Search icon

A. M. MARCA, INC.

Company Details

Name: A. M. MARCA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 May 1967 (58 years ago)
Entity Number: 209590
ZIP code: 11554
County: Suffolk
Place of Formation: New York
Address: 361 NEWBRIDGE RD, EAST MEADOW, NY, United States, 11554

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
REMO MASTROIANNI Chief Executive Officer 361 NEWBRIDGE RD, EAST MEADOW, NY, United States, 11554

DOS Process Agent

Name Role Address
A.M. MARCA, INC. DOS Process Agent 361 NEWBRIDGE RD, EAST MEADOW, NY, United States, 11554

Form 5500 Series

Employer Identification Number (EIN):
112134461
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2025-01-14 2025-01-14 Address 361 NEWBRIDGE RD, EAST MEADOW, NY, 11554, USA (Type of address: Chief Executive Officer)
2023-11-13 2025-01-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-02-17 2023-11-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-05-26 2025-01-14 Address 361 NEWBRIDGE RD, EAST MEADOW, NY, 11554, USA (Type of address: Chief Executive Officer)
1997-05-15 1999-05-26 Address 361 NEWBRIDGE RD, EAST MEADOW, NY, 11554, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250114002999 2025-01-14 BIENNIAL STATEMENT 2025-01-14
070614002081 2007-06-14 BIENNIAL STATEMENT 2007-05-01
050714002083 2005-07-14 BIENNIAL STATEMENT 2005-05-01
030509002637 2003-05-09 BIENNIAL STATEMENT 2003-05-01
010516002675 2001-05-16 BIENNIAL STATEMENT 2001-05-01

USAspending Awards / Financial Assistance

Date:
2020-04-30
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:
87777.00
Total Face Value Of Loan:
87777.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2008-04-15
Type:
Unprog Rel
Address:
AMERICAN AIRLINES TERMINAL 8 JFK, JAMAICA, NY, 11430
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2005-06-07
Type:
Planned
Address:
225 PATCHEN AVENUE, 0ROOKLYN, NY, 11233
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2003-11-14
Type:
Referral
Address:
1797 CONEY ISLAND AVE., BROOKLYN, NY, 11230
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1999-09-23
Type:
Prog Related
Address:
18 WAVERLY PLACE, NEW YORK, NY, 10003
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1987-04-09
Type:
Planned
Address:
MIDDLE COUNTRY RD. W. OF PATCHOGUE/MT. SINAI, SELDEN, NY, 11784
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
87777
Current Approval Amount:
87777
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
88943.35

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(516) 783-9270
Add Date:
2006-04-17
Operation Classification:
Private(Property)
power Units:
2
Drivers:
5
Inspections:
0
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2019-02-26
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
GESUALDI,
Party Role:
Plaintiff
Party Name:
A. M. MARCA, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2014-08-06
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Labor Management Relations Act

Parties

Party Name:
TRUSTEES OF THE NEW YOR,
Party Role:
Plaintiff
Party Name:
A. M. MARCA, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2013-07-22
Status:
Terminated
Nature Of Judgment:
monetary award and other
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
TRUSTEES OF THE NEW YOR,
Party Role:
Plaintiff
Party Name:
A. M. MARCA, INC.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State