Search icon

MARVEL CONTRACTING SERVICE INC.

Company Details

Name: MARVEL CONTRACTING SERVICE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Apr 2011 (14 years ago)
Entity Number: 4075827
ZIP code: 11364
County: Queens
Place of Formation: New York
Activity Description: Marvel Contracting Services does construction work for windows, curtain walls, storefronts, aluminum and glass.
Address: 58-19 230TH STREET, OAKLAND GARDENS, NY, United States, 11364
Principal Address: 11 PUTNAM AVE, JERICHO, NY, United States, 11753

Contact Details

Phone +1 718-225-2316

Phone +1 917-217-7652

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MARVEL CONTRACTING SERVICE INC. DOS Process Agent 58-19 230TH STREET, OAKLAND GARDENS, NY, United States, 11364

Chief Executive Officer

Name Role Address
MATTHEW LI Chief Executive Officer 58-19 230TH ST, OAKLAND GARDENS, NY, United States, 11364

Licenses

Number Status Type Date End date
2054359-DCA Active Business 2017-06-13 2025-02-28

Permits

Number Date End date Type Address
Q022023249A63 2023-09-06 2023-10-03 OCCUPANCY OF SIDEWALK AS STIPULATED QUEENS BOULEVARD, QUEENS, FROM STREET 47 STREET TO STREET 48 STREET
Q022023249A64 2023-09-06 2023-10-03 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV QUEENS BOULEVARD, QUEENS, FROM STREET 47 STREET TO STREET 48 STREET
M022023235B07 2023-08-23 2023-09-30 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV WEST 45 STREET, MANHATTAN, FROM STREET 8 AVENUE TO STREET 9 AVENUE
M022023235B06 2023-08-23 2023-09-30 OCCUPANCY OF SIDEWALK AS STIPULATED WEST 45 STREET, MANHATTAN, FROM STREET 8 AVENUE TO STREET 9 AVENUE
Q022023219A29 2023-08-07 2023-08-31 OCCUPANCY OF SIDEWALK AS STIPULATED QUEENS BOULEVARD, QUEENS, FROM STREET 47 STREET TO STREET 48 STREET
Q022023219A30 2023-08-07 2023-08-31 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV QUEENS BOULEVARD, QUEENS, FROM STREET 47 STREET TO STREET 48 STREET
B022023212A45 2023-07-31 2023-08-18 OCCUPANCY OF SIDEWALK AS STIPULATED PACIFIC STREET, BROOKLYN, FROM STREET GRAND AVENUE TO STREET WASHINGTON AVENUE
B022023212A47 2023-07-31 2023-08-18 OCCUPANCY OF ROADWAY AS STIPULATED PACIFIC STREET, BROOKLYN, FROM STREET GRAND AVENUE TO STREET WASHINGTON AVENUE
B022023212A46 2023-07-31 2023-08-18 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV PACIFIC STREET, BROOKLYN, FROM STREET GRAND AVENUE TO STREET WASHINGTON AVENUE

History

Start date End date Type Value
2024-12-11 2024-12-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-14 2024-03-14 Address 58-19 230TH ST, OAKLAND GARDENS, NY, 11364, USA (Type of address: Chief Executive Officer)
2024-03-14 2024-03-14 Address 58-19 230TH ST, OAKLAND GARDENS, NY, 11364, 2443, USA (Type of address: Chief Executive Officer)
2024-03-14 2024-12-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-29 2024-03-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-03 2023-11-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-22 2024-03-14 Address 58-19 230TH ST, OAKLAND GARDENS, NY, 11364, USA (Type of address: Chief Executive Officer)
2023-03-22 2024-03-14 Address 58-19 230TH STREET, OAKLAND GARDENS, NY, 11364, USA (Type of address: Service of Process)
2023-03-22 2023-03-22 Address 58-19 230TH ST, OAKLAND GARDENS, NY, 11364, 2443, USA (Type of address: Chief Executive Officer)
2023-03-22 2023-03-22 Address 58-19 230TH ST, OAKLAND GARDENS, NY, 11364, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240314001226 2024-03-14 BIENNIAL STATEMENT 2024-03-14
230322002041 2023-03-22 BIENNIAL STATEMENT 2021-04-01
130508002331 2013-05-08 BIENNIAL STATEMENT 2013-04-01
110401000117 2011-04-01 CERTIFICATE OF INCORPORATION 2011-04-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3555368 RENEWAL INVOICED 2022-11-17 100 Home Improvement Contractor License Renewal Fee
3555367 TRUSTFUNDHIC INVOICED 2022-11-17 200 Home Improvement Contractor Trust Fund Enrollment Fee
3261955 RENEWAL INVOICED 2020-11-24 100 Home Improvement Contractor License Renewal Fee
3261954 TRUSTFUNDHIC INVOICED 2020-11-24 200 Home Improvement Contractor Trust Fund Enrollment Fee
2906005 TRUSTFUNDHIC INVOICED 2018-10-09 200 Home Improvement Contractor Trust Fund Enrollment Fee
2906006 RENEWAL INVOICED 2018-10-09 100 Home Improvement Contractor License Renewal Fee
2625512 DCA-SUS CREDITED 2017-06-15 75 Suspense Account
2622715 TRUSTFUNDHIC INVOICED 2017-06-09 200 Home Improvement Contractor Trust Fund Enrollment Fee
2622714 LICENSE INVOICED 2017-06-09 100 Home Improvement Contractor License Fee
2622718 FINGERPRINT CREDITED 2017-06-09 75 Fingerprint Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347975724 0215000 2025-01-13 989 6TH AVENUE, NEW YORK, NY, 10018
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2025-01-13
Emphasis N: FALL

Related Activity

Type Complaint
Activity Nr 2251612
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2120797709 2020-05-01 0202 PPP 5819 230TH ST, OAKLAND GARDENS, NY, 11364
Loan Status Date 2020-06-30
Loan Status Charged Off
Loan Maturity in Months 34
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 254372
Loan Approval Amount (current) 254372
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address OAKLAND GARDENS, QUEENS, NY, 11364-0001
Project Congressional District NY-06
Number of Employees 230
NAICS code 238150
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 14 Apr 2025

Sources: New York Secretary of State