Search icon

JAMES MARINELLO CONSTRUCTION CO., INC.

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JMC INC. 401K PLAN 2023 161635061 2024-05-08 JAMES MARINELLO CONSTRUCTION CO. INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-06-15
Business code 236110
Sponsor’s telephone number 5163156045
Plan sponsor’s address 58 STEVENS AVE., MERRICK, NY, 11566

Signature of

Role Plan administrator
Date 2024-05-08
Name of individual signing JAMES F. MARINELLO
JMC INC. 401K PLAN 2022 161635061 2023-07-12 JAMES MARINELLO CONSTRUCTION CO. INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-06-15
Business code 236110
Sponsor’s telephone number 5163156045
Plan sponsor’s address 58 STEVENS AVE., MERRICK, NY, 11566

Signature of

Role Plan administrator
Date 2023-07-12
Name of individual signing JAMES F. MARINELLO
JMC INC. 401K PLAN 2021 161635061 2022-07-01 JAMES MARINELLO CONSTRUCTION CO. INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-06-15
Business code 236110
Sponsor’s telephone number 5163156045
Plan sponsor’s address 58 STEVENS AVE., MERRICK, NY, 11566

Signature of

Role Plan administrator
Date 2022-07-01
Name of individual signing JAMES F. MARINELLO
JMC INC. 401K PLAN 2020 161635061 2021-05-07 JAMES MARINELLO CONSTRUCTION CO. INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-06-15
Business code 236110
Sponsor’s telephone number 5163156045
Plan sponsor’s address 58 STEVENS AVE., MERRICK, NY, 11566

Signature of

Role Plan administrator
Date 2021-05-07
Name of individual signing JAMES F. MARINELLO
JMC INC. 401K PLAN 2019 161635061 2020-05-19 JAMES MARINELLO CONSTRUCTION CO. INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-06-15
Business code 236110
Sponsor’s telephone number 5163156045
Plan sponsor’s address 58 STEVENS AVE., MERRICK, NY, 11566

Signature of

Role Plan administrator
Date 2020-05-19
Name of individual signing JAMES F. MARINELLO

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

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
080930002884 2008-09-30 BIENNIAL STATEMENT 2008-10-01
070524000934 2007-05-24 CERTIFICATE OF CHANGE 2007-05-24
060929002089 2006-09-29 BIENNIAL STATEMENT 2006-10-01
041116002811 2004-11-16 BIENNIAL STATEMENT 2004-10-01
021018000668 2002-10-18 CERTIFICATE OF INCORPORATION 2002-10-18

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5534048304 2021-01-25 0235 PPP 58 Stevens Ave, Merrick, NY, 11566-2837
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39240
Loan Approval Amount (current) 39240
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47220
Servicing Lender Name The First National Bank of Long Island
Servicing Lender Address 10 Glen Head Rd, GLEN HEAD, NY, 11545-1411
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Merrick, NASSAU, NY, 11566-2837
Project Congressional District NY-04
Number of Employees 4
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 47220
Originating Lender Name The First National Bank of Long Island
Originating Lender Address GLEN HEAD, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 39599.7
Forgiveness Paid Date 2021-12-22

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2197307 Intrastate Non-Hazmat 2012-11-23 9000 2011 2 2 Private(Property)
Legal Name JAMES MARINELLO CONSTRUCTION CO INC
DBA Name -
Physical Address 58 STEVENS AVE, MERRICK, NY, 11566, US
Mailing Address 58 STEVENS AVE, MERRICK, NY, 11566, US
Phone (516) 315-6045
Fax (516) 323-5659
E-mail JAMESMARINELLO@GMAIL.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

Inspections

Unique report number of the inspection 0L13000979
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-02-01
ID that indicates the level of inspection Driver-Only
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit DODG
License plate of the main unit HVR4394
License state of the main unit NY
Vehicle Identification Number of the main unit 1C6RR7YT7GS271969
Description of the type of the secondary unit SEMI-TRAILER
Description of the make of the secondary unit TRLR
License plate of the secondary unit CC14194
License state of the secondary unit NY
Vehicle Identification Number of the secondary unit 5JW1D1024N370880
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0

Date of last update: 30 Mar 2025

Sources: New York Secretary of State