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: Chief Executive Officer)
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: Service of Process)
1995-08-07 1997-08-27 Address 69-05 PENELOPE AVE, MIDDLE VILLAGE, NY, 11379, USA (Type of address: Principal Executive Office)
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: Service of Process)
1993-08-04 1995-08-07 Address 71-03A 80TH STREET, GLENDALE, NY, 11385, USA (Type of address: Principal Executive Office)
1993-08-04 1995-08-07 Address 71-03A 80TH STREET, GLENDALE, NY, 11385, USA (Type of address: Service of Process)
1993-08-04 1995-08-07 Address 71-03A 80TH STREET, GLENDALE, NY, 11385, USA (Type of address: Chief Executive Officer)
1987-07-01 1993-08-04 Address 88-43 81ST ROAD, GLENDALE, NY, 11385, USA (Type of address: Service of Process)

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
950807002164 1995-08-07 BIENNIAL STATEMENT 1993-07-01
930804002713 1993-08-04 BIENNIAL STATEMENT 1992-07-01
B515817-4 1987-07-01 CERTIFICATE OF INCORPORATION 1987-07-01

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1058598904 2021-04-24 0235 PPS 71 Glen Cove Rd, Greenvale, NY, 11548-1007
Loan Status Date 2022-05-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39965
Loan Approval Amount (current) 39965
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Greenvale, NASSAU, NY, 11548-1007
Project Congressional District NY-03
Number of Employees 4
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 40352.31
Forgiveness Paid Date 2022-04-19
1495017700 2020-05-01 0235 PPP 71 GLEN COVE RD, GREENVALE, NY, 11548
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37915
Loan Approval Amount (current) 37915
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GREENVALE, NASSAU, NY, 11548-0001
Project Congressional District NY-03
Number of Employees 4
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 38534.28
Forgiveness Paid Date 2021-12-23

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2833089 Intrastate Non-Hazmat 2019-04-01 - - 1 2 Private(Property)
Legal Name MARLITE CONSTRUCTION CORP
DBA Name -
Physical Address 71 GLEN COVE RD, GREENVALE, NY, 11548, US
Mailing Address 71 GLEN COVE RD, GREENVALE, NY, 11548, US
Phone (516) 351-0568
Fax (844) 497-6243
E-mail JONFAGLIONE@GMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
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 1
Vehicle Maintenance BASIC Roadside Performance measure value 4
Total Number of Vehicle Inspections for the measurement period 1
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 1
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

Inspections

Unique report number of the inspection 0L20001148
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2024-08-15
ID that indicates the level of inspection Full
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 3
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit ISUZU
License plate of the main unit 45143MN
License state of the main unit NY
Vehicle Identification Number of the main unit JALC4W160B7004761
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 1
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 1
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2024-08-15
Code of the violation 39355BB
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 4
The time weight that is assigned to a violation 3
The description of a violation Hydraulic Brake - ABS malfunction lamp defective on truck/bus manufactured on or after March 1 1999
The description of the violation group Brakes All Others
The unit a violation is cited against Vehicle main unit

Date of last update: 16 Mar 2025

Sources: New York Secretary of State