Search icon

MARTIN BROTHERS MANAGEMENT LLC

Company Details

Name: MARTIN BROTHERS MANAGEMENT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Jan 2014 (11 years ago)
Entity Number: 4519394
ZIP code: 12180
County: Rensselaer
Place of Formation: New York
Address: 274 2ND STREET, #2B, TROY, NY, United States, 12180

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MARTIN BROTHERS MANAGEMENT LLC 401(K) PROFIT SHARING PLAN & TRUST 2023 464624582 2024-08-13 MARTIN BROTHERS MANAGEMENT LLC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 236110
Sponsor’s telephone number 6074375006
Plan sponsor’s address PO BOX 343, DELMAR, NY, 120544932

Signature of

Role Plan administrator
Date 2024-08-13
Name of individual signing EDWARD ROJAS
MARTIN BROTHERS MANAGEMENT LLC 401(K) PROFIT SHARING PLAN & TRUST 2022 464624582 2023-06-12 MARTIN BROTHERS MANAGEMENT LLC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 236110
Sponsor’s telephone number 6074375006
Plan sponsor’s address 239C OLD MAXWELL RD, LATHAM, NY, 121104932

Signature of

Role Plan administrator
Date 2023-06-12
Name of individual signing EDWARD ROJAS
MARTIN BROTHERS MANAGEMENT LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 464624582 2022-06-13 MARTIN BROTHERS MANAGEMENT LLC 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 236110
Sponsor’s telephone number 6074375006
Plan sponsor’s address 239C OLD MAXWELL RD, LATHAM, NY, 121104932

Signature of

Role Plan administrator
Date 2022-06-13
Name of individual signing EDWARD ROJAS
MARTIN BROTHERS MANAGEMENT LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 464624582 2021-04-19 MARTIN BROTHERS MANAGEMENT LLC 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 236110
Sponsor’s telephone number 6074375006
Plan sponsor’s address 239C OLD MAXWELL RD, LATHAM, NY, 121104932

Signature of

Role Plan administrator
Date 2021-04-19
Name of individual signing EDWARD ROJAS
MARTIN BROTHERS MANAGEMENT LLC 401(K) PROFIT SHARING PLAN & TRUST 2019 464624582 2020-06-29 MARTIN BROTHERS MANAGEMENT LLC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 236110
Sponsor’s telephone number 6074375006
Plan sponsor’s address 508 STATE ST, SCHENECTADY, NY, 12305

Signature of

Role Plan administrator
Date 2020-06-29
Name of individual signing EDWARD ROJAS
MARTIN BROTHERS MANAGEMENT LLC 401 K PROFIT SHARING PLAN TRUST 2018 464624582 2019-06-12 MARTIN BROTHERS MANAGEMENT LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 236110
Sponsor’s telephone number 6074375006
Plan sponsor’s address 508 STATE ST, SCHENECTADY, NY, 12305

Plan administrator’s name and address

Administrator’s EIN 264477125
Plan administrator’s name 401K GENERATION
Plan administrator’s address 195 INTERNATIONAL PKWY, S #311, LAKE MARY, FL, 32746
Administrator’s telephone number 8669985879

Signature of

Role Plan administrator
Date 2019-06-12
Name of individual signing EDWARD ROJAS
MARTIN BROTHERS MANAGEMENT LLC 401 K PROFIT SHARING PLAN TRUST 2017 464624582 2018-06-14 MARTIN BROTHERS MANAGEMENT LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 236110
Sponsor’s telephone number 6074375006
Plan sponsor’s address PO BOX 831, RENSSELAER, NY, 12144

Signature of

Role Plan administrator
Date 2018-06-14
Name of individual signing EDWARD ROJAS

DOS Process Agent

Name Role Address
MARTIN BROTHERS MANAGEMENT LLC DOS Process Agent 274 2ND STREET, #2B, TROY, NY, United States, 12180

Filings

Filing Number Date Filed Type Effective Date
140423000054 2014-04-23 CERTIFICATE OF PUBLICATION 2014-04-23
140127010060 2014-01-27 ARTICLES OF ORGANIZATION 2014-01-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343678504 0213100 2018-12-21 16 SHERIDAN AVE, ALBANY, NY, 12201
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2018-12-21
Emphasis L: FALL, L: GUTREH
Case Closed 2019-05-28

Related Activity

Type Inspection
Activity Nr 1367871
Safety Yes
Type Complaint
Activity Nr 1409527
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260501 B04 II
Issuance Date 2019-01-18
Abatement Due Date 2019-01-31
Current Penalty 2450.0
Initial Penalty 3880.0
Final Order 2019-02-11
Nr Instances 4
Nr Exposed 7
Related Event Code (REC) Complaint
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(4)(ii): Each employee on a walking/working surface was not protected from tripping in or stepping into or through holes (including skylights) by covers: a) 16 Sheridan Ave, Albany, NY, on December 21, 2018, and at times prior, floor holes existed that could create trip hazards for employees on the 3rd, 4th and 5th floors.
Citation ID 01002
Citaton Type Serious
Standard Cited 19260852 A
Issuance Date 2019-01-18
Abatement Due Date 2019-01-28
Current Penalty 2450.0
Initial Penalty 3880.0
Final Order 2019-02-11
Nr Instances 1
Nr Exposed 7
Related Event Code (REC) Complaint
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.852(a): Material was dropped to points lying outside the exterior walls of the structure which was not effectively protected: a) 16 Sheridan Ave, Albany, NY, on December 21, 2018, and at times prior, debris from demolition was thrown down from open windows on the 3rd and 4th floor to dumpsters below without any chutes, or area protection.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8704608706 2021-04-08 0248 PPS 239 Old Maxwell Rd, Latham, NY, 12110-4933
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 341467.5
Loan Approval Amount (current) 341467.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101888
Servicing Lender Name Broadview Federal Credit Union
Servicing Lender Address 575 Broadway, ALBANY, NY, 12207-2921
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Latham, ALBANY, NY, 12110-4933
Project Congressional District NY-20
Number of Employees 34
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 101888
Originating Lender Name Broadview Federal Credit Union
Originating Lender Address ALBANY, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 259344.71
Forgiveness Paid Date 2022-06-30
7193657205 2020-04-28 0248 PPP 239 Old Maxwell Road, LATHAM, NY, 12110-4933
Loan Status Date 2021-08-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 170500
Loan Approval Amount (current) 170500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101888
Servicing Lender Name Broadview Federal Credit Union
Servicing Lender Address 575 Broadway, ALBANY, NY, 12207-2921
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LATHAM, ALBANY, NY, 12110-4933
Project Congressional District NY-20
Number of Employees 34
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 101888
Originating Lender Name Broadview Federal Credit Union
Originating Lender Address ALBANY, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 172617.04
Forgiveness Paid Date 2021-07-20

Date of last update: 26 Mar 2025

Sources: New York Secretary of State