Search icon

NEWMARK SOLUTIONS CORP

Company Details

Name: NEWMARK SOLUTIONS CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jul 2011 (14 years ago)
Entity Number: 4122655
ZIP code: 10271
County: Queens
Place of Formation: New York
Activity Description: Newmark Solutions does masonry restoration, facade repairs, balcony repairs and concrete work.
Address: 120 Broadway, Floor 36, Room A, New York, NY, United States, 10271

Contact Details

Website http://www.newmarksolutions.com

Phone +1 718-255-1316

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
JU99AKWFCUQ5 2025-01-25 4349 10TH ST STE 501, LONG ISLAND CITY, NY, 11101, 6992, USA 43-49 10TH STREET SUITE 501, LONG ISLAND CITY, NY, 11101, USA

Business Information

Congressional District 07
State/Country of Incorporation NY, USA
Activation Date 2024-02-12
Initial Registration Date 2023-12-21
Entity Start Date 2011-07-26
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 813930

Points of Contacts

Electronic Business
Title PRIMARY POC
Name WILFREDO RODRIGUEZ
Address 101-42 99TH STREET SUITE 112, OZONE PARK, NY, 11416, USA
Government Business
Title PRIMARY POC
Name WILFREDO RODRIGUEZ
Address 101-42 99TH STREET SUITE 112, OZONE PARK, NY, 11416, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
WILFREDO RODRIGUEZ DOS Process Agent 120 Broadway, Floor 36, Room A, New York, NY, United States, 10271

Chief Executive Officer

Name Role Address
WILFREDO RODRIGUEZ Chief Executive Officer 120 BROADWAY, FLOOR 36, ROOM A, NEW YORK, NY, United States, 10271

Agent

Name Role Address
WILFREDO RODRIGUEZ Agent 37-11 35TH AVENUE, LONG ISLAND CITY, NY, 11101

History

Start date End date Type Value
2023-09-22 2024-11-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-26 2023-07-26 Address 120 BROADWAY, FLOOR 36, ROOM A, NEW YORK, NY, 10271, USA (Type of address: Chief Executive Officer)
2023-07-26 2023-09-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-26 2023-07-26 Address 67-53 WOODHAVEN BLVD, SUITE 108, REGO PARK, NY, 11374, USA (Type of address: Chief Executive Officer)
2023-06-27 2023-06-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-27 2023-07-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-26 2023-07-26 Address 120 BROADWAY, FLOOR 36, ROOM A, NEW YORK, NY, 10271, USA (Type of address: Chief Executive Officer)
2023-06-26 2023-06-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-26 2023-07-26 Address 67-53 WOODHAVEN BLVD, SUITE 108, REGO PARK, NY, 11374, USA (Type of address: Chief Executive Officer)
2023-06-26 2023-06-26 Address 67-53 WOODHAVEN BLVD, SUITE 108, REGO PARK, NY, 11374, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230726002353 2023-07-26 BIENNIAL STATEMENT 2023-07-01
230626002914 2023-06-26 BIENNIAL STATEMENT 2021-07-01
180509006351 2018-05-09 BIENNIAL STATEMENT 2017-07-01
141128006175 2014-11-28 BIENNIAL STATEMENT 2013-07-01
140917000658 2014-09-17 CERTIFICATE OF CHANGE 2014-09-17
110726000469 2011-07-26 CERTIFICATE OF INCORPORATION 2011-07-26

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-04-03 No data WEST END AVENUE, FROM STREET HAMPTON AVENUE TO STREET NEPTUNE COURT No data Street Construction Inspections: CAR Re-Inspect Department of Transportation CONDITION WAS RECTIFIED EXPANSION JOINTS ARE SEALED ON SIDEWALK
2018-11-17 No data WEST END AVENUE, FROM STREET HAMPTON AVENUE TO STREET NEPTUNE COURT No data Street Construction Inspections: Post-Audit Department of Transportation Sidewalk expansion joints need to be sealed

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P3234688 NEWMARK SOLUTIONS CORP. - JU99AKWFCUQ5 4349 10TH ST STE 501, LONG ISLAND CITY, NY, 11101-6992
Capabilities Statement Link -
Phone Number 718-255-1316
Fax Number -
E-mail Address marisol.newmarksolutions@gmail.com
WWW Page -
E-Commerce Website -
Contact Person WILFREDO RODRIGUEZ
County Code (3 digit) 081
Congressional District 07
Metropolitan Statistical Area 5600
CAGE Code 9T9M3
Year Established 2011
Accepts Government Credit Card No
Legal Structure Corporation
Ownership and Self-Certifications Hispanic American, Other Minority Owned, Self-Certified Small Disadvantaged Business
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 813930
NAICS Code's Description Labor Unions and Similar Labor Organizations
Buy Green Yes
Code 561790
NAICS Code's Description Other Services to Buildings and Dwellings
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 14 Apr 2025

Sources: New York Secretary of State