Search icon

JAMES MARINELLO CONSTRUCTION CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JAMES MARINELLO CONSTRUCTION CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Oct 2002 (23 years ago)
Entity Number: 2824608
ZIP code: 11566
County: Nassau
Place of Formation: New York
Address: 58 STEVENS AVE, MERRICK, NY, United States, 11566

Contact Details

Phone +1 516-315-6045

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JAMES MARINELLO CONSTRUCTION CO., INC. DOS Process Agent 58 STEVENS AVE, MERRICK, NY, United States, 11566

Chief Executive Officer

Name Role Address
JAMES MARINELLO Chief Executive Officer 58 STEVENS AVE, MERRICK, NY, United States, 11566

Form 5500 Series

Employer Identification Number (EIN):
161635061
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
1415197-DCA Inactive Business 2011-12-07 2023-02-28

History

Start date End date Type Value
2012-10-09 2020-11-18 Address 58 STEVENS AVE, MERRICK, NY, 11566, USA (Type of address: Service of Process)
2007-05-24 2012-10-09 Address 9 LANDSDOWNE AVE, MERRICK, NY, 11566, USA (Type of address: Service of Process)
2004-11-16 2007-05-24 Address 58 STEVENS AVE, MERRICK, NY, 11566, USA (Type of address: Service of Process)
2002-10-18 2004-11-16 Address 123 BEACH DRIVE, MERRICK, NY, 11566, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201118060288 2020-11-18 BIENNIAL STATEMENT 2020-10-01
181010006459 2018-10-10 BIENNIAL STATEMENT 2018-10-01
161012006009 2016-10-12 BIENNIAL STATEMENT 2016-10-01
121009006011 2012-10-09 BIENNIAL STATEMENT 2012-10-01
101014002672 2010-10-14 BIENNIAL STATEMENT 2010-10-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3261036 RENEWAL INVOICED 2020-11-23 100 Home Improvement Contractor License Renewal Fee
3261035 TRUSTFUNDHIC INVOICED 2020-11-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
2962791 TRUSTFUNDHIC INVOICED 2019-01-15 200 Home Improvement Contractor Trust Fund Enrollment Fee
2962792 RENEWAL INVOICED 2019-01-15 100 Home Improvement Contractor License Renewal Fee
2497430 RENEWAL INVOICED 2016-11-26 100 Home Improvement Contractor License Renewal Fee
2497429 TRUSTFUNDHIC INVOICED 2016-11-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
1897466 RENEWAL INVOICED 2014-11-29 100 Home Improvement Contractor License Renewal Fee
1897425 TRUSTFUNDHIC INVOICED 2014-11-29 200 Home Improvement Contractor Trust Fund Enrollment Fee
1085568 TRUSTFUNDHIC INVOICED 2013-05-14 200 Home Improvement Contractor Trust Fund Enrollment Fee
1227008 RENEWAL INVOICED 2013-05-14 100 Home Improvement Contractor License Renewal Fee

USAspending Awards / Financial Assistance

Date:
2021-01-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
39240.00
Total Face Value Of Loan:
39240.00

Paycheck Protection Program

Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
39240
Current Approval Amount:
39240
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
39599.7

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(516) 323-5659
Add Date:
2011-09-29
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State