Search icon

MARPLAT CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MARPLAT CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 May 1994 (31 years ago)
Date of dissolution: 03 Feb 2025
Entity Number: 1822986
ZIP code: 11590
County: Nassau
Place of Formation: New York
Address: 298 MONTROSE ROAD, WESTBURY, NY, United States, 11590

Shares Details

Shares issued 300

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GLEN STERN Chief Executive Officer 298 MONTROSE ROAD, WESTBURY, NY, United States, 11590

DOS Process Agent

Name Role Address
MARPLAT CO., INC. DOS Process Agent 298 MONTROSE ROAD, WESTBURY, NY, United States, 11590

Form 5500 Series

Employer Identification Number (EIN):
113213261
Plan Year:
2023
Number Of Participants:
12
Sponsors DBA Name:
PLATSKY HVAC
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
12
Sponsors DBA Name:
PLATSKY HVAC
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
12
Sponsors DBA Name:
PLATSKY HVAC
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
12
Sponsors DBA Name:
PLATSKY HVAC
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
11
Sponsors DBA Name:
PLATSKY HVAC
Sponsors Telephone Number:

History

Start date End date Type Value
2024-05-06 2024-05-06 Address 298 MONTROSE ROAD, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
2012-11-26 2024-05-06 Shares Share type: NO PAR VALUE, Number of shares: 300, Par value: 0
2010-05-24 2024-05-06 Address 298 MONTROSE ROAD, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
2008-05-23 2010-05-24 Address 298 MONTROSE RD, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
2006-05-12 2008-05-23 Address 298 MONTROSE RD, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250203001143 2025-01-31 CERTIFICATE OF MERGER 2025-01-31
240506002235 2024-05-06 BIENNIAL STATEMENT 2024-05-06
220118003066 2022-01-18 BIENNIAL STATEMENT 2022-01-18
200115060383 2020-01-15 BIENNIAL STATEMENT 2018-05-01
121126000650 2012-11-26 CERTIFICATE OF AMENDMENT 2012-11-26

USAspending Awards / Financial Assistance

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:
88749.00
Total Face Value Of Loan:
88749.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$88,749
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$88,749
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$89,749.89
Servicing Lender:
Capital One, National Association
Use of Proceeds:
Payroll: $88,749

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State