Search icon

MARLITE CONSTRUCTION CORP.

Company Details

Name: MARLITE CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Jul 1987 (38 years ago)
Entity Number: 1183644
ZIP code: 11548
County: Queens
Place of Formation: New York
Address: 71 GLEN COVE ROAD, GREENVALE, NY, United States, 11548

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PAUL FAGLIONE Chief Executive Officer 71 GLEN COVE ROAD, GREENVALE, NY, United States, 11548

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 71 GLEN COVE ROAD, GREENVALE, NY, United States, 11548

Licenses

Number Status Type Date End date
0880954-DCA Inactive Business 2005-08-03 2013-06-30

History

Start date End date Type Value
1997-08-27 2007-05-14 Address 88-34 UNION TURNPIKE, GLENDALE, NY, 11385, USA (Type of address: Service of Process)
1997-08-27 2007-05-14 Address 88-34 UNION TURNPIKE, GLENDALE, NY, 11385, USA (Type of address: Principal Executive Office)
1997-08-27 2007-05-14 Address 88-34 UNION TURNPIKE, GLENDALE, NY, 11385, USA (Type of address: Chief Executive Officer)
1995-08-07 1997-08-27 Address 69-05 PENELOPE AVE, MIDDLE VILLAGE, NY, 11379, USA (Type of address: Chief Executive Officer)
1995-08-07 1997-08-27 Address 69-05 PENELOPE AVE, MIDDLE VILLAGE, NY, 11379, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
110722002742 2011-07-22 BIENNIAL STATEMENT 2011-07-01
090706002571 2009-07-06 BIENNIAL STATEMENT 2009-07-01
070822002940 2007-08-22 BIENNIAL STATEMENT 2007-07-01
070514002937 2007-05-14 BIENNIAL STATEMENT 2005-07-01
970827002163 1997-08-27 BIENNIAL STATEMENT 1997-07-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
639432 TRUSTFUNDHIC INVOICED 2011-08-09 200 Home Improvement Contractor Trust Fund Enrollment Fee
1339666 RENEWAL INVOICED 2011-08-09 100 Home Improvement Contractor License Renewal Fee
639434 CNV_TFEE INVOICED 2009-05-05 6 WT and WH - Transaction Fee
639433 TRUSTFUNDHIC INVOICED 2009-05-05 200 Home Improvement Contractor Trust Fund Enrollment Fee
1339667 RENEWAL INVOICED 2009-05-05 100 Home Improvement Contractor License Renewal Fee
639435 TRUSTFUNDHIC INVOICED 2007-06-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
1339668 RENEWAL INVOICED 2007-06-22 100 Home Improvement Contractor License Renewal Fee
639436 TRUSTFUNDHIC INVOICED 2005-12-19 200 Home Improvement Contractor Trust Fund Enrollment Fee
639437 TRUSTFUNDHIC INVOICED 2005-08-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
1339669 RENEWAL INVOICED 2005-08-03 100 Home Improvement Contractor License Renewal Fee

USAspending Awards / Financial Assistance

Date:
2021-04-26
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:
39965.00
Total Face Value Of Loan:
39965.00
Date:
2020-05-02
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:
37915.00
Total Face Value Of Loan:
37915.00

Paycheck Protection Program

Date Approved:
2021-04-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
39965
Current Approval Amount:
39965
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
40352.31
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
37915
Current Approval Amount:
37915
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
38534.28

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(844) 497-6243
Add Date:
2015-12-17
Operation Classification:
Private(Property)
power Units:
1
Drivers:
2
Inspections:
1
FMCSA Link:

Date of last update: 16 Mar 2025

Sources: New York Secretary of State