Search icon

GEORGE J. MARTIN & SON, INC.

Company Details

Name: GEORGE J. MARTIN & SON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jul 1975 (50 years ago)
Entity Number: 374580
ZIP code: 12144
County: Rensselaer
Place of Formation: New York
Address: 164 COLUMBIA TURNPIKE, SUITE B, RENSSELAER, NY, United States, 12144
Principal Address: 2 COOPER AVENUE, RENSSELAER, NY, United States, 12144

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOAN M. HART Chief Executive Officer 2 COOPER AVE, RENSSELAER, NY, United States, 12144

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 164 COLUMBIA TURNPIKE, SUITE B, RENSSELAER, NY, United States, 12144

Form 5500 Series

Employer Identification Number (EIN):
141569543
Plan Year:
2023
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
25
Sponsors Telephone Number:

History

Start date End date Type Value
2024-10-04 2024-10-04 Address 2 COOPER AVE, RENSSELAER, NY, 12144, USA (Type of address: Chief Executive Officer)
2020-01-29 2024-10-04 Address 164 COLUMBIA TURNPIKE, SUITE B, RENSSELAER, NY, 12144, USA (Type of address: Service of Process)
2013-07-31 2024-10-04 Address 2 COOPER AVE, RENSSELAER, NY, 12144, USA (Type of address: Chief Executive Officer)
2007-07-17 2013-07-31 Address 1 HUNTSWOOD LANE, E GREENBUSH, NY, 12061, USA (Type of address: Chief Executive Officer)
2007-07-17 2020-01-29 Address 1 HUNTSWOOD LANE, E GREENBUSH, NY, 12144, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241004003228 2024-10-04 BIENNIAL STATEMENT 2024-10-04
200129000486 2020-01-29 CERTIFICATE OF CHANGE 2020-01-29
130731002206 2013-07-31 BIENNIAL STATEMENT 2013-07-01
110722002452 2011-07-22 BIENNIAL STATEMENT 2011-07-01
090803003135 2009-08-03 BIENNIAL STATEMENT 2009-07-01

USAspending Awards / Financial Assistance

Date:
2021-02-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1329084.52
Total Face Value Of Loan:
1329084.52
Date:
2015-02-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
-23.00
Total Face Value Of Loan:
24977.00
Date:
2015-02-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
5000.00
Total Face Value Of Loan:
5000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2013-11-07
Type:
Complaint
Address:
400 STONE BREAK ROAD EXT., MALTA, NY, 12020
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2013-07-16
Type:
Prog Related
Address:
2210 TROY-SCHENECTADY ROAD, NISKAYUNA, NY, 12309
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2013-06-07
Type:
Prog Related
Address:
60 STATE STREET, ALBANY, NY, 12207
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2004-07-06
Type:
Prog Related
Address:
GEORGE ST., GREEN ISLAND, NY, 12183
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2000-08-30
Type:
Planned
Address:
42 MERRITT ROAD, SOUTH GLENS FALLS, NY, 12803
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-02-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1329084.52
Current Approval Amount:
1329084.52
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1335167.19

Date of last update: 18 Mar 2025

Sources: New York Secretary of State