Search icon

MARDAN GROUP HOLDING CORP.

Company Details

Name: MARDAN GROUP HOLDING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Sep 1999 (26 years ago)
Entity Number: 2416449
ZIP code: 10543
County: Westchester
Place of Formation: New York
Principal Address: 74 HILLANDALE DRIVE, NEW ROCHELLE, NY, United States, 10804
Address: 650 HALSTEAD AVENUE, MAMARONECK, NY, United States, 10543

Contact Details

Phone +1 914-576-7312

Phone +1 914-645-6525

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
SPIEGEL & UTRERA PA PC Agent 45 JOHN STREET STE 711, NEW YORK, NY, 10038

DOS Process Agent

Name Role Address
MARDAN GROUP HOLDING CORP. DOS Process Agent 650 HALSTEAD AVENUE, MAMARONECK, NY, United States, 10543

Chief Executive Officer

Name Role Address
LAWRENCE SAMSKY Chief Executive Officer 650 HALSTEAD AVENUE, MAMARONECK, NY, United States, 10543

Licenses

Number Status Type Date End date
2062379-DCA Inactive Business 2017-12-04 No data
1027468-DCA Inactive Business 2000-02-17 2017-12-31

History

Start date End date Type Value
2004-02-26 2013-10-30 Address 650 HALSTEAD AVE / SUITE 102, MAMARONECK, NY, 10543, 2743, USA (Type of address: Chief Executive Officer)
2004-02-26 2013-10-30 Address 650 HALSTEAD AVE / SUITE 102, MAMARONECK, NY, 10543, 2743, USA (Type of address: Service of Process)
2001-11-07 2004-02-26 Address 74 HILLANDALE DR, NEW ROCHELLE, NY, 10804, USA (Type of address: Chief Executive Officer)
2001-11-07 2007-09-13 Address 74 HILLANDALE DR, NEW ROCHELLE, NY, 10804, USA (Type of address: Principal Executive Office)
2001-11-07 2004-02-26 Address 74 HILLANDALE DR, NEW ROCHELLE, NY, 10804, USA (Type of address: Service of Process)
1999-09-08 2001-11-07 Address 45 JOHN STREET STE 711, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131030006303 2013-10-30 BIENNIAL STATEMENT 2013-09-01
090921002125 2009-09-21 BIENNIAL STATEMENT 2009-09-01
070913002172 2007-09-13 BIENNIAL STATEMENT 2007-09-01
051109003055 2005-11-09 BIENNIAL STATEMENT 2005-09-01
040226002434 2004-02-26 BIENNIAL STATEMENT 2003-09-01
011107002308 2001-11-07 BIENNIAL STATEMENT 2001-09-01
990908000041 1999-09-08 CERTIFICATE OF INCORPORATION 1999-09-08

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-10-12 No data 128A W FORDHAM RD, Bronx, BRONX, NY, 10468 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-12-28 No data 128A WEST FORDHAM ROAD, Bronx, BRONX, NY, 10468 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-01-13 No data 128A W FORDHAM RD, Bronx, BRONX, NY, 10468 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-09-27 No data 128A W FORDHAM RD, Bronx, BRONX, NY, 10468 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-02-15 No data 128A W FORDHAM RD, Bronx, BRONX, NY, 10468 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-01-28 No data 128A W FORDHAM RD, Bronx, BRONX, NY, 10468 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-12-08 No data 128A W FORDHAM RD, Bronx, BRONX, NY, 10468 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-08-13 No data 128A W FORDHAM RD, Bronx, BRONX, NY, 10468 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-03-21 No data 128 W FORDHAM RD, Bronx, BRONX, NY, 10468 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3536697 SCALE02 INVOICED 2022-10-13 40 SCALE TO 661 LBS
3398552 SCALE02 INVOICED 2021-12-29 40 SCALE TO 661 LBS
3145831 SCALE02 INVOICED 2020-01-17 40 SCALE TO 661 LBS
3121897 RENEWAL INVOICED 2019-12-02 340 Laundries License Renewal Fee
3097560 SCALE02 INVOICED 2019-10-03 40 SCALE TO 661 LBS
2989043 SCALE02 INVOICED 2019-02-25 40 SCALE TO 661 LBS
2977976 LL VIO CREDITED 2019-02-07 250 LL - License Violation
2976946 LL VIO CREDITED 2019-02-06 250 LL - License Violation
2715486 DCA-MFAL INVOICED 2017-12-26 255 Manual Fee Account Licensing
2704629 DCA-SUS CREDITED 2017-12-04 255 Suspense Account

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-01-28 Pleaded COMPLAINT AND REFUND SIGN IMPROPER: LETTERING ON SIGN IS LESS THAN 2 INCHES, AND SIGN DOES NOT STATE REQUIRED LANGUAGE AND NAME, ADDRESS AND PHONE NUMBER OF PERSON TO WHOM COMPLAINTS AND REFUNDS MUST BE MADE 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5405198601 2021-03-20 0202 PPS 650 Halstead Ave Ste 201B-4, Mamaroneck, NY, 10543-2742
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11762
Loan Approval Amount (current) 11762
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Mamaroneck, WESTCHESTER, NY, 10543-2742
Project Congressional District NY-16
Number of Employees 4
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11818.67
Forgiveness Paid Date 2021-09-17
1709287707 2020-05-01 0202 PPP 650 HALSTEAD AVE STE 201B-4, MAMARONECK, NY, 10543
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11762
Loan Approval Amount (current) 11762
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MAMARONECK, WESTCHESTER, NY, 10543-0001
Project Congressional District NY-16
Number of Employees 4
NAICS code 561499
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 Unanswered
Veteran Unanswered
Forgiveness Amount 11895.84
Forgiveness Paid Date 2021-06-24

Date of last update: 31 Mar 2025

Sources: New York Secretary of State