Search icon

PAUL MARTIN LLC

Company Details

Name: PAUL MARTIN LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Apr 1998 (27 years ago)
Entity Number: 2251853
ZIP code: 11901
County: Suffolk
Place of Formation: New York
Address: 889 HARRISON AVENUE,, 2ND FLOOR, RIVERHEAD, NY, United States, 11901

DOS Process Agent

Name Role Address
PAUL MARTIN LLC DOS Process Agent 889 HARRISON AVENUE,, 2ND FLOOR, RIVERHEAD, NY, United States, 11901

History

Start date End date Type Value
2023-12-13 2024-04-03 Address 889 HARRISON AVENUE,, 2ND FLOOR, RIVERHEAD, NY, 11901, USA (Type of address: Service of Process)
2017-06-14 2023-12-13 Address 889 HARRISON AVENUE,, 2ND FLOOR, RIVERHEAD, NY, 11901, USA (Type of address: Service of Process)
2015-10-30 2017-06-14 Address 889 HARRISON AVENUE, 2ND FLOOR, RIVERHEAD, NY, 11901, USA (Type of address: Service of Process)
2002-03-19 2015-10-30 Address 185 OLD COUNTRY RD, SUITE #5, RIVERHEAD, NY, 11901, USA (Type of address: Service of Process)
2000-04-06 2002-03-19 Address PO BOX 2100, 443 MAIN STREET, GREENPORT, NY, 11944, USA (Type of address: Service of Process)
1998-04-22 2000-04-06 Address 443 MAIN STREET, GREENPORT, NY, 11944, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240403000447 2024-04-03 BIENNIAL STATEMENT 2024-04-03
231213020408 2023-11-29 CERTIFICATE OF AMENDMENT 2023-11-29
220428000255 2022-04-28 BIENNIAL STATEMENT 2022-04-01
200403061172 2020-04-03 BIENNIAL STATEMENT 2020-04-01
180402006999 2018-04-02 BIENNIAL STATEMENT 2018-04-01
170614006106 2017-06-14 BIENNIAL STATEMENT 2016-04-01
151030000334 2015-10-30 CERTIFICATE OF CHANGE 2015-10-30
140428006200 2014-04-28 BIENNIAL STATEMENT 2014-04-01
120601002198 2012-06-01 BIENNIAL STATEMENT 2012-04-01
100416003513 2010-04-16 BIENNIAL STATEMENT 2010-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7976598508 2021-03-08 0219 PPP 9732 State Route 96, Trumansburg, NY, 14886-9327
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833.32
Loan Approval Amount (current) 20833.32
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47331
Servicing Lender Name Tompkins Community Bank
Servicing Lender Address 118 East Seneca St, ITHACA, NY, 14850
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Trumansburg, SENECA, NY, 14886-9327
Project Congressional District NY-24
Number of Employees 5
NAICS code 111219
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 47331
Originating Lender Name Tompkins Community Bank
Originating Lender Address ITHACA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20956.04
Forgiveness Paid Date 2021-10-13
9918628603 2021-03-26 0202 PPP 226 Norman Ave Apt 5, Brooklyn, NY, 11222-3638
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) 20833.32
Loan Approval Amount (current) 20833.32
Undisbursed Amount 0
Franchise Name -
Lender Location ID 217033
Servicing Lender Name Brooklyn Cooperative FCU
Servicing Lender Address 1474 Myrtle Ave, NEW YORK CITY, NY, 11237-5128
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11222-3638
Project Congressional District NY-07
Number of Employees 1
NAICS code 454110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 217033
Originating Lender Name Brooklyn Cooperative FCU
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20974.3
Forgiveness Paid Date 2021-12-14

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1571714 Intrastate Non-Hazmat 2006-10-31 10000 2005 1 1 Auth. For Hire
Legal Name PAUL MARTIN
DBA Name SPIFT UP
Physical Address 232 DANIELS DRIVE, WAMPSVILLE, NY, 13163, US
Mailing Address P O BOX 563, WAMPSVILLE, NY, 13163, US
Phone (315) 363-2838
Fax (315) 363-2838
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: 31 Mar 2025

Sources: New York Secretary of State