Search icon

ROBERT MARTIN COMPANY, LLC

Headquarter

Company Details

Name: ROBERT MARTIN COMPANY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Jul 1996 (29 years ago)
Entity Number: 2048337
ZIP code: 10523
County: Westchester
Place of Formation: New York
Address: 100 CLEARBROOK ROAD, ELMSFORD, NY, United States, 10523

Links between entities

Type Company Name Company Number State
Headquarter of ROBERT MARTIN COMPANY, LLC, CONNECTICUT 0541475 CONNECTICUT

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ROBERT MARTIN 401K PLAN 2023 132849215 2024-06-04 ROBERT MARTIN COMPANY LLC 62
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-09-01
Business code 531120
Sponsor’s telephone number 9145924800
Plan sponsor’s address 100 CLEARBROOK ROAD, ELMSFORD, NY, 105231116

Signature of

Role Plan administrator
Date 2024-06-04
Name of individual signing GREG A. BERGER
ROBERT MARTIN 401K PLAN 2022 132849215 2023-09-26 ROBERT MARTIN COMPANY LLC 65
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-09-01
Business code 531120
Sponsor’s telephone number 9145924800
Plan sponsor’s address 100 CLEARBROOK ROAD, ELMSFORD, NY, 105231116

Signature of

Role Plan administrator
Date 2023-09-26
Name of individual signing GREG A. BERGER
ROBERT MARTIN 401K PLAN 2021 132849215 2022-09-12 ROBERT MARTIN COMPANY LLC 64
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-09-01
Business code 531120
Sponsor’s telephone number 9145924800
Plan sponsor’s address 100 CLEARBROOK ROAD, ELMSFORD, NY, 105231116

Signature of

Role Plan administrator
Date 2022-09-12
Name of individual signing GREG BERGER
ROBERT MARTIN 401K PLAN 2020 132849215 2021-06-01 ROBERT MARTIN COMPANY LLC 69
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-09-01
Business code 531120
Sponsor’s telephone number 9145924800
Plan sponsor’s address 100 CLEARBROOK ROAD, ELMSFORD, NY, 105231116

Signature of

Role Plan administrator
Date 2021-06-01
Name of individual signing GREG A. BERGER
ROBERT MARTIN 401K PLAN 2019 132849215 2020-04-13 ROBERT MARTIN COMPANY LLC 48
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-09-01
Business code 531120
Sponsor’s telephone number 9145924800
Plan sponsor’s address 100 CLEARBROOK ROAD, ELMSFORD, NY, 105231116

Signature of

Role Plan administrator
Date 2020-04-13
Name of individual signing GREG A. BERGER
ROBERT MARTIN 401K PLAN 2018 132849215 2019-04-17 ROBERT MARTIN COMPANY LLC 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-09-01
Business code 531120
Sponsor’s telephone number 9145924800
Plan sponsor’s address 100 CLEARBROOK ROAD, ELMSFORD, NY, 105231116

Signature of

Role Plan administrator
Date 2019-04-17
Name of individual signing GREG A. BERGER
ROBERT MARTIN 401K PLAN 2017 132849215 2018-08-06 ROBERT MARTIN COMPANY LLC 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-09-01
Business code 531120
Sponsor’s telephone number 9145924800
Plan sponsor’s address 100 CLEARBROOK ROAD, ELMSFORD, NY, 105231116

Signature of

Role Plan administrator
Date 2018-08-06
Name of individual signing GREG A. BERGER
ROBERT MARTIN 401K PLAN 2016 132849215 2017-07-25 ROBERT MARTIN COMPANY LLC 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-09-01
Business code 531120
Sponsor’s telephone number 9145924800
Plan sponsor’s address 100 CLEARBROOK ROAD, ELMSFORD, NY, 105231116

Plan administrator’s name and address

Administrator’s EIN 132849215
Plan administrator’s name ROBERT MARTIN COMPANY LLC
Plan administrator’s address 100 CLEARBROOK ROAD, ELMSFORD, NY, 105231116
Administrator’s telephone number 9145924800

Signature of

Role Plan administrator
Date 2017-07-25
Name of individual signing GREG A. BERGER
ROBERT MARTIN 401K PLAN 2015 132849215 2016-10-11 ROBERT MARTIN COMPANY LLC 41
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-09-01
Business code 531120
Sponsor’s telephone number 9145924800
Plan sponsor’s address 100 CLEARBROOK ROAD, ELMSFORD, NY, 105231116

Plan administrator’s name and address

Administrator’s EIN 132849215
Plan administrator’s name ROBERT MARTIN COMPANY LLC
Plan administrator’s address 100 CLEARBROOK ROAD, ELMSFORD, NY, 105231116
Administrator’s telephone number 9145924800

Signature of

Role Plan administrator
Date 2016-10-11
Name of individual signing GREG A. BERGER
ROBERT MARTIN 401K PLAN 2014 132849215 2015-07-22 ROBERT MARTIN COMPANY LLC 50
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-09-01
Business code 531120
Sponsor’s telephone number 9145924800
Plan sponsor’s address 100 CLEARBROOK ROAD, ELMSFORD, NY, 105231116

Plan administrator’s name and address

Administrator’s EIN 132849215
Plan administrator’s name ROBERT MARTIN COMPANY LLC
Plan administrator’s address 100 CLEARBROOK ROAD, ELMSFORD, NY, 105231116
Administrator’s telephone number 9145924800

Signature of

Role Plan administrator
Date 2015-07-22
Name of individual signing GREG A. BERGER

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 100 CLEARBROOK ROAD, ELMSFORD, NY, United States, 10523

History

Start date End date Type Value
1997-03-26 2001-05-29 Name RMC DEVELOPMENT COMPANY, LLC
1996-07-16 1997-03-26 Name ROBERT MARTIN COMPANY, LLC
1996-07-16 2024-07-01 Address 100 CLEARBROOK ROAD, ELMSFORD, NY, 10523, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240701035157 2024-07-01 BIENNIAL STATEMENT 2024-07-01
220706000302 2022-07-06 BIENNIAL STATEMENT 2022-07-01
200703060231 2020-07-03 BIENNIAL STATEMENT 2020-07-01
180710006603 2018-07-10 BIENNIAL STATEMENT 2018-07-01
160706006777 2016-07-06 BIENNIAL STATEMENT 2016-07-01
140722006367 2014-07-22 BIENNIAL STATEMENT 2014-07-01
120814002501 2012-08-14 BIENNIAL STATEMENT 2012-07-01
100730002416 2010-07-30 BIENNIAL STATEMENT 2010-07-01
080723002444 2008-07-23 BIENNIAL STATEMENT 2008-07-01
060629002127 2006-06-29 BIENNIAL STATEMENT 2006-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7131597706 2020-05-01 0202 PPP 77 E 12th Street 12G, New York, NY, 10003
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 59
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18700
Loan Approval Amount (current) 18700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10003-0001
Project Congressional District NY-10
Number of Employees 1
NAICS code 442110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9151.37
Forgiveness Paid Date 2021-09-21
6862497209 2020-04-28 0202 PPP 100 Clearbrook Rd, Elmsford, NY, 10523-1116
Loan Status Date 2021-01-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 665500
Loan Approval Amount (current) 665500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 455591
Servicing Lender Name Fieldpoint Private Bank and Trust
Servicing Lender Address One Greenwich Plaza, Ste A 2nd Floor, Greenwich, CT, 06830
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Elmsford, WESTCHESTER, NY, 10523-1116
Project Congressional District NY-16
Number of Employees 36
NAICS code 531120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 455591
Originating Lender Name Fieldpoint Private Bank and Trust
Originating Lender Address Greenwich, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 669751.81
Forgiveness Paid Date 2020-12-23
3381048804 2021-04-14 0235 PPP 318 Jericho Tpke, Floral Park, NY, 11001-2108
Loan Status Date 2023-03-16
Loan Status Charged Off
Loan Maturity in Months 37
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Floral Park, NASSAU, NY, 11001-2108
Project Congressional District NY-04
Number of Employees 1
NAICS code 812199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
9734578607 2021-03-26 0202 PPP 420 44th St Apt 5, Brooklyn, NY, 11220-1231
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6040
Loan Approval Amount (current) 6040
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11220-1231
Project Congressional District NY-10
Number of Employees 1
NAICS code 711510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6067.64
Forgiveness Paid Date 2021-09-15

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
4365981 Intrastate Non-Hazmat 2025-02-22 - - 0 2 Private(Property)
Legal Name ROBERT MARTIN
DBA Name -
Physical Address 310 MARTIN RD , STAMFORD, NY, 12167-1844, US
Mailing Address 310 MARTIN RD , STAMFORD, NY, 12167-1844, US
Phone (607) 715-0140
Fax -
E-mail DOREENHOTALING23@ICLOUD.COM

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
2627644 Intrastate Non-Hazmat 2016-10-06 94374 2015 1 1 Private(Property)
Legal Name ROBERT MARTIN
DBA Name -
Physical Address 456 PIERCE CREEK ROAD, BINGHAMTON, NY, 13903, US
Mailing Address 456 PIERCE CREEK ROAD, BINGHAMTON, NY, 13903, US
Phone (607) 727-8829
Fax -
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: 14 Mar 2025

Sources: New York Secretary of State