Search icon

MARIC PLUMBING & HEATING, INC.

Company Details

Name: MARIC PLUMBING & HEATING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 May 1999 (26 years ago)
Entity Number: 2383426
ZIP code: 10595
County: Queens
Place of Formation: New York
Address: 81 PROSPECT AVE, VALHALLA, NY, United States, 10595

Contact Details

Phone +1 718-565-1525

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MARIC PLUMBING & HEATING, INC. 401(K) PLAN 2023 113497895 2024-07-01 MARIC PLUMBING & HEATING, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 238220
Sponsor’s telephone number 7185651525
Plan sponsor’s address 5040 69TH PL., WOODSIDE, NY, 113776006
MARIC PLUMBING & HEATING, INC. 401(K) PLAN 2022 113497895 2023-03-02 MARIC PLUMBING & HEATING, INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 238220
Sponsor’s telephone number 7185651525
Plan sponsor’s address 5040 69TH PL., WOODSIDE, NY, 113776006
MARIC PLUMBING & HEATING, INC. 401(K) PLAN 2021 113497895 2022-01-28 MARIC PLUMBING & HEATING, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 238220
Sponsor’s telephone number 7185651525
Plan sponsor’s address 5040 69TH PL., WOODSIDE, NY, 113776006
MARIC PLUMBING & HEATING, INC. 401(K) PLAN 2020 113497895 2021-01-07 MARIC PLUMBING & HEATING, INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 238220
Sponsor’s telephone number 7185651525
Plan sponsor’s address 5040 69TH PL., WOODSIDE, NY, 113776006
MARIC PLUMBING & HEATING, INC. 401(K) PLAN 2019 113497895 2020-02-12 MARIC PLUMBING & HEATING, INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 238220
Sponsor’s telephone number 7185651525
Plan sponsor’s address 5040 69TH PL., WOODSIDE, NY, 113776006
MARIC PLUMBING & HEATING, INC. 401(K) PLAN 2018 113497895 2019-02-28 MARIC PLUMBING & HEATING, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 238220
Sponsor’s telephone number 7185651525
Plan sponsor’s address 5040 69TH PL., WOODSIDE, NY, 113776006
MARIC PLUMBING & HEATING, INC. 401(K) PLAN 2017 113497895 2018-10-15 MARIC PLUMBING & HEATING, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 238220
Sponsor’s telephone number 7185651525
Plan sponsor’s address 5040 69TH PL., WOODSIDE, NY, 113776006
MARIC PLUMBING & HEATING, INC. 401(K) PLAN 2016 113497895 2018-09-24 MARIC PLUMBING & HEATING, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 238220
Sponsor’s telephone number 7185651525
Plan sponsor’s address 5040 69TH PL, WOODSIDE, NY, 113776006

Signature of

Role Plan administrator
Date 2018-09-24
Name of individual signing ANTHONY WARD

Chief Executive Officer

Name Role Address
VLADO WALTER MARIC Chief Executive Officer 81 PROSPECT AVE, VALHALLA, NY, United States, 10595

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 81 PROSPECT AVE, VALHALLA, NY, United States, 10595

Permits

Number Date End date Type Address
B022025101A23 2025-04-11 2025-07-01 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV LIVINGSTON STREET, BROOKLYN, FROM STREET BOERUM PLACE TO STREET COURT STREET
B022025101A04 2025-04-11 2025-07-01 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV LIVINGSTON STREET, BROOKLYN, FROM STREET BOERUM PLACE TO STREET COURT STREET
B022025101A03 2025-04-11 2025-07-01 OCCUPANCY OF ROADWAY AS STIPULATED LIVINGSTON STREET, BROOKLYN, FROM STREET BOERUM PLACE TO STREET COURT STREET
B022025101A05 2025-04-11 2025-07-01 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV LIVINGSTON STREET, BROOKLYN, FROM STREET BOERUM PLACE TO STREET COURT STREET
B022025100B37 2025-04-10 2025-07-01 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV LIVINGSTON STREET, BROOKLYN, FROM STREET BOERUM PLACE TO STREET COURT STREET
B022025100B35 2025-04-10 2025-07-01 OCCUPANCY OF SIDEWALK AS STIPULATED LIVINGSTON STREET, BROOKLYN, FROM STREET BOERUM PLACE TO STREET COURT STREET
B022025100B36 2025-04-10 2025-07-01 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV LIVINGSTON STREET, BROOKLYN, FROM STREET BOERUM PLACE TO STREET COURT STREET
X022025091A62 2025-04-01 2025-06-27 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV EAST 144 STREET, BRONX, FROM STREET 3 AVENUE TO STREET WILLIS AVENUE
X022025091A58 2025-04-01 2025-06-27 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV EAST 144 STREET, BRONX, FROM STREET 3 AVENUE TO STREET WILLIS AVENUE
X022025091A54 2025-04-01 2025-06-27 CROSSING SIDEWALK EAST 144 STREET, BRONX, FROM STREET 3 AVENUE TO STREET WILLIS AVENUE

History

Start date End date Type Value
2024-07-08 2024-08-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-15 2024-07-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-03 2024-04-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-03 2024-04-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-01 2024-04-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-01 2024-04-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-24 2024-01-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-24 2024-04-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-20 2024-01-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-18 2023-12-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
210505060823 2021-05-05 BIENNIAL STATEMENT 2021-05-01
190506060365 2019-05-06 BIENNIAL STATEMENT 2019-05-01
170502008310 2017-05-02 BIENNIAL STATEMENT 2017-05-01
150507006376 2015-05-07 BIENNIAL STATEMENT 2015-05-01
130506007526 2013-05-06 BIENNIAL STATEMENT 2013-05-01
110913000456 2011-09-13 CERTIFICATE OF AMENDMENT 2011-09-13
110518003008 2011-05-18 BIENNIAL STATEMENT 2011-05-01
090421002152 2009-04-21 BIENNIAL STATEMENT 2009-05-01
070510002045 2007-05-10 BIENNIAL STATEMENT 2007-05-01
050712002591 2005-07-12 BIENNIAL STATEMENT 2005-05-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-03-24 No data EAST 145 STREET, FROM STREET 3 AVENUE TO STREET WILLIS AVENUE No data Street Construction Inspections: Active Department of Transportation No occupancy of the sidewalk at time of inspection.
2025-03-17 No data YETMAN AVENUE, FROM STREET ACADEMY AVENUE TO STREET PITTSVILLE AVENUE No data Street Construction Inspections: Active Department of Transportation CROSSING SIDEWALK In compliance.
2025-03-09 No data EAST 145 STREET, FROM STREET 3 AVENUE TO STREET WILLIS AVENUE No data Street Construction Inspections: Active Department of Transportation Sidewalk in compliance
2025-02-27 No data LIVINGSTON STREET, FROM STREET BOERUM PLACE TO STREET COURT STREET No data Street Construction Inspections: Active Department of Transportation Found Jersey barriers at time of inspection.
2025-02-19 No data 2 AVENUE, FROM STREET EAST 113 STREET TO STREET EAST 115 STREET No data Street Construction Inspections: Post-Audit Department of Transportation ATPO I observed the above respondent with a Construction office trailer stored on the roadway behind concrete Jersey barriers, without an active DOT Permit to do so. Permit M022024327A05 2/14/2025 used for identification purposes only.
2025-02-16 No data CHAUNCEY STREET, FROM STREET PATCHEN AVENUE TO STREET MALCOLM X BOULEVARD No data Street Construction Inspections: Active Department of Transportation Oil Tank stored on the street
2025-02-14 No data EAST 144 STREET, FROM STREET 3 AVENUE TO STREET WILLIS AVENUE No data Street Construction Inspections: Active Department of Transportation Shanty stored behind fence.
2025-02-10 No data YETMAN AVENUE, FROM STREET ACADEMY AVENUE TO STREET PITTSVILLE AVENUE No data Street Construction Inspections: Active Department of Transportation CROSSING SIDEWALK In compliance.
2025-01-10 No data YETMAN AVENUE, FROM STREET ACADEMY AVENUE TO STREET PITTSVILLE AVENUE No data Street Construction Inspections: Active Department of Transportation Chain link fence on top of the Jersey Barrier in compliance.
2025-01-02 No data LIVINGSTON STREET, FROM STREET BOERUM PLACE TO STREET COURT STREET No data Street Construction Inspections: Active Department of Transportation Found sidewalk occupied with Jersey barriers occupying with chain link fence on top.

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307611681 0215600 2008-07-02 84-16 ROCKAWAY BEACH BLVD, FAR ROCKAWAY,, NY, 11693
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2008-09-16
Emphasis L: FALL, L: SCAFFOLD, S: FALL FROM HEIGHT, S: COMMERCIAL CONSTR, S: ELECTRICAL
Case Closed 2008-11-03

Related Activity

Type Accident
Activity Nr 100831312

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B02
Issuance Date 2008-09-23
Abatement Due Date 2008-10-20
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 7
Gravity 03
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260403 B02
Issuance Date 2008-09-23
Abatement Due Date 2008-10-20
Current Penalty 225.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 7
Gravity 01
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260403 I02 I
Issuance Date 2008-09-23
Abatement Due Date 2008-10-20
Nr Instances 1
Nr Exposed 7
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19260404 B01 II
Issuance Date 2008-09-23
Abatement Due Date 2008-10-20
Current Penalty 225.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 7
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19260405 G01 III
Issuance Date 2008-09-23
Abatement Due Date 2008-10-20
Current Penalty 225.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 7
Gravity 01
Citation ID 01005
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 2008-09-23
Abatement Due Date 2008-10-20
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 7
Gravity 03
Citation ID 01006
Citaton Type Serious
Standard Cited 19260451 C02
Issuance Date 2008-09-23
Abatement Due Date 2008-10-20
Current Penalty 225.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 7
Gravity 01
Citation ID 01007A
Citaton Type Serious
Standard Cited 19260451 F07
Issuance Date 2008-09-23
Abatement Due Date 2008-10-20
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 7
Gravity 03
Citation ID 01007B
Citaton Type Serious
Standard Cited 19260451 G04 I
Issuance Date 2008-09-23
Abatement Due Date 2008-10-20
Nr Instances 1
Nr Exposed 7
Gravity 03
Citation ID 01007C
Citaton Type Serious
Standard Cited 19260452 C03
Issuance Date 2008-09-23
Abatement Due Date 2008-10-20
Nr Instances 1
Nr Exposed 7
Gravity 01
Citation ID 01008
Citaton Type Serious
Standard Cited 19260502 D15
Issuance Date 2008-09-23
Abatement Due Date 2008-10-20
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 7
Gravity 03
Citation ID 02001A
Citaton Type Other
Standard Cited 19100134 C01
Issuance Date 2008-09-23
Abatement Due Date 2008-10-20
Nr Instances 1
Nr Exposed 7
Gravity 01
Citation ID 02001B
Citaton Type Other
Standard Cited 19100134 E01
Issuance Date 2008-09-23
Abatement Due Date 2008-10-20
Nr Instances 1
Nr Exposed 7
Gravity 01
Citation ID 02001C
Citaton Type Other
Standard Cited 19100134 E05
Issuance Date 2008-09-23
Abatement Due Date 2008-10-20
Nr Instances 1
Nr Exposed 7
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6873008509 2021-03-04 0202 PPS 5040 69th Pl, Woodside, NY, 11377-6006
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 487917.5
Loan Approval Amount (current) 575632.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Woodside, QUEENS, NY, 11377-6006
Project Congressional District NY-06
Number of Employees 13
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 580064.08
Forgiveness Paid Date 2021-12-23

Date of last update: 31 Mar 2025

Sources: New York Secretary of State