Search icon

MARCO POLO DESIGN CORP.

Company Details

Name: MARCO POLO DESIGN CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Jan 2007 (18 years ago)
Date of dissolution: 02 Jul 2015
Entity Number: 3464532
ZIP code: 11416
County: Queens
Place of Formation: New York
Address: 94-23 76TH STREET, OZONE PARK, NY, United States, 11416

Contact Details

Phone +1 718-321-2947

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
MARCO POLO DESIGN CORP 401 K PROFIT SHARING PLAN TRUST 2013 208287565 2014-07-16 MARCO POLO DESIGN CORP 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 324120
Sponsor’s telephone number 6464417847
Plan sponsor’s address 12419 LINDEN BLVD, SOUTH OZONE PARK, NY, 114202013

Signature of

Role Plan administrator
Date 2014-07-16
Name of individual signing SIXTO GAVILANES

DOS Process Agent

Name Role Address
MARTHA GAVILANES DOS Process Agent 94-23 76TH STREET, OZONE PARK, NY, United States, 11416

Chief Executive Officer

Name Role Address
MARTHA GAVILANES Chief Executive Officer 94-23 76TH STREET, OZONE PARK, NY, United States, 11416

Licenses

Number Status Type Date End date
1270469-DCA Inactive Business 2010-09-29 2015-02-28

History

Start date End date Type Value
2007-01-19 2022-02-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
150702000824 2015-07-02 CERTIFICATE OF DISSOLUTION 2015-07-02
130115006703 2013-01-15 BIENNIAL STATEMENT 2013-01-01
110124002429 2011-01-24 BIENNIAL STATEMENT 2011-01-01
090303002092 2009-03-03 BIENNIAL STATEMENT 2009-01-01
070119000117 2007-01-19 CERTIFICATE OF INCORPORATION 2007-01-19

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-09-05 No data LAFAYETTE AVENUE, FROM STREET LEWIS AVENUE TO STREET STUYVESANT AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation s/w
2017-01-24 No data CHATTERTON AVENUE, FROM STREET OLMSTEAD AVENUE TO STREET PUGSLEY AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation curb replaced.
2016-11-19 No data 95 STREET, FROM STREET 24 AVENUE TO STREET JACKSON MILL ROAD No data Street Construction Inspections: Post-Audit Department of Transportation curb
2016-08-10 No data 156 STREET, FROM STREET 107 AVENUE TO STREET SOUTH ROAD No data Street Construction Inspections: Post-Audit Department of Transportation Concrete curb
2016-07-15 No data 44 AVENUE, FROM STREET 108 STREET TO STREET 111 STREET No data Street Construction Inspections: Post-Audit Department of Transportation Curb in compliance. Curb to grade.
2016-06-03 No data GRAND STREET, FROM STREET HAVEMEYER STREET TO STREET ROEBLING STREET No data Street Construction Inspections: Post-Audit Department of Transportation s/w
2016-05-10 No data 95 STREET, FROM STREET 24 AVENUE TO STREET JACKSON MILL ROAD No data Street Construction Inspections: Post-Audit Department of Transportation Concrete curb restored to grade. All expansion joints sealed.
2016-04-08 No data 94 ROAD, FROM STREET 212 STREET TO STREET DEAD END No data Street Construction Inspections: Post-Audit Department of Transportation curb repaired
2016-03-16 No data 26 STREET, FROM STREET 3 AVENUE TO STREET 4 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation CURB OK
2016-03-04 No data PINEGROVE STREET, FROM STREET LUX ROAD TO STREET SHORE AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation new curb installed

Complaints

Start date End date Type Satisafaction Restitution Result
2014-07-11 2014-08-12 Breach of Contract No 0.00 Consumer Took Action

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2682290 CT INVOICED 2017-10-27 12961.5498046875 Repayment to HIC Trust Fund
2675972 CT INVOICED 2017-10-12 2500 Repayment to HIC Trust Fund
2632794 LL VIO INVOICED 2017-06-29 2500 LL - License Violation
986380 TRUSTFUNDHIC INVOICED 2013-05-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
986381 RENEWAL INVOICED 2013-05-02 100 Home Improvement Contractor License Renewal Fee
986373 CNV_MS INVOICED 2013-03-11 15 Miscellaneous Fee
986374 CNV_MS INVOICED 2011-06-06 15 Miscellaneous Fee
986375 TRUSTFUNDHIC INVOICED 2011-04-12 200 Home Improvement Contractor Trust Fund Enrollment Fee
986382 RENEWAL INVOICED 2011-04-12 100 Home Improvement Contractor License Renewal Fee
986376 TRUSTFUNDHIC INVOICED 2010-09-29 200 Home Improvement Contractor Trust Fund Enrollment Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-09-28 Hearing Decision NO OR IMPROPER PERMIT CLAUSE 1 No data No data 1
2016-09-28 Hearing Decision NO OR IMPROPER DATES OF COMPLETION 1 No data No data 1
2016-09-28 Hearing Decision NO/IMPROPER NOTICE OF CANCELLATION 1 No data 1 No data
2016-09-28 Hearing Decision Failed to perform work in a skillful or competent manner. 1 No data 1 No data
2016-09-28 Hearing Decision CONTRACTOR DETAIL NOT IN CONTRACT 1 No data 1 No data
2016-09-28 Hearing Decision NO OR IMPROPER BOND INFORMATION 1 No data No data 1
2016-09-28 Hearing Decision IMPROPER TYPEFACE OR SIZE 1 No data No data 1
2016-09-28 Hearing Decision NO OR IMPROPER LIEN INFORMATION 1 No data No data 1
2016-09-28 Hearing Decision ABANDON/DEVIATE FROM CONTRACT 1 No data 1 No data
2016-09-28 Hearing Decision NO/IMPROPER WORKMAN'S COMP CERTIFICATE 1 No data No data 1

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-8346 Office of Administrative Trials and Hearings Issued Barred by CPLR 2012-02-06 No data No data Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
331909010 0215000 2012-01-25 459 W. 49TH ST., NEW YORK, NY, 10019
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2012-01-25
Emphasis L: GUTREH
Case Closed 2016-11-14

Related Activity

Type Inspection
Activity Nr 190908
Safety Yes
Type Referral
Activity Nr 147059
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260095 A
Issuance Date 2012-05-25
Abatement Due Date 2012-06-04
Current Penalty 900.0
Initial Penalty 1800.0
Final Order 2012-09-11
Nr Instances 1
Nr Exposed 1
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.95(a): Protective equipment, including personal protective equipment for eyes, face, head, and extremities, protective clothing, respiratory devices, and protective shields and barriers, shall be provided, used, and maintained in a sanitary and reliable condition wherever it is necessary by reason of hazards of processes or environment, chemical hazards, radiological hazards, or mechanical irritants encountered in a manner capable of causing injury or impairment in the function of any part of the body through absorption, inhalation or physical contact. Location: 459 W. 49th St., New York, NY. a) Employer failed to provide an employee with protective head and eye wear during demolition activities; on or about 1/25/12.
Citation ID 01002
Citaton Type Serious
Standard Cited 19260405 G02 III
Issuance Date 2012-05-25
Abatement Due Date 2012-06-04
Current Penalty 1200.0
Initial Penalty 2400.0
Final Order 2012-09-11
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.405(g)(2)(iii): Splices. Flexible cords shall be used only in continuous lengths without splice or tap. Hard service flexible cords No. 12 or larger may be repaired if spliced so that the splice retains the insulation, outer sheath properties, and usage characteristics of the cord being spliced. Location: 459 W. 49th St., New York, NY. a) An employee utilized a Bosch Hammer Drill that was powered by an electrical cord that was spliced; on or about 1/25/12.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State