Search icon

MARGEM CONSTRUCTION CORP.

Company Details

Name: MARGEM CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 May 1992 (33 years ago)
Date of dissolution: 06 Apr 2023
Entity Number: 1636727
ZIP code: 11214
County: Kings
Place of Formation: New York
Address: 2401 83RD ST, BROOKLYN, NY, United States, 11214

Contact Details

Phone +1 718-449-0452

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARIA MIGNONE Chief Executive Officer 2401 83RD ST, BROOKLYN, NY, United States, 11214

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2401 83RD ST, BROOKLYN, NY, United States, 11214

Licenses

Number Status Type Date End date
0923821-DCA Inactive Business 1997-12-09 2021-02-28

Permits

Number Date End date Type Address
B042021309A23 2021-11-05 2021-12-04 REPAIR SIDEWALK 85 STREET, BROOKLYN, FROM STREET 25 AVENUE TO STREET STILLWELL AVENUE
B042021285A42 2021-10-12 2021-11-09 REPAIR SIDEWALK 68 STREET, BROOKLYN, FROM STREET 3 AVENUE TO STREET MADELINE COURT
B042021285A41 2021-10-12 2021-11-09 REPAIR SIDEWALK 68 STREET, BROOKLYN, FROM STREET 3 AVENUE TO STREET MADELINE COURT
B042021285A40 2021-10-12 2021-11-09 REPAIR SIDEWALK 68 STREET, BROOKLYN, FROM STREET 3 AVENUE TO STREET MADELINE COURT
B042021258A01 2021-09-15 2021-10-14 REPAIR SIDEWALK 57 STREET, BROOKLYN, FROM STREET 2 AVENUE TO STREET GOWANUS EXPRESSWAY WB EXIT 22
B042021258A02 2021-09-15 2021-10-14 REPAIR SIDEWALK 57 STREET, BROOKLYN, FROM STREET 2 AVENUE TO STREET GOWANUS EXPRESSWAY WB EXIT 22
B042021253A00 2021-09-10 2021-10-08 REPAIR SIDEWALK AVENUE P, BROOKLYN, FROM STREET EAST 28 STREET TO STREET EAST 29 STREET
B042021221A01 2021-08-09 2021-09-07 REPAIR SIDEWALK 24 AVENUE, BROOKLYN, FROM STREET 82 STREET TO STREET 83 STREET
B042021221A00 2021-08-09 2021-09-07 REPAIR SIDEWALK 83 STREET, BROOKLYN, FROM STREET 24 AVENUE TO STREET STILLWELL AVENUE
B042021221A02 2021-08-09 2021-09-07 REPAIR SIDEWALK 83 STREET, BROOKLYN, FROM STREET 24 AVENUE TO STREET STILLWELL AVENUE

History

Start date End date Type Value
2002-06-06 2023-07-18 Address 2401 83RD ST, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer)
2002-06-06 2023-07-18 Address 2401 83RD ST, BROOKLYN, NY, 11214, USA (Type of address: Service of Process)
1992-05-14 2023-04-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1992-05-14 2002-06-06 Address 2401 83RD STREET, BROOKLYN, NY, 11214, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230718002819 2023-04-06 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-04-06
140521006281 2014-05-21 BIENNIAL STATEMENT 2014-05-01
120702002071 2012-07-02 BIENNIAL STATEMENT 2012-05-01
100719002784 2010-07-19 BIENNIAL STATEMENT 2010-05-01
060512002280 2006-05-12 BIENNIAL STATEMENT 2006-05-01
040517002441 2004-05-17 BIENNIAL STATEMENT 2004-05-01
020606002383 2002-06-06 BIENNIAL STATEMENT 2002-05-01
920514000515 1992-05-14 CERTIFICATE OF INCORPORATION 1992-05-14

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-10-19 No data AVENUE P, FROM STREET EAST 28 STREET TO STREET EAST 29 STREET No data Street Construction Inspections: Post-Audit Department of Transportation Sidewalk repaired in compliance
2022-10-01 No data 24 AVENUE, FROM STREET BATH AVENUE TO STREET BENSON AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Sidewalk Flags in Compliance
2022-10-01 No data 24 AVENUE, FROM STREET 82 STREET TO STREET 83 STREET No data Street Construction Inspections: Post-Audit Department of Transportation Sidewalk Flags in Compliance
2022-08-25 No data 68 STREET, FROM STREET 3 AVENUE TO STREET MADELINE COURT No data Street Construction Inspections: Post-Audit Department of Transportation Sidewalk installed in compliance
2022-01-21 No data 85 STREET, FROM STREET 25 AVENUE TO STREET STILLWELL AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation sidewalk repair acceptable
2022-01-15 No data 57 STREET, FROM STREET 2 AVENUE TO STREET GOWANUS EXPRESSWAY WB EXIT 22 No data Street Construction Inspections: Post-Audit Department of Transportation Sidewalk installed in compliance
2022-01-01 No data 39 STREET, FROM STREET 8 AVENUE TO STREET 9 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation sw OK seal
2021-11-30 No data 68 STREET, FROM STREET 3 AVENUE TO STREET MADELINE COURT No data Street Construction Inspections: Post-Audit Department of Transportation New sidewalk flags.
2021-11-06 No data 68 STREET, FROM STREET 3 AVENUE TO STREET MADELINE COURT No data Street Construction Inspections: Active Department of Transportation No pedestrian walkway on location at this time
2021-11-02 No data AVENUE P, FROM STREET EAST 28 STREET TO STREET EAST 29 STREET No data Street Construction Inspections: Post-Audit Department of Transportation New sidewalk flags.

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2938682 TRUSTFUNDHIC INVOICED 2018-12-04 200 Home Improvement Contractor Trust Fund Enrollment Fee
2922592 RENEWAL INVOICED 2018-11-01 100 Home Improvement Contractor License Renewal Fee
2559839 RENEWAL INVOICED 2017-02-23 100 Home Improvement Contractor License Renewal Fee
2559838 TRUSTFUNDHIC INVOICED 2017-02-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
1889919 RENEWAL INVOICED 2014-11-21 100 Home Improvement Contractor License Renewal Fee
1889918 TRUSTFUNDHIC INVOICED 2014-11-21 200 Home Improvement Contractor Trust Fund Enrollment Fee
1394864 TRUSTFUNDHIC INVOICED 2013-05-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
1394876 RENEWAL INVOICED 2013-05-22 100 Home Improvement Contractor License Renewal Fee
1394865 TRUSTFUNDHIC INVOICED 2011-08-04 200 Home Improvement Contractor Trust Fund Enrollment Fee
1394877 RENEWAL INVOICED 2011-08-04 100 Home Improvement Contractor License Renewal Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339740748 0215000 2014-04-24 246 UNION ST, BROOKLYN, NY, 11231
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2014-04-24
Emphasis L: GUTREH
Case Closed 2015-09-11

Related Activity

Type Referral
Activity Nr 887139
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 2014-08-08
Abatement Due Date 2014-08-18
Current Penalty 800.0
Initial Penalty 1600.0
Final Order 2015-05-26
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.404(f)(6): The path to ground from circuits, equipment, or enclosures was not permanent and continuous: a) Basement: On or about April 24, 2014 An employee used a mixer which was plugged in by extension cord. The extension cord was missing the ground pin.
Citation ID 01002
Citaton Type Serious
Standard Cited 19260405 J01 I
Issuance Date 2014-08-08
Abatement Due Date 2014-08-18
Current Penalty 800.0
Initial Penalty 1600.0
Final Order 2015-05-26
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.405(j)(1)(i): Fixtures, lampholders, lamps, rosettes, or receptacles had live parts normally exposed to employee contact: a) Basement: On or about April 24, 2014 The lights were unprotected and exposed to employee contact.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7113447202 2020-04-28 0202 PPP 2401 83RD ST, Brooklyn, NY, 11214-2705
Loan Status Date 2022-01-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20557
Loan Approval Amount (current) 20557
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11214-2705
Project Congressional District NY-11
Number of Employees 2
NAICS code 238140
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 20885.91
Forgiveness Paid Date 2021-12-09
7385988309 2021-01-28 0202 PPS 2401 83rd St, Brooklyn, NY, 11214-2705
Loan Status Date 2021-02-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20557
Loan Approval Amount (current) 20557
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11214-2705
Project Congressional District NY-11
Number of Employees 2
NAICS code 236116
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20815.51
Forgiveness Paid Date 2022-05-03

Date of last update: 15 Mar 2025

Sources: New York Secretary of State