016-12-08 2024-12-31 1710 Erie Blvd., SCHENECTADY, NY, 12308

History

Start date End date Type Value
2003-08-21 2016-04-18 Address 226 BROADWAY, SCHENECTADY, NY, 12305, USA (Type of address: Service of Process)
2003-08-21 2016-04-18 Address 226 BROADWAY, SCHENECTADY, NY, 12305, USA (Type of address: Chief Executive Officer)
2003-08-21 2016-04-18 Address 226 BROADWAY, SCHENECTADY, NY, 12305, USA (Type of address: Principal Executive Office)
2000-03-24 2003-08-21 Address 9 SPRUCE RUN, EAST GREENBUSH, NY, 12061, USA (Type of address: Service of Process)
1997-08-25 2003-08-21 Address RD #1, 303 WITTER RD, ALTAMONT, NY, 12009, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230327001275 2023-03-27 CERTIFICATE OF MERGER 2023-03-27
210922002272 2021-09-22 BIENNIAL STATEMENT 2021-09-22
190802061000 2019-08-02 BIENNIAL STATEMENT 2019-08-01
180731006104 2018-07-31 BIENNIAL STATEMENT 2017-08-01
160418002055 2016-04-18 BIENNIAL STATEMENT 2015-08-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2019-05-08
Type:
Planned
Address:
100 GRANGE ST, ALBANY, NY, 12202
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2007-05-24
Type:
Referral
Address:
219 ONTARIO & NEW ST., COHOES, NY, 12047
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
59
Initial Approval Amount:
$221,305
Date Approved:
2021-02-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$221,305
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$222,996.62
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $221,300
Utilities: $1
Jobs Reported:
18
Initial Approval Amount:
$238,100
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$238,100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$241,022.43
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $238,100

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State