Search icon

MARFI CONTRACTING CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: MARFI CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jan 1985 (41 years ago)
Entity Number: 964734
ZIP code: 11228
County: Kings
Place of Formation: New York
Activity Description: Construction business. Our specialties are roofing, masonry, insulating; We also do carpentry, metal, painting, pointing, siding, concrete.
Address: 826-72ND STREET, BROOKLYN, NY, United States, 11228

Contact Details

Phone +1 718-748-9041

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HELEN FIKIAS Chief Executive Officer 826 72ND STREET, BROOKLYN, NY, United States, 11228

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 826-72ND STREET, BROOKLYN, NY, United States, 11228

Unique Entity ID

CAGE Code:
0DN94
UEI Expiration Date:
2020-12-10

Business Information

Division Name:
MARFI CONTRACTING CORP.
Division Number:
MARFI CONT
Activation Date:
2019-12-11
Initial Registration Date:
2012-11-09

Commercial and government entity program

CAGE number:
0DN94
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-06
CAGE Expiration:
2026-10-07
SAM Expiration:
2022-11-04

Contact Information

POC:
PETER FIKIAS

Licenses

Number Status Type Date End date
1131309-DCA Inactive Business 2003-01-28 2023-02-28

History

Start date End date Type Value
2022-11-15 2023-03-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-06-13 2011-03-14 Address NONE, NONE, NONE, 00000, YYY (Type of address: Chief Executive Officer)
1995-05-23 2005-06-13 Address NONE, NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer)
1985-01-07 2022-11-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1985-01-07 1995-05-23 Address 222 KINGS HIGHWAY, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130114006715 2013-01-14 BIENNIAL STATEMENT 2013-01-01
110314002198 2011-03-14 BIENNIAL STATEMENT 2011-01-01
090109002856 2009-01-09 BIENNIAL STATEMENT 2009-01-01
070124002338 2007-01-24 BIENNIAL STATEMENT 2007-01-01
050613002842 2005-06-13 BIENNIAL STATEMENT 2005-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3253404 RENEWAL INVOICED 2020-11-04 100 Home Improvement Contractor License Renewal Fee
3253403 TRUSTFUNDHIC INVOICED 2020-11-04 200 Home Improvement Contractor Trust Fund Enrollment Fee
2947155 TRUSTFUNDHIC INVOICED 2018-12-18 200 Home Improvement Contractor Trust Fund Enrollment Fee
2947156 RENEWAL INVOICED 2018-12-18 100 Home Improvement Contractor License Renewal Fee
2555622 RENEWAL INVOICED 2017-02-20 100 Home Improvement Contractor License Renewal Fee
2555621 TRUSTFUNDHIC INVOICED 2017-02-20 200 Home Improvement Contractor Trust Fund Enrollment Fee
2036079 RENEWAL INVOICED 2015-04-03 100 Home Improvement Contractor License Renewal Fee
2036078 TRUSTFUNDHIC INVOICED 2015-04-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
563343 TRUSTFUNDHIC INVOICED 2013-06-05 200 Home Improvement Contractor Trust Fund Enrollment Fee
659846 RENEWAL INVOICED 2013-06-05 100 Home Improvement Contractor License Renewal Fee

Trademarks Section

Serial Number:
85866908
Mark:
"IT'S NEVER TOO LATE TO INSULATE!"
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
2013-03-05
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
"IT'S NEVER TOO LATE TO INSULATE!"

Goods And Services

For:
Installation of building insulation
International Classes:
037 - Primary Class
Class Status:
Sec. 8 – Entire Registration

OSHA's Inspections within Industry

Inspection Summary

Date:
2024-05-14
Type:
FollowUp
Address:
3 WILLIAMSBURG STREET WEST, BROOKLYN, NY, 11249
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2020-09-03
Type:
Fat/Cat
Address:
3 WILLIAMSBURG STREET WEST, BROOKLYN, NY, 11249
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2018-08-15
Type:
Fat/Cat
Address:
W.T. CLARKE HIGH SCHOOL 740 EDGEWOOD DR, WESTBURY, NY, 11590
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2016-04-23
Type:
FollowUp
Address:
300 CHARLES ST, LINDENHURST, NY, 11757
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2015-08-17
Type:
Planned
Address:
300 CHARLES ST, LINDENHURST, NY, 11757
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
21
Initial Approval Amount:
$637,708
Date Approved:
2020-04-30
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Current Approval Amount:
$637,708
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$596,913.55
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $637,708

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(718) 680-8035
Add Date:
2013-11-06
Operation Classification:
Private(Property)
power Units:
2
Drivers:
1
Inspections:
0
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2023-11-27
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Insurance

Parties

Party Name:
AMERICAN EMPIRE SURPLUS LINES
Party Role:
Plaintiff
Party Name:
MARFI CONTRACTING CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
2018-10-29
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
FLORES,
Party Role:
Plaintiff
Party Name:
MARFI CONTRACTING CORP.
Party Role:
Defendant
Party Name:
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2015-09-02
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
LOPEZ,
Party Role:
Plaintiff
Party Name:
MARFI CONTRACTING CORP.
Party Role:
Defendant
Party Name:
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 21 Jul 2025

Sources: New York Secretary of State