Search icon

MARPOL CONSTRUCTION CORP.

Company Details

Name: MARPOL CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 May 2001 (24 years ago)
Entity Number: 2643119
ZIP code: 11746
County: Suffolk
Place of Formation: New York
Address: 7 PLANE TREE LANE, DIX HILLS, NY, United States, 11746

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MARPOL CONSTRUCTION CORP. DOS Process Agent 7 PLANE TREE LANE, DIX HILLS, NY, United States, 11746

Chief Executive Officer

Name Role Address
MARK ANDRAKA Chief Executive Officer 7 PLANE TREE LANE, DIX HILLS, NY, United States, 11746

History

Start date End date Type Value
2018-12-31 2020-12-21 Address 7 PLANE TREE LANE, DIX HILLS, NY, 11746, USA (Type of address: Service of Process)
2018-11-28 2018-12-31 Address 7 PLANE TREE LANE, DIX HILLS, NY, 11746, USA (Type of address: Service of Process)
2007-05-22 2018-12-31 Address 1310 DECKER STREET, VALLEY STREAM, NY, 11580, USA (Type of address: Principal Executive Office)
2007-05-22 2018-11-28 Address 1310 DECKER STREET, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process)
2007-05-22 2018-12-31 Address 1310 DECKER STREET, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer)
2003-05-07 2007-05-22 Address 1310 DECKER ST, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer)
2003-05-07 2007-05-22 Address 1310 DECKER STREET, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process)
2003-05-07 2007-05-22 Address 1310 DECKER STREET, VALLEY STREAM, NY, 11580, USA (Type of address: Principal Executive Office)
2001-05-25 2003-05-07 Address 1310 DECKER STREET, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process)
2001-05-25 2024-03-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
201221060433 2020-12-21 BIENNIAL STATEMENT 2019-05-01
181231002003 2018-12-31 BIENNIAL STATEMENT 2017-05-01
181128000351 2018-11-28 CERTIFICATE OF CHANGE 2018-11-28
070522002776 2007-05-22 BIENNIAL STATEMENT 2007-05-01
050714002080 2005-07-14 BIENNIAL STATEMENT 2005-05-01
030507002643 2003-05-07 BIENNIAL STATEMENT 2003-05-01
010525000358 2001-05-25 CERTIFICATE OF INCORPORATION 2001-05-25

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2007-10-22 No data 84 AVENUE, FROM STREET 117 STREET TO STREET 118 STREET No data Street Construction Inspections: Active Department of Transportation No data
2007-10-14 No data 84 AVENUE, FROM STREET 117 STREET TO STREET 118 STREET No data Street Construction Inspections: Active Department of Transportation No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
765753 TRUSTFUNDHIC INVOICED 2013-07-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
765762 CNV_TFEE INVOICED 2013-07-02 7.46999979019165 WT and WH - Transaction Fee
813869 RENEWAL INVOICED 2013-07-02 100 Home Improvement Contractor License Renewal Fee
765754 TRUSTFUNDHIC INVOICED 2011-07-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
765755 CNV_TFEE INVOICED 2011-07-01 7.46999979019165 WT and WH - Transaction Fee
813871 RENEWAL INVOICED 2011-07-01 100 Home Improvement Contractor License Renewal Fee
765756 TRUSTFUNDHIC INVOICED 2009-06-18 200 Home Improvement Contractor Trust Fund Enrollment Fee
765757 CNV_TFEE INVOICED 2009-06-18 6 WT and WH - Transaction Fee
813870 RENEWAL INVOICED 2009-06-18 100 Home Improvement Contractor License Renewal Fee
765758 TRUSTFUNDHIC INVOICED 2007-06-09 200 Home Improvement Contractor Trust Fund Enrollment Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
334453149 0216000 2012-04-11 280 BRONXVILLE ROAD, BRONXVILLE, NY, 10708
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2012-04-11
Case Closed 2014-02-19

Related Activity

Type Complaint
Activity Nr 368127
Health Yes
309594687 0216000 2006-07-20 430 NORTH AVE., WHITE PLAINS, NY, 10605
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2006-07-21
Emphasis L: FALL
Case Closed 2007-07-05

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B11
Issuance Date 2006-08-23
Abatement Due Date 2006-08-28
Current Penalty 1000.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 7
Related Event Code (REC) Referral
Gravity 10
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260501 B10
Issuance Date 2006-08-23
Abatement Due Date 2006-08-28
Current Penalty 3000.0
Initial Penalty 4000.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3768777210 2020-04-27 0235 PPP 7 Plane tree Lane, Dix Hills, NY, 11746
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32451.67
Loan Approval Amount (current) 32451.67
Undisbursed Amount 0
Franchise Name -
Lender Location ID 462816
Servicing Lender Name Hanover Community Bank
Servicing Lender Address 80 East Jericho Turnpike, Mineola, NY, 11501
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Dix Hills, SUFFOLK, NY, 11746-0001
Project Congressional District NY-01
Number of Employees 3
NAICS code 236210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 453112
Originating Lender Name Hanover Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 32807.74
Forgiveness Paid Date 2021-06-10

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2017831 Intrastate Non-Hazmat 2023-03-23 1000 2022 2 2 Private(Property)
Legal Name MARPOL CONSTRUCTION CORP
DBA Name -
Physical Address 7 PLANEE TREE LN, DIX HILLS, NY, 11746, US
Mailing Address 7 PLANEE TREE LN, DIX HILLS, NY, 11746, US
Phone (516) 852-5570
Fax (631) 470-9518
E-mail MARPOLCONNSTCORP@AOL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 30 Mar 2025

Sources: New York Secretary of State