Search icon

MARTELL BUILDING, INC.

Company Details

Name: MARTELL BUILDING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Dec 1997 (27 years ago)
Entity Number: 2206471
ZIP code: 10589
County: Westchester
Place of Formation: New York
Address: 15 SUSAN DRIVE, SOMERS, NY, United States, 10589

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MARTELL BUILDING, INC. DOS Process Agent 15 SUSAN DRIVE, SOMERS, NY, United States, 10589

Chief Executive Officer

Name Role Address
MARTIN J. FREEBERN Chief Executive Officer 15 SUSAN DRIVE, SOMERS, NY, United States, 10589

History

Start date End date Type Value
2024-02-22 2024-02-22 Address 15 SUSAN DRIVE, SOMERS, NY, 10589, USA (Type of address: Chief Executive Officer)
2007-12-11 2024-02-22 Address 15 SUSAN DRIVE, SOMERS, NY, 10589, USA (Type of address: Chief Executive Officer)
2007-12-11 2024-02-22 Address 15 SUSAN DRIVE, SOMERS, NY, 10589, USA (Type of address: Service of Process)
2000-01-20 2007-12-11 Address 15 SUSAN DR., SOMERS, NY, 10589, USA (Type of address: Chief Executive Officer)
2000-01-20 2007-12-11 Address 15 SUSAN DR., SOMERS, NY, 10589, USA (Type of address: Principal Executive Office)
1997-12-09 2024-02-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-12-09 2007-12-11 Address 15 SUSAN DRIVE, SOMERS, NY, 10589, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240222003706 2024-02-22 BIENNIAL STATEMENT 2024-02-22
140102002163 2014-01-02 BIENNIAL STATEMENT 2013-12-01
120103002699 2012-01-03 BIENNIAL STATEMENT 2011-12-01
091208002714 2009-12-08 BIENNIAL STATEMENT 2009-12-01
071211002765 2007-12-11 BIENNIAL STATEMENT 2007-12-01
060117003239 2006-01-17 BIENNIAL STATEMENT 2005-12-01
031205002389 2003-12-05 BIENNIAL STATEMENT 2003-12-01
011211002522 2001-12-11 BIENNIAL STATEMENT 2001-12-01
000120002153 2000-01-20 BIENNIAL STATEMENT 1999-12-01
971209000278 1997-12-09 CERTIFICATE OF INCORPORATION 1997-12-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3026537710 2020-05-01 0202 PPP 15 SUSAN DR, SOMERS, NY, 10589
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13457
Loan Approval Amount (current) 13457
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SOMERS, WESTCHESTER, NY, 10589-0001
Project Congressional District NY-17
Number of Employees 1
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13578.99
Forgiveness Paid Date 2021-03-31

Date of last update: 31 Mar 2025

Sources: New York Secretary of State