Search icon

MARIC MECHANICAL, INC.

Company Details

Name: MARIC MECHANICAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Apr 1982 (43 years ago)
Entity Number: 764787
ZIP code: 11105
County: Queens
Place of Formation: New York
Address: 19-53 46TH STREET, ASTORIA, NY, United States, 11105

Contact Details

Phone +1 718-721-4690

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
HWMRL5Q99KQ4 2024-10-04 1953 46TH ST, ASTORIA, NY, 11105, 1101, USA 1953 46TH ST, ASTORIA, NY, 11105, 1101, USA

Business Information

Congressional District 14
State/Country of Incorporation NY, USA
Activation Date 2023-10-06
Initial Registration Date 2000-01-27
Entity Start Date 1982-04-19
Fiscal Year End Close Date Mar 31

Service Classifications

NAICS Codes 238220

Points of Contacts

Electronic Business
Title PRIMARY POC
Name GERALD MARIC
Role PRESIDENT
Address 19-53 46TH STREET, ASTORIA, NY, 11105, USA
Title ALTERNATE POC
Name CHIN YUNG
Address 19-03 75TH STREET, EAST ELMHURST, NY, 11370, USA
Government Business
Title PRIMARY POC
Name GERALD MARIC
Role PRESIDENT
Address 19-53 46TH STREET, ASTORIA, NY, 11105, USA
Title ALTERNATE POC
Name CHIN YUNG
Address 19-03 75TH STREET, EAST ELMHURST, NY, 11370, USA
Past Performance
Title PRIMARY POC
Name GERALD MARIC
Address 19-03 75TH STREET, EAST ELMHURST, NY, 11370, USA
Title ALTERNATE POC
Name CHIN YUNG YUNG
Address 19-03 75TH STREET, EAST ELMHURST, NY, 11370, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
0ZEA5 Active Non-Manufacturer 1994-04-28 2024-09-23 2029-09-23 2025-09-19

Contact Information

POC GERALD MARIC
Phone +1 718-721-4690
Fax +1 718-721-8114
Address 1953 46TH ST, ASTORIA, NY, 11105 1101, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MARIC MECHANICAL, INC. PENSION PLAN 2023 112626018 2025-02-07 MARIC MECHANICAL, INC. 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1976-09-01
Business code 332510
Sponsor’s telephone number 7187214690
Plan sponsor’s address 19-53 46TH STREET, ASTORIA, NY, 11105

Plan administrator’s name and address

Administrator’s EIN 112626018
Plan administrator’s name MARIC MECHANICAL, INC.
Plan administrator’s address 19-53 46TH STREET, ASTORIA, NY, 11105
Administrator’s telephone number 7187214690

Signature of

Role Plan administrator
Date 2025-02-07
Name of individual signing LINDA ZAHN
Valid signature Filed with authorized/valid electronic signature
MARIC MECHANICAL, INC. 401 (K) PLAN 2023 112626018 2024-03-29 MARIC MECHANICAL, INC. 51
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2001-07-01
Business code 238220
Sponsor’s telephone number 7187214690
Plan sponsor’s address 19-53 46TH STREET, ASTORIA, NY, 11105

Signature of

Role Plan administrator
Date 2024-03-29
Name of individual signing GERALD MARIC
MARIC MECHANICAL, INC. PENSION PLAN 2022 112626018 2024-02-21 MARIC MECHANICAL, INC. 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1976-09-01
Business code 332510
Sponsor’s telephone number 7187214690
Plan sponsor’s address 19-53 46TH STREET, ASTORIA, NY, 11105

Plan administrator’s name and address

Administrator’s EIN 112626018
Plan administrator’s name MARIC MECHANICAL, INC.
Plan administrator’s address 19-53 46TH STREET, ASTORIA, NY, 11105
Administrator’s telephone number 7187214690

Signature of

Role Plan administrator
Date 2024-02-21
Name of individual signing LINDA ZAHN
MARIC MECHANICAL, INC. 401 (K) PLAN 2022 112626018 2023-06-08 MARIC MECHANICAL, INC. 46
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2001-07-01
Business code 238220
Sponsor’s telephone number 7187214690
Plan sponsor’s address 19-53 46TH STREET, ASTORIA, NY, 11105

Signature of

Role Plan administrator
Date 2023-06-08
Name of individual signing GERALD MARIC
MARIC MECHANICAL, INC. 401 (K) PLAN 2021 112626018 2022-03-30 MARIC MECHANICAL, INC. 42
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2001-07-01
Business code 238220
Sponsor’s telephone number 7187214690
Plan sponsor’s address 19-53 46TH STREET, ASTORIA, NY, 11105

Signature of

Role Plan administrator
Date 2022-03-30
Name of individual signing GERALD MARIC
MARIC MECHANICAL, INC. PENSION PLAN 2021 112626018 2023-01-13 MARIC MECHANICAL, INC. 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1976-09-01
Business code 332510
Sponsor’s telephone number 7187214690
Plan sponsor’s address 19-53 46TH STREET, ASTORIA, NY, 11105

Plan administrator’s name and address

Administrator’s EIN 112626018
Plan administrator’s name MARIC MECHANICAL, INC.
Plan administrator’s address 19-53 46TH STREET, ASTORIA, NY, 11105
Administrator’s telephone number 7187214690

Signature of

Role Plan administrator
Date 2023-01-13
Name of individual signing LINDA ZAHN
MARIC MECHANICAL, INC. PENSION PLAN 2020 112626018 2021-12-21 MARIC MECHANICAL, INC. 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1976-09-01
Business code 332510
Sponsor’s telephone number 7187214690
Plan sponsor’s address 19-53 46TH STREET, ASTORIA, NY, 11105

Plan administrator’s name and address

Administrator’s EIN 112626018
Plan administrator’s name MARIC MECHANICAL, INC.
Plan administrator’s address 19-53 46TH STREET, ASTORIA, NY, 11105
Administrator’s telephone number 7187214690

Signature of

Role Plan administrator
Date 2021-12-21
Name of individual signing LINDA ZAHN
MARIC MECHANICAL, INC. 401 (K) PLAN 2020 112626018 2021-09-27 MARIC MECHANICAL, INC. 47
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2001-07-01
Business code 238220
Sponsor’s telephone number 7187214690
Plan sponsor’s address 19-53 46TH STREET, ASTORIA, NY, 11105

Signature of

Role Plan administrator
Date 2021-09-27
Name of individual signing GERALD MARIC
MARIC MECHANICAL, INC. 401 (K) PLAN 2019 112626018 2020-08-27 MARIC MECHANICAL, INC. 56
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2001-07-01
Business code 238220
Sponsor’s telephone number 7187214690
Plan sponsor’s address 19-53 46TH STREET, ASTORIA, NY, 11105

Signature of

Role Plan administrator
Date 2020-08-27
Name of individual signing GERALD MARIC
MARIC MECHANICAL, INC. PENSION PLAN 2019 112626018 2021-03-19 MARIC MECHANICAL, INC. 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1976-09-01
Business code 332510
Sponsor’s telephone number 7187214690
Plan sponsor’s address 19-53 46TH STREET, ASTORIA, NY, 11105

Plan administrator’s name and address

Administrator’s EIN 112626018
Plan administrator’s name MARIC MECHANICAL, INC.
Plan administrator’s address 19-53 46TH STREET, ASTORIA, NY, 11105
Administrator’s telephone number 7187214690

Signature of

Role Plan administrator
Date 2021-03-19
Name of individual signing LINDA ZAHN

Chief Executive Officer

Name Role Address
GERALD MARIC Chief Executive Officer 19-53 46TH STREET, ASTORIA, NY, United States, 11105

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 19-53 46TH STREET, ASTORIA, NY, United States, 11105

Permits

Number Date End date Type Address
Q022025058C76 2025-02-27 2025-03-15 TEMPORARY PEDESTRIAN WALK 21 STREET, QUEENS, FROM STREET 34 AVENUE TO STREET 35 AVENUE
Q022025058C75 2025-02-27 2025-03-15 PLACE MATERIAL ON STREET 21 STREET, QUEENS, FROM STREET 34 AVENUE TO STREET 35 AVENUE
Q022025058C78 2025-02-27 2025-03-15 OCCUPANCY OF SIDEWALK AS STIPULATED 21 STREET, QUEENS, FROM STREET 34 AVENUE TO STREET 35 AVENUE
Q022025058C77 2025-02-27 2025-03-15 OCCUPANCY OF ROADWAY AS STIPULATED 21 STREET, QUEENS, FROM STREET 34 AVENUE TO STREET 35 AVENUE
X022025031A24 2025-01-31 2025-03-15 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV MORRISON AVENUE, BRONX, FROM STREET BRONX RIVER PARKWAY SB ET 2 W TO STREET BRONX RIVER PY SB EN MORRISON AV
X022025031A29 2025-01-31 2025-03-15 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV MORRISON AVENUE, BRONX, FROM STREET BRONX RIVER PARKWAY SB ET 2 W TO STREET BRONX RIVER PY SB EN MORRISON AV
X022025031A28 2025-01-31 2025-03-15 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV MORRISON AVENUE, BRONX, FROM STREET BRONX RIVER PARKWAY SB ET 2 W TO STREET BRONX RIVER PY SB EN MORRISON AV
X022025031A27 2025-01-31 2025-03-15 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV MORRISON AVENUE, BRONX, FROM STREET BRONX RIVER PARKWAY SB ET 2 W TO STREET BRONX RIVER PY SB EN MORRISON AV
X022025031A26 2025-01-31 2025-03-15 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV MORRISON AVENUE, BRONX, FROM STREET BRONX RIVER PARKWAY SB ET 2 W TO STREET BRONX RIVER PY SB EN MORRISON AV
X022025031A25 2025-01-31 2025-03-15 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV MORRISON AVENUE, BRONX, FROM STREET BRONX RIVER PARKWAY SB ET 2 W TO STREET BRONX RIVER PY SB EN MORRISON AV

History

Start date End date Type Value
2024-05-06 2024-10-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-10 2024-04-10 Address 19-53 46TH STREET, ASTORIA, NY, 11105, USA (Type of address: Chief Executive Officer)
2024-04-10 2024-05-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-12-23 2024-04-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-12-07 2022-12-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-04-06 2024-04-10 Address 19-53 46TH STREET, ASTORIA, NY, 11105, USA (Type of address: Chief Executive Officer)
2015-01-16 2024-04-10 Address 19-53 46TH STREET, ASTORIA, NY, 11105, USA (Type of address: Service of Process)
2014-04-01 2016-04-06 Address 1903 75TH STREET, EAST ELMHURST, NY, 11370, USA (Type of address: Chief Executive Officer)
2014-04-01 2015-01-16 Address 1903 75TH STREET, EAST ELMHURST, NY, 11370, USA (Type of address: Service of Process)
1996-04-29 2016-04-06 Address 1903 75TH STREET, EAST ELMHURST, NY, 11370, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240410003466 2024-04-10 BIENNIAL STATEMENT 2024-04-10
200401060390 2020-04-01 BIENNIAL STATEMENT 2020-04-01
180410006390 2018-04-10 BIENNIAL STATEMENT 2018-04-01
160406006396 2016-04-06 BIENNIAL STATEMENT 2016-04-01
150116000226 2015-01-16 CERTIFICATE OF CHANGE 2015-01-16
140401006058 2014-04-01 BIENNIAL STATEMENT 2014-04-01
120529002039 2012-05-29 BIENNIAL STATEMENT 2012-04-01
100420003291 2010-04-20 BIENNIAL STATEMENT 2010-04-01
080401002043 2008-04-01 BIENNIAL STATEMENT 2008-04-01
060412002515 2006-04-12 BIENNIAL STATEMENT 2006-04-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-02-25 No data 35 AVENUE, FROM STREET 21 STREET TO STREET 24 STREET No data Street Construction Inspections: Active Department of Transportation No material on street
2025-02-14 No data WEST 84 STREET, FROM STREET AMSTERDAM AVENUE TO STREET COLUMBUS AVENUE No data Street Construction Inspections: Active Department of Transportation No work observed.
2025-02-12 No data SOUTH 3 STREET, FROM STREET DRIGGS AVENUE TO STREET ROEBLING STREET No data Street Construction Inspections: Active Department of Transportation Fence in compliance.
2025-02-12 No data 34 AVENUE, FROM STREET 13 STREET TO STREET 14 STREET No data Street Construction Inspections: Active Department of Transportation No occupancy of roadway at this time of inspection
2024-12-28 No data MORRISON AVENUE, FROM STREET BRONX RIVER PARKWAY SB ET 2 W TO STREET BRONX RIVER PY SB EN MORRISON AV No data Street Construction Inspections: Active Department of Transportation Pass has barriers and boiler in the roadway
2024-11-25 No data WEST 84 STREET, FROM STREET AMSTERDAM AVENUE TO STREET COLUMBUS AVENUE No data Street Construction Inspections: Active Department of Transportation Crossing sidewalk active during loading.
2024-10-22 No data 34 AVENUE, FROM STREET 13 STREET TO STREET 14 STREET No data Street Construction Inspections: Active Department of Transportation Active permit on file, occupancy of roadway as stipulated.
2024-10-22 No data MORRISON AVENUE, FROM STREET BRONX RIVER PARKWAY SB ET 2 W TO STREET BRONX RIVER PY SB EN MORRISON AV No data Street Construction Inspections: Active Department of Transportation Concrete Jersey barriers with fence installed in compliance
2024-09-26 No data SOUTH 3 STREET, FROM STREET DRIGGS AVENUE TO STREET ROEBLING STREET No data Street Construction Inspections: Active Department of Transportation CROSSING SIDEWALK, pass
2024-09-04 No data WEST 84 STREET, FROM STREET AMSTERDAM AVENUE TO STREET COLUMBUS AVENUE No data Street Construction Inspections: Active Department of Transportation No crossing sidewalk found

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-218799 Office of Administrative Trials and Hearings Issued Settled 2020-03-04 500 2020-07-08 Failed to disclose the hiring of its employees within 10 business days
TWC-211653 Office of Administrative Trials and Hearings Issued Settled 2015-04-20 500 2015-04-20 Failed to timely notify Commission of a principal

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106757594 0215600 1990-08-02 25-10 COURT SQUARE, LONG ISLAND CITY, NY, 11101
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1990-08-02
Case Closed 1990-09-12

Related Activity

Type Inspection
Activity Nr 109898205

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260059 E01 I
Issuance Date 1990-08-10
Abatement Due Date 1990-08-20
Nr Instances 1
Nr Exposed 12
Gravity 03
109898205 0215600 1990-04-04 25-10 COURT SQUARE, LONG ISLAND CITY, NY, 11101
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1990-04-04
Case Closed 1990-08-13

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100020 G01 I
Issuance Date 1990-05-02
Abatement Due Date 1990-06-06
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 01002
Citaton Type Other
Standard Cited 19100020 G02
Issuance Date 1990-05-02
Abatement Due Date 1990-06-06
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 01003
Citaton Type Other
Standard Cited 19260059 E01
Issuance Date 1990-05-02
Abatement Due Date 1990-06-06
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 01004
Citaton Type Other
Standard Cited 19260059 G08
Issuance Date 1990-05-02
Abatement Due Date 1990-06-06
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 01005
Citaton Type Other
Standard Cited 19260059 H
Issuance Date 1990-05-02
Abatement Due Date 1990-06-06
Nr Instances 1
Nr Exposed 4
Gravity 02
100621556 0215600 1986-10-22 34-35 21ST. STREET, LONG ISLAND CITY, NY, 11101
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1986-10-22
Case Closed 1989-07-19

Related Activity

Type Complaint
Activity Nr 71667075
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260651 I01
Issuance Date 1986-11-14
Abatement Due Date 1986-11-21
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 1
Nr Exposed 2
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260652 B
Issuance Date 1986-11-14
Abatement Due Date 1986-11-21
Current Penalty 720.0
Initial Penalty 720.0
Nr Instances 1
Nr Exposed 2
803387 0215600 1985-11-06 A. EINSTEIN COLLEGE OF MEDICINE, 1199 SACKET AVE., BRONX, NY, 10461
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-11-06
Emphasis N: TRENCH
Case Closed 1986-04-17

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1985-11-21
Abatement Due Date 1985-11-24
Current Penalty 50.0
Initial Penalty 100.0
Nr Instances 1
Nr Exposed 1
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260652 B
Issuance Date 1985-11-21
Abatement Due Date 1985-11-24
Current Penalty 60.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 1
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260652 H
Issuance Date 1985-11-21
Abatement Due Date 1985-11-24
Nr Instances 1
Nr Exposed 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1697787706 2020-05-01 0202 PPP 19-53 46TH ST, ASTORIA, NY, 11105
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 482712
Loan Approval Amount (current) 482712
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 ASTORIA, QUEENS, NY, 11105-1000
Project Congressional District NY-14
Number of Employees 20
NAICS code 238220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 490110.1
Forgiveness Paid Date 2021-11-16
2940838405 2021-02-04 0202 PPS 1953 46th St, Astoria, NY, 11105-1101
Loan Status Date 2023-01-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 696217
Loan Approval Amount (current) 696217
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Astoria, QUEENS, NY, 11105-1101
Project Congressional District NY-14
Number of Employees 37
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 708939.65
Forgiveness Paid Date 2022-12-19

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1391417 Intrastate Non-Hazmat 2023-07-31 2203 2020 2 1 Private(Property)
Legal Name MARIC MECHANICAL INC
DBA Name -
Physical Address 1953 46TH STREET, ASTORIA, NY, 11105, US
Mailing Address 1953 46TH STREET, ASTORIA, NY, 11105, US
Phone (718) 721-4690
Fax (718) 721-8114
E-mail LZAHN@MARICMECHANICAL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 28 Feb 2025

Sources: New York Secretary of State