Search icon

MARINE PLUMBING & MECHANICAL, INC.

Company Details

Name: MARINE PLUMBING & MECHANICAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Sep 2014 (11 years ago)
Entity Number: 4643927
ZIP code: 11228
County: Westchester
Place of Formation: New York
Address: 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228
Principal Address: 1441 BASSETT AVENUE, BRONX, NY, United States, 10461

Shares Details

Shares issued 100

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
ANTHONY D. ALTIMARI Chief Executive Officer 1025 HANOVER STREET, YORKTOWN HEIGHTS, NY, United States, 10598

DOS Process Agent

Name Role Address
C/O UNITED STATES CORPORATION AGENTS, INC. DOS Process Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228

History

Start date End date Type Value
2025-01-10 2025-03-21 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.01
2025-01-10 2025-01-10 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.01
2025-01-08 2025-01-10 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.01
2023-10-10 2025-01-08 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.01
2023-08-14 2023-10-10 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.01
2023-07-18 2023-08-14 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.01
2023-07-14 2023-07-18 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.01
2023-06-27 2023-07-14 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.01
2023-04-28 2023-06-27 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.01
2023-03-07 2023-04-28 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
250108003500 2025-01-08 BIENNIAL STATEMENT 2025-01-08
140930000546 2014-09-30 CERTIFICATE OF INCORPORATION 2014-09-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347110330 0215600 2023-11-16 27-34 JACKSON AVE, LONG ISLAND CITY, NY, 11101
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2023-11-16
Emphasis N: SSTARG21, P: SSTARG21
Case Closed 2024-01-30

Related Activity

Type Inspection
Activity Nr 1711002
Safety Yes
Type Inspection
Activity Nr 1710997
Safety Yes
Type Inspection
Activity Nr 1711040
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6633967106 2020-04-14 0202 PPP 1441 Bassett Avenue, Bronx, NY, 10461
Loan Status Date 2021-07-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 456600
Loan Approval Amount (current) 396100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10461-0001
Project Congressional District NY-15
Number of Employees 32
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 400408.27
Forgiveness Paid Date 2021-06-03

Date of last update: 25 Mar 2025

Sources: New York Secretary of State