Search icon

MARLANDE HEATING CORP.

Company Details

Name: MARLANDE HEATING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Mar 1961 (64 years ago)
Entity Number: 136274
ZIP code: 10454
County: Bronx
Place of Formation: New York
Address: 700 EAST 133 STREET, BRONX, NY, United States, 10454

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALFRED F MICHITSCH Chief Executive Officer 700 EAST 133RD STREET, BRONX, NY, United States, 10454

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 700 EAST 133 STREET, BRONX, NY, United States, 10454

History

Start date End date Type Value
2025-03-11 2025-03-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-14 2025-03-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-13 2023-08-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-11 2023-07-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-07-09 2023-07-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-03-17 2011-03-24 Address 700 EAST 133RD ST, BRONX, NY, 10454, USA (Type of address: Chief Executive Officer)
1995-05-11 1999-03-17 Address 700 EAST 133 STREET, BRONX, NY, 10454, USA (Type of address: Chief Executive Officer)
1981-06-17 1995-05-11 Address 7 WEST 51ST ST, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1961-03-16 1981-06-17 Address 85-52 114TH ST., RICHMOND HILL, NY, 11418, USA (Type of address: Service of Process)
1961-03-16 2021-07-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
130402002474 2013-04-02 BIENNIAL STATEMENT 2013-03-01
110324002343 2011-03-24 BIENNIAL STATEMENT 2011-03-01
090224002557 2009-02-24 BIENNIAL STATEMENT 2009-03-01
080624003075 2008-06-24 BIENNIAL STATEMENT 2008-03-01
050607002313 2005-06-07 BIENNIAL STATEMENT 2005-03-01
030314002177 2003-03-14 BIENNIAL STATEMENT 2003-03-01
010313002586 2001-03-13 BIENNIAL STATEMENT 2001-03-01
990317002555 1999-03-17 BIENNIAL STATEMENT 1999-03-01
970319002082 1997-03-19 BIENNIAL STATEMENT 1997-03-01
950511002480 1995-05-11 BIENNIAL STATEMENT 1994-03-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2009-04-30 No data WEST 12 STREET, FROM STREET 5 AVENUE TO STREET 6 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation No data
2008-02-18 No data EAST 75 STREET, FROM STREET LEXINGTON AVENUE TO STREET PARK AVENUE No data Street Construction Inspections: CAR Re-Inspect Department of Transportation No data
2007-12-01 No data EAST 75 STREET, FROM STREET LEXINGTON AVENUE TO STREET PARK AVENUE No data Street Construction Inspections: CAR Re-Inspect Department of Transportation failed to restore flags in kind
2007-05-14 No data EAST 75 STREET, FROM STREET LEXINGTON AVENUE TO STREET PARK AVENUE No data Street Construction Inspections: CAR Re-Inspect Department of Transportation s/w patch
2007-03-13 No data EAST 75 STREET, FROM STREET LEXINGTON AVENUE TO STREET PARK AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation CAR issued to contractor to restore full width of sidewalk flags.
2007-02-06 No data EAST END AVENUE, FROM STREET EAST 83 STREET TO STREET EAST 84 STREET No data Street Construction Inspections: Active Department of Transportation No data
2006-12-26 No data WEST 12 STREET, FROM STREET 5 AVENUE TO STREET 6 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation No data

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-231177 Office of Administrative Trials and Hearings Issued Early Settlement 2025-02-25 2500 No data (e) A trade waste vehicle must not be operated unless such vehicle is in safe operating condition and has passed an inspection conducted by a qualified inspector demonstrating compliance with the terms of this section at least once during the preceding six months. (1) Each such inspection must be recorded on an inspection report form prescribed by the Commission. Such inspection report must identify any safety defects discovered during the inspection and cover at a minimum, the following parts and accessories: service and parking brakes, steering mechanism, tires, wheels and rims, side guards, coupling devices, mirrors, lighting devices and reflectors, horn, windshield wipers, and emergency equipment. (2) Following an inspection, such vehicle may not be operated unless a qualified inspector certifies on the inspection report that all necessary repairs have been made and that such vehicle has passed the inspection. (3) Copies of the most recent inspection report must be kept in the corresponding vehicle in accordance with the requirements of subdivision (e) of 17 RCNY ? 7-06.
TWC-229880 Office of Administrative Trials and Hearings Issued Early Settlement 2024-08-21 5000 No data An applicant for registration and a registrant, including a registrant issued a registration after the granting of an exemption from the licensing requirement of Subdivision a of Section 16-505 of the Code, must notify the Commission within ten (10) business days of: (vii) any other material change in the information submitted pursuant to this subchapter.
TWC-215788 Office of Administrative Trials and Hearings Issued Settled 2018-05-16 1000 2018-05-18 Failed to timely notify Commission of a material information submitted to the Commission
TWC-216035 Office of Administrative Trials and Hearings Issued Settled 2018-05-04 250 2018-07-25 General Prohibitions

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9331977107 2020-04-15 0202 PPP 700 E 133RD ST, BRONX, NY, 10454
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 532420
Loan Approval Amount (current) 532420
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BRONX, BRONX, NY, 10454-0001
Project Congressional District NY-15
Number of Employees 33
NAICS code 238220
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 539203.03
Forgiveness Paid Date 2021-07-29

Date of last update: 18 Mar 2025

Sources: New York Secretary of State