Search icon

MARTINO TILE, INC.

Company Details

Name: MARTINO TILE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Mar 1974 (51 years ago)
Entity Number: 339057
ZIP code: 13901
County: Broome
Place of Formation: New York
Address: 162 1/2 HENRY STREET, BINGHAMTON, NY, United States, 13901
Principal Address: 162 HENRY STREET, P.O. BOX 1257, BINGHAMTON, NY, United States, 13902

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FRANK A. MARTINO Chief Executive Officer 162 HENRY STREET, P.O. BOX 1257, BINGHAMTON, NY, United States, 13902

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 162 1/2 HENRY STREET, BINGHAMTON, NY, United States, 13901

History

Start date End date Type Value
1974-03-19 1994-03-31 Address 162 1/2 HENRY ST., BINGHAMTON, NY, 13901, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080305002809 2008-03-05 BIENNIAL STATEMENT 2008-03-01
20060911022 2006-09-11 ASSUMED NAME CORP INITIAL FILING 2006-09-11
060329002863 2006-03-29 BIENNIAL STATEMENT 2006-03-01
040324002278 2004-03-24 BIENNIAL STATEMENT 2004-03-01
020311002449 2002-03-11 BIENNIAL STATEMENT 2002-03-01
000330002493 2000-03-30 BIENNIAL STATEMENT 2000-03-01
980401002329 1998-04-01 BIENNIAL STATEMENT 1998-03-01
940331002464 1994-03-31 BIENNIAL STATEMENT 1994-03-01
930609003162 1993-06-09 BIENNIAL STATEMENT 1993-03-01
A142351-4 1974-03-19 CERTIFICATE OF INCORPORATION 1974-03-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
345515415 0215800 2021-08-25 SIDNEY SCHOOLS, 95 W. MAIN STREET, SIDNEY, NY, 13838
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2021-08-25
Emphasis L: LOCALTARG, P: LOCALTARG
Case Closed 2021-08-25
310753660 0215800 2008-02-05 662 STEWART AVE, ITHACA, NY, 14850
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2008-02-20
Emphasis S: COMMERCIAL CONSTR, L: LOCALTARG
Case Closed 2008-03-03
304594294 0215800 2002-11-05 UNADILLA VALLEY SCHOOL, ROUTE 8, NEW BERLIN, NY, 13411
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2002-11-05
Emphasis S: CONSTRUCTION
Case Closed 2003-01-22

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260153 J
Issuance Date 2002-12-13
Abatement Due Date 2002-12-18
Current Penalty 195.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Gravity 02
300628310 0215800 1997-12-18 RT 38, DRYDEN, NY, 13053
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1997-12-18
Case Closed 1998-02-06

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260403 I02 I
Issuance Date 1997-12-29
Abatement Due Date 1998-01-02
Current Penalty 200.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Gravity 02
107691420 0215800 1989-11-28 SENIOR, JUNIOR, ELEMENTARY SCHOOL, CAMPBELL, NY, 14821
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-11-29
Case Closed 1990-03-22

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1989-12-29
Abatement Due Date 1990-01-08
Current Penalty 112.5
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260059 G08
Issuance Date 1989-12-29
Abatement Due Date 1990-01-01
Current Penalty 112.5
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1989-12-29
Abatement Due Date 1990-02-02
Current Penalty 112.5
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 2
Gravity 05
100195957 0215800 1986-03-25 W. BACON ST., WATERVILLE, NY, 13480
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-03-26
Case Closed 1986-05-02

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260400 H01
Issuance Date 1986-04-03
Abatement Due Date 1986-04-06
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260401 A01
Issuance Date 1986-04-03
Abatement Due Date 1986-04-06
Nr Instances 1
Nr Exposed 1
100197466 0215800 1986-02-25 167 E. FREDERICK ST., BINGHAMTON, NY, 13905
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-02-26
Case Closed 1986-04-10

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 1986-03-18
Abatement Due Date 1986-03-20
Current Penalty 105.0
Initial Penalty 210.0
Nr Instances 1
Nr Exposed 1
12013579 0215800 1981-11-06 64 HENRY STREET, Binghamton, NY, 13901
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-11-06
Case Closed 1981-11-06
12009627 0215800 1979-05-23 BINGHAMTON SAVINGS BANK EXCHAN, Binghamton, NY, 13901
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-05-24
Case Closed 1984-03-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9402867107 2020-04-15 0248 PPP 8 Karla Drive, Windsor, NY, 13865
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 160600
Loan Approval Amount (current) 160600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Windsor, BROOME, NY, 13865-0001
Project Congressional District NY-19
Number of Employees 14
NAICS code 238340
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 161616.4
Forgiveness Paid Date 2020-12-10

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1647704 Intrastate Non-Hazmat 2020-02-11 10000 2020 1 4 Private(Property)
Legal Name MARTINO TILE INC
DBA Name -
Physical Address 8 KARLA DRIVE, WINDSOR, NY, 13865, US
Mailing Address 8 KARLA DRIVE, WINDSOR, NY, 13865, US
Phone (607) 722-3534
Fax (607) 722-4965
E-mail SUE@MARTINOTILE.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

Date of last update: 01 Mar 2025

Sources: New York Secretary of State