Search icon

MARIC MECHANICAL SERVICES, INC.

Company Details

Name: MARIC MECHANICAL SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Dec 2000 (24 years ago)
Entity Number: 2583504
ZIP code: 11105
County: Queens
Place of Formation: New York
Address: 19-53 46TH STREET, ASTORIA, NY, United States, 11105

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MARIC MECHANICAL SERVICES, INC. DOS Process Agent 19-53 46TH STREET, ASTORIA, NY, United States, 11105

Chief Executive Officer

Name Role Address
GERALD MARIC Chief Executive Officer 19-53 46TH STREET, ASTORIA, NY, United States, 11105

History

Start date End date Type Value
2015-01-16 2020-12-02 Address 19-53 46TH STREET, ASTORIA, NY, 11105, USA (Type of address: Service of Process)
2014-12-02 2015-01-16 Address 19-53 46TH STREET, ASTORIA, NY, 11105, USA (Type of address: Service of Process)
2002-11-18 2014-12-02 Address 19-03 75TH ST, EAST ELMHURST, NY, 11370, USA (Type of address: Chief Executive Officer)
2002-11-18 2014-12-02 Address 19-03 75TH ST, EAST ELMHURST, NY, 11370, USA (Type of address: Principal Executive Office)
2000-12-13 2014-12-02 Address 19-03 75TH STREET, EAST ELMHURST, NY, 11370, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201202061506 2020-12-02 BIENNIAL STATEMENT 2020-12-01
181207006313 2018-12-07 BIENNIAL STATEMENT 2018-12-01
161205008851 2016-12-05 BIENNIAL STATEMENT 2016-12-01
150116000384 2015-01-16 CERTIFICATE OF CHANGE 2015-01-16
141202007402 2014-12-02 BIENNIAL STATEMENT 2014-12-01
121211006634 2012-12-11 BIENNIAL STATEMENT 2012-12-01
110110002857 2011-01-10 BIENNIAL STATEMENT 2010-12-01
081121003120 2008-11-21 BIENNIAL STATEMENT 2008-12-01
061130002484 2006-11-30 BIENNIAL STATEMENT 2006-12-01
050106002280 2005-01-06 BIENNIAL STATEMENT 2004-12-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313004145 0216000 2010-08-10 2551 TRATMAN AVE., BRONX, NY, 10461
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2010-08-19
Case Closed 2010-08-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1443357706 2020-05-01 0202 PPP 19-53 46TH ST, ASTORIA, NY, 11105
Loan Status Date 2022-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 578152
Loan Approval Amount (current) 578152
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 ASTORIA, QUEENS, NY, 11105-1000
Project Congressional District NY-14
Number of Employees 16
NAICS code 238220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 591970.48
Forgiveness Paid Date 2022-09-27

Date of last update: 30 Mar 2025

Sources: New York Secretary of State