Search icon

MARNIK CONSTRUCTION CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: MARNIK CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 May 1977 (48 years ago)
Entity Number: 434971
ZIP code: 11050
County: Nassau
Place of Formation: New York
Address: 42 VALLEY RD, PORT WASHINGTON, NY, United States, 11050

Contact Details

Phone +1 516-746-7895

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JEFFREY VISSICHELLI Chief Executive Officer 42 VALLEY RD, PORT WASHINGTON, NY, United States, 11050

DOS Process Agent

Name Role Address
MARNIK CONSTRUCTION CORP. DOS Process Agent 42 VALLEY RD, PORT WASHINGTON, NY, United States, 11050

Licenses

Number Status Type Date End date
1349437-DCA Inactive Business 2010-04-08 2021-02-28
1158433-DCA Inactive Business 2004-01-26 2005-06-30

History

Start date End date Type Value
2017-05-01 2021-05-03 Address 42 VALLEY RD, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process)
2013-05-08 2017-05-01 Address 7 WHEATLEY AVE, SEARINGTOWN, NY, 11502, USA (Type of address: Chief Executive Officer)
1992-12-21 2013-05-08 Address 7 WHEATLEY AVE, SEARINGTOWN, NY, 11502, USA (Type of address: Chief Executive Officer)
1992-12-21 2017-05-01 Address 7 WHEATLEY AVE, SEARINGTOWN, NY, 11507, USA (Type of address: Principal Executive Office)
1992-12-21 2017-05-01 Address 7 WHEATLEY AVE, SEARINGTOWN, NY, 11507, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210503061434 2021-05-03 BIENNIAL STATEMENT 2021-05-01
190502060438 2019-05-02 BIENNIAL STATEMENT 2019-05-01
170501006013 2017-05-01 BIENNIAL STATEMENT 2017-05-01
150501006380 2015-05-01 BIENNIAL STATEMENT 2015-05-01
130508006183 2013-05-08 BIENNIAL STATEMENT 2013-05-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2980199 RENEWAL INVOICED 2019-02-12 100 Home Improvement Contractor License Renewal Fee
2980198 TRUSTFUNDHIC INVOICED 2019-02-12 200 Home Improvement Contractor Trust Fund Enrollment Fee
2531326 TRUSTFUNDHIC INVOICED 2017-01-12 200 Home Improvement Contractor Trust Fund Enrollment Fee
2531327 RENEWAL INVOICED 2017-01-12 100 Home Improvement Contractor License Renewal Fee
2389459 LICENSEDOC10 INVOICED 2016-07-25 10 License Document Replacement
2006593 TRUSTFUNDHIC INVOICED 2015-03-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
2006594 RENEWAL INVOICED 2015-03-03 100 Home Improvement Contractor License Renewal Fee
999951 CNV_TFEE INVOICED 2013-05-21 7.46999979019165 WT and WH - Transaction Fee
999950 TRUSTFUNDHIC INVOICED 2013-05-21 200 Home Improvement Contractor Trust Fund Enrollment Fee
1046014 RENEWAL INVOICED 2013-05-21 100 Home Improvement Contractor License Renewal Fee

USAspending Awards / Financial Assistance

Date:
2020-04-30
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:
23453.00
Total Face Value Of Loan:
23453.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
23453
Current Approval Amount:
23453
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
23653.47

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(516) 944-5118
Add Date:
2007-06-13
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
2
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State