Search icon

MARSTAN DEVELOPMENT CORP.

Company Details

Name: MARSTAN DEVELOPMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jan 1983 (42 years ago)
Entity Number: 815823
ZIP code: 11229
County: Kings
Place of Formation: New York
Principal Address: 355 LEXINGTON AVENUE, NEW YORK, NY, United States, 10017
Address: 1519 EAST 27TH STREET, BROOKLYN, NY, United States, 11229

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1519 EAST 27TH STREET, BROOKLYN, NY, United States, 11229

Chief Executive Officer

Name Role Address
SILVESTAR MARCEC Chief Executive Officer 444 E. 86TH STREET, NEW YORK, NY, United States, 10024

History

Start date End date Type Value
2023-12-21 2023-12-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-21 2023-12-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-08-11 2023-12-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1994-03-29 2010-06-08 Address 355 LEXINGTON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1993-02-01 1994-03-29 Address 355 LEXINGTON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
1993-02-01 1994-03-29 Address 355 LEXINGTON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
1991-11-05 1994-03-29 Address 355 LEXINGTON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1986-02-21 1991-11-05 Address 311 W. 43RD ST., NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1983-01-13 1986-02-21 Address 660 FT. WASHINGTON AVE, NEW YORK, NY, 10040, USA (Type of address: Service of Process)
1983-01-13 2022-08-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
130918000318 2013-09-18 ANNULMENT OF DISSOLUTION 2013-09-18
DP-2108804 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
100608000290 2010-06-08 CERTIFICATE OF CHANGE 2010-06-08
061019000586 2006-10-19 ANNULMENT OF DISSOLUTION 2006-10-19
DP-1604346 2002-06-26 DISSOLUTION BY PROCLAMATION 2002-06-26
940329002523 1994-03-29 BIENNIAL STATEMENT 1994-01-01
930201002858 1993-02-01 BIENNIAL STATEMENT 1993-01-01
911105000366 1991-11-05 CERTIFICATE OF CHANGE 1991-11-05
B324804-2 1986-02-21 CERTIFICATE OF AMENDMENT 1986-02-21
A940703-4 1983-01-13 CERTIFICATE OF INCORPORATION 1983-01-13

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-12-08 No data 26 AVENUE, FROM STREET 14 PLACE TO STREET 18 STREET No data Street Construction Inspections: Pick-Up Department of Transportation I observed the above respondent with a Port-O-San placed on the sidewalk without a DOT permit. Respondent identified by DOB permit # Q00506969-l1-FN. No one on site spoke English
2023-10-31 No data 26 AVENUE, FROM STREET 18 STREET TO STREET 21 STREET No data Street Construction Inspections: Pick-Up Department of Transportation I OBSERVED THE RESPONDENT HAS STORED CONSTRUCTION WOOD BARRIERS ON THE SIDEWALK I/F/O THEIR BUILDING OPERATION AND BLOCKED IT OFF FOR PEDESTRIANS . SIDEWALK COMPLETELY CLOSED. RESPONDENT ID THRU DOB PERMIT Q00549038-l1-GC ON FILE.
2016-12-28 No data CONEY ISLAND AVENUE, FROM STREET AVENUE P TO STREET QUENTIN ROAD No data Street Construction Inspections: Pick-Up Department of Transportation Commercial refuse container stored on the street w/o a permit
2016-11-28 No data CONEY ISLAND AVENUE, FROM STREET AVENUE P TO STREET QUENTIN ROAD No data Street Construction Inspections: Active Department of Transportation materials on roadway
2016-03-25 No data WEST 118 STREET, FROM STREET 7 AVENUE TO STREET LENOX AVENUE No data Street Construction Inspections: Pick-Up Department of Transportation Incorrect permit (M162016083A03) type on location for container at construction site.
2016-03-14 No data WEST 118 STREET, FROM STREET 7 AVENUE TO STREET LENOX AVENUE No data Street Construction Inspections: Pick-Up Department of Transportation A/T/P/O I observed the above respondent placed construction equipment a container on the roadway without a DOT permit on file to do so. DOB permit (121851692-01-AL) used for I.D.
2016-02-01 No data WEST 118 STREET, FROM STREET 7 AVENUE TO STREET LENOX AVENUE No data Street Construction Inspections: Pick-Up Department of Transportation A/T/P/O I observed the above respondent placed construction equipment a container on the roadway without a DOT permit on file. DOB permit (121851692-01-AL &121851692-04-EQ-FN) used for I.D.
2015-12-29 No data EAST 13 STREET, FROM STREET AVENUE M TO STREET LOCUST AVENUE No data Street Construction Inspections: Pick-Up Department of Transportation A/T/P/O I observed the above respondent open the street without a DOT permit to do so. Permitee is storing a fence on the sidewalk. DOB permit 340250178-01-AL used for ID Purposes.
2015-10-22 No data EAST 13 STREET, FROM STREET AVENUE M TO STREET LOCUST AVENUE No data Street Construction Inspections: Active Department of Transportation PED WALK
2015-09-02 No data WEST 118 STREET, FROM STREET 7 AVENUE TO STREET LENOX AVENUE No data Street Construction Inspections: Active Department of Transportation A/T/P/O I observed the above respondent placed construction equipment a container on the roadway without a DOT permit on file to do so. DOB permit (121851692-01-AL) used for I.D.

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314708082 0215000 2010-07-15 35 WEST 131ST STREET, NEW YORK, NY, 10037
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2010-07-15
Emphasis L: CONSTLOC
Case Closed 2011-04-07

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19261052 C01
Issuance Date 2010-08-25
Abatement Due Date 2010-09-06
Current Penalty 1125.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9805807203 2020-04-28 0202 PPP 1519 East 27th Street, Brooklyn, NY, 11229
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15912
Loan Approval Amount (current) 15912
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11229-0001
Project Congressional District NY-09
Number of Employees 5
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 16104.25
Forgiveness Paid Date 2021-07-21
8883208404 2021-02-14 0202 PPS 1519 E 27th St, Brooklyn, NY, 11229-1709
Loan Status Date 2022-07-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57911
Loan Approval Amount (current) 57911
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11229-1709
Project Congressional District NY-09
Number of Employees 5
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 58697.95
Forgiveness Paid Date 2022-06-30

Date of last update: 17 Mar 2025

Sources: New York Secretary of State