Search icon

MARTIN ENVIRONMENTAL SERVICES, INC.

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

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
KP2WMB9S8EZ6 2024-03-21 1710 ERIE BLVD, SCHENECTADY, NY, 12308, 1827, USA 1710 ERIE BLVD, SCHENECTADY, NY, 12308, 1827, USA

Business Information

Doing Business As MARTIN ENVIRONMENTAL SERVICES INC
Congressional District 20
State/Country of Incorporation NY, USA
Activation Date 2023-03-24
Initial Registration Date 2017-11-02
Entity Start Date 1995-08-22
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 562910

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JASON S FRASIER
Role PROJECT MANAGER
Address 1710 ERIE BLVD, SCHENECTADY, NY, 12308, USA
Government Business
Title PRIMARY POC
Name JASON S FRASIER
Address 1710 ERIE BLVD, SCHENECTADY, NY, 12308, USA
Past Performance Information not Available

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

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)
1997-08-25 2000-03-24 Address RD #1, 303 WITTER RD, ALTAMONT, NY, 12009, 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: Chief Executive Officer)
1995-08-22 2022-11-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-08-22 1997-08-25 Address 6153 WITTER ROAD, ALTAMONT, NY, 12009, USA (Type of address: Service of Process)

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
030821002524 2003-08-21 BIENNIAL STATEMENT 2003-08-01
000324000628 2000-03-24 CERTIFICATE OF AMENDMENT 2000-03-24
990819002217 1999-08-19 BIENNIAL STATEMENT 1999-08-01
970825002080 1997-08-25 BIENNIAL STATEMENT 1997-08-01
950822000419 1995-08-22 CERTIFICATE OF INCORPORATION 1995-08-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
344045091 0213100 2019-05-08 100 GRANGE ST, ALBANY, NY, 12202
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2019-05-08
Emphasis L: FALL, P: FALL
Case Closed 2020-03-26

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260501 B01
Issuance Date 2019-10-08
Abatement Due Date 2020-04-27
Current Penalty 3789.0
Initial Penalty 3789.0
Contest Date 2019-11-01
Final Order 2020-03-26
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(1): Each employee on a walking/working surface with an unprotected side or edge which was 6 feet (1.8 m) or more above a lower level was not protected from falling by the use of guardrail systems, safety net systems, or personal fall arrest systems. a) 100 Grange St. Port of Albany, NY - On or about May 8, 2019, two employees were exposed to a fall hazard from a height of approximately 70 feet or more. Employees were working outside of a flagged and barricaded area with no means of fall protection being utilized.
310520861 0213100 2007-05-24 219 ONTARIO & NEW ST., COHOES, NY, 12047
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2007-05-24
Emphasis S: FALL FROM HEIGHT, S: STRUCK-BY, L: GUTREH, S: COMMERCIAL CONSTR, S: ELECTRICAL
Case Closed 2008-03-12

Related Activity

Type Referral
Activity Nr 200747954
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100134 G01 IA
Issuance Date 2007-08-21
Abatement Due Date 2007-09-03
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100134 H01
Issuance Date 2007-08-21
Abatement Due Date 2007-09-03
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260020 B02
Issuance Date 2007-08-21
Abatement Due Date 2007-09-03
Current Penalty 1050.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 4
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 2007-08-21
Abatement Due Date 2007-09-03
Current Penalty 1050.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 4
Gravity 10
Citation ID 01005
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2007-08-21
Abatement Due Date 2007-08-29
Current Penalty 1050.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01006
Citaton Type Serious
Standard Cited 19260501 C03
Issuance Date 2007-08-21
Abatement Due Date 2007-08-24
Current Penalty 1050.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01007
Citaton Type Serious
Standard Cited 19260502 D18
Issuance Date 2007-08-21
Abatement Due Date 2007-09-03
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01008A
Citaton Type Serious
Standard Cited 19260503 B01
Issuance Date 2007-08-21
Abatement Due Date 2007-09-03
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 2
Nr Exposed 2
Gravity 03
Citation ID 01008B
Citaton Type Serious
Standard Cited 19260503 C03
Issuance Date 2007-08-21
Abatement Due Date 2007-09-03
Nr Instances 1
Nr Exposed 2
Gravity 03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1416728504 2021-02-18 0248 PPS 1710 Erie Blvd, Schenectady, NY, 12308-1827
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 221305
Loan Approval Amount (current) 221305
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Schenectady, SCHENECTADY, NY, 12308-1827
Project Congressional District NY-20
Number of Employees 59
NAICS code 562910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 222996.62
Forgiveness Paid Date 2021-12-01
4255367106 2020-04-13 0248 PPP 1710 Erie Boulevard, SCHENECTADY, NY, 12308-1827
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 238100
Loan Approval Amount (current) 238100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address SCHENECTADY, SCHENECTADY, NY, 12308-1827
Project Congressional District NY-20
Number of Employees 18
NAICS code 562998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 241022.43
Forgiveness Paid Date 2021-07-13

Date of last update: 14 Mar 2025

Sources: New York Secretary of State