Search icon

MAR-SAL PLUMBING & HEATING, INC.

Company Details

Name: MAR-SAL PLUMBING & HEATING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Sep 2002 (23 years ago)
Entity Number: 2812877
ZIP code: 11416
County: Nassau
Place of Formation: New York
Address: 101-11 97TH AVE, OZONE PARK, NY, United States, 11416

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SALVATORE MARULLO Chief Executive Officer 101-11 97TH AVE, OZONE PARK, NY, United States, 11416

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 101-11 97TH AVE, OZONE PARK, NY, United States, 11416

History

Start date End date Type Value
2024-07-01 2024-07-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-01 2024-11-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-01 2024-07-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-29 2023-11-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-09-28 2018-08-09 Address 84-16 PITKIN AVENUE, OZONE PARK, NY, 11417, USA (Type of address: Service of Process)
2004-11-02 2018-08-09 Address 70-39 AUSTIN ST, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
2004-11-02 2018-08-09 Address 70-39 AUSTIN ST, FOREST HILLS, NY, 11375, USA (Type of address: Principal Executive Office)
2002-09-18 2009-09-28 Address 1059 LORRAINE DRIVE, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Service of Process)
2002-09-18 2023-09-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
180809002022 2018-08-09 BIENNIAL STATEMENT 2018-09-01
090928000279 2009-09-28 CERTIFICATE OF CHANGE 2009-09-28
060913002106 2006-09-13 BIENNIAL STATEMENT 2006-09-01
041102002616 2004-11-02 BIENNIAL STATEMENT 2004-09-01
020918000303 2002-09-18 CERTIFICATE OF INCORPORATION 2002-09-18

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-06-05 No data EAST 10 STREET, FROM STREET AVENUE A TO STREET AVENUE B No data Street Construction Inspections: Post-Audit Department of Transportation perm restoration acceptable
2016-11-25 No data EAST 10 STREET, FROM STREET AVENUE A TO STREET AVENUE B No data Street Construction Inspections: Post-Audit Department of Transportation water cut acceptable
2016-05-17 No data EAST 10 STREET, FROM STREET AVENUE A TO STREET AVENUE B No data Street Construction Inspections: Post-Audit Department of Transportation pass cut
2015-10-26 No data EAST 10 STREET, FROM STREET AVENUE A TO STREET AVENUE B No data Street Construction Inspections: Post-Audit Department of Transportation perm cut aceptable
2015-04-02 No data EAST 10 STREET, FROM STREET AVENUE A TO STREET AVENUE B No data Street Construction Inspections: Post-Audit Department of Transportation REPAIR WATER SEALED AND COLOR CODE.
2014-10-10 No data EAST 10 STREET, FROM STREET AVENUE A TO STREET AVENUE B No data Street Construction Inspections: Post-Audit Department of Transportation FINAL RESTORATION ONLY, perm long water Cut
2014-05-14 No data EAST 10 STREET, FROM STREET AVENUE A TO STREET AVENUE B No data Street Construction Inspections: Active Department of Transportation CHECK SITE: ALL DEBRIS AND EQUIPMENT REMOVED ALL LANES OPENED TO TRAFFIC. PERM CUT FLUSH WITH TEMP COLOR CODE APPLIED.
2014-05-13 No data EAST 10 STREET, FROM STREET AVENUE A TO STREET AVENUE B No data Street Construction Inspections: Active Department of Transportation RE-DIG:ARRIVED @8:30AMDEPARTED @2:06PMWEARING COURSE COMPLETED TODAY. COLOR CODE MARKER ON ORDER. TEMP GREEN SPRAYED APPLIED.
2014-05-10 No data EAST 10 STREET, FROM STREET AVENUE A TO STREET AVENUE B No data Street Construction Inspections: CAR Re-Inspect Department of Transportation An active permit was found for this >M012014129079. This condition is currently under repair.
2014-05-08 No data EAST 10 STREET, FROM STREET AVENUE A TO STREET AVENUE B No data Street Construction Inspections: Active Department of Transportation RE-DIG: Arrival 8:53amDeparted 12:57pmThey poured the concrete base but still need to remove a portion of the cutback (which they sawcut already). I would like to be here for the wearing course once they get a new permit and call-in to schedule.

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
340890631 0216000 2015-08-21 99 TERRACE VIEW AVE., BRONX, NY, 10463
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2015-08-21
Case Closed 2016-03-22

Related Activity

Type Inspection
Activity Nr 1124325
Safety Yes
Type Referral
Activity Nr 1016058
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2016-02-12
Current Penalty 5250.0
Initial Penalty 7000.0
Final Order 2016-03-02
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 10
FTA Current Penalty 0.0
Citation text line OSH ACT of 1970 Section (5)(a)(1): The employer did not furnish employment and a place of employment which were free from recognized hazards that were causing or likely to cause death or serious physical harm to employees; in that employees were exposed to thermal burns due to the ignition of accumulated natural gas: a) On or about 08/20/2015 JFK High School, Bronx, NY. Employee(s) were purging a natural gas pipe-line in the laboratory of a high school, when an employee ignited gas coming from a deck mounted turret valve, causing accumulated gas vapors in the laboratory to ignite, resulting in an explosion. One feasible and acceptable means of abatement, among others, is to follow the NFPA 54/ANSI Z223.1: National Fuel Gas Code. Chapter 8 - Inspection, Testing and Purging, Specifically 8.3.1 Piping Systems Required to Be Purged Outdoors, which states that piping where (1) the design operating gas pressure is greater than 2 psig (14 kPag) or (2) the piping being purged contains one or more sections of pipe or tubing meeting the size and length of table 8.3.1 shall be purged outdoors in accordance with 8.3.1.1 through 8.3.1.4.
Citation ID 01002
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 2016-02-12
Current Penalty 2100.0
Initial Penalty 2800.0
Final Order 2016-03-02
Nr Instances 1
Nr Exposed 3
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.21(b)(2): The employer did not instruct each employee in the recognition and avoidance of unsafe conditions and the regulations applicable to his/her environment to control or eliminate any hazards or other exposure to illness or injury: a) On or about 08/20/2015, JFK High School, Bronx, NY. The employer did not instruct each employee in the recognition and avoidance of unsafe conditions and the regulations applicable to control or eliminate hazards during the process of purging gas-piping.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1879467302 2020-04-28 0202 PPP 101-11 97TH AVEUNE, OZONE PARK, NY, 11416
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 750000
Loan Approval Amount (current) 750000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address OZONE PARK, QUEENS, NY, 11416-1000
Project Congressional District NY-07
Number of Employees 30
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 759554.79
Forgiveness Paid Date 2021-08-16
8051218404 2021-02-12 0202 PPS 10111 97th Ave, Ozone Park, NY, 11416-1706
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 750000
Loan Approval Amount (current) 750000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Ozone Park, QUEENS, NY, 11416-1706
Project Congressional District NY-05
Number of Employees 25
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 757767.12
Forgiveness Paid Date 2022-03-03

Date of last update: 30 Mar 2025

Sources: New York Secretary of State