Search icon

MARVAL INDUSTRIES INC.

Headquarter

Company Details

Name: MARVAL INDUSTRIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Oct 1956 (68 years ago)
Entity Number: 98909
ZIP code: 12207
County: Westchester
Place of Formation: New York
Principal Address: 315 HOYT AVENUE, MAMARONECK, NY, United States, 10543
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of MARVAL INDUSTRIES INC., CONNECTICUT 0874023 CONNECTICUT

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MARVAL INDUSTRIES, INC. 401(K) PLAN 2023 131839585 2024-04-01 MARVAL INDUSTRIES, INC. 15
File View Page
Three-digit plan number (PN) 005
Effective date of plan 1998-01-01
Business code 326100
Sponsor’s telephone number 9143812400
Plan sponsor’s address 315 HOYT AVENUE, MAMARONECK, NY, 10543

Signature of

Role Plan administrator
Date 2024-04-01
Name of individual signing TOM ZIMMERMAN
MARVAL INDUSTRIES, INC. 401(K) PLAN 2022 131839585 2023-08-09 MARVAL INDUSTRIES, INC. 15
File View Page
Three-digit plan number (PN) 005
Effective date of plan 1998-01-01
Business code 326100
Sponsor’s telephone number 9143812400
Plan sponsor’s address 315 HOYT AVENUE, MAMARONECK, NY, 10543

Signature of

Role Plan administrator
Date 2023-08-09
Name of individual signing TOM ZIMMERMAN
MARVAL INDUSTRIES, INC. 401(K) PLAN 2021 131839585 2022-04-19 MARVAL INDUSTRIES, INC. 17
File View Page
Three-digit plan number (PN) 005
Effective date of plan 1998-01-01
Business code 326100
Sponsor’s telephone number 9143812400
Plan sponsor’s address 315 HOYT AVENUE, MAMARONECK, NY, 10543

Signature of

Role Plan administrator
Date 2022-04-19
Name of individual signing TOM ZIMMERMAN
MARVAL INDUSTRIES, INC. 401(K) PLAN 2020 131839585 2021-04-07 MARVAL INDUSTRIES, INC. 20
File View Page
Three-digit plan number (PN) 005
Effective date of plan 1998-01-01
Business code 326100
Sponsor’s telephone number 9143812400
Plan sponsor’s address 315 HOYT AVENUE, MAMARONECK, NY, 10543

Signature of

Role Plan administrator
Date 2021-04-07
Name of individual signing TOM ZIMMERMAN
MARVAL INDUSTRIES, INC. 401(K) PLAN 2019 131839585 2020-05-14 MARVAL INDUSTRIES, INC. 20
File View Page
Three-digit plan number (PN) 005
Effective date of plan 1998-01-01
Business code 326100
Sponsor’s telephone number 9143812400
Plan sponsor’s address 315 HOYT AVENUE, MAMARONECK, NY, 10543

Signature of

Role Plan administrator
Date 2020-05-14
Name of individual signing TOM ZIMMERMAN
MARVAL INDUSTRIES, INC. 401(K) PLAN 2018 131839585 2019-05-15 MARVAL INDUSTRIES, INC. 20
File View Page
Three-digit plan number (PN) 005
Effective date of plan 1998-01-01
Business code 326100
Sponsor’s telephone number 9143812400
Plan sponsor’s address 315 HOYT AVENUE, MAMARONECK, NY, 10543

Signature of

Role Plan administrator
Date 2019-05-15
Name of individual signing TOM ZIMMERMAN
MARVAL INDUSTRIES, INC. 401(K) PLAN 2017 131839585 2018-04-30 MARVAL INDUSTRIES, INC. 20
File View Page
Three-digit plan number (PN) 005
Effective date of plan 1998-01-01
Business code 326100
Sponsor’s telephone number 9143812400
Plan sponsor’s address 315 HOYT AVENUE, MAMARONECK, NY, 10543

Signature of

Role Plan administrator
Date 2018-04-30
Name of individual signing TOM ZIMMERMAN
MARVAL INDUSTRIES, INC. 401(K) PLAN 2016 131839585 2017-06-13 MARVAL INDUSTRIES, INC. 20
File View Page
Three-digit plan number (PN) 005
Effective date of plan 1998-01-01
Business code 326100
Sponsor’s telephone number 9143812400
Plan sponsor’s address 315 HOYT AVENUE, MAMARONECK, NY, 10543

Signature of

Role Plan administrator
Date 2017-06-13
Name of individual signing TOM ZIMMERMAN
MARVAL INDUSTRIES, INC. 401(K) PLAN 2015 131839585 2016-05-05 MARVAL INDUSTRIES, INC. 20
File View Page
Three-digit plan number (PN) 005
Effective date of plan 1998-01-01
Business code 326100
Sponsor’s telephone number 9143812400
Plan sponsor’s address 315 HOYT AVENUE, MAMARONECK, NY, 10543

Signature of

Role Plan administrator
Date 2016-05-05
Name of individual signing TOM ZIMMERMAN
MARVAL INDUSTRIES, INC. 401(K) PLAN 2014 131839585 2015-06-29 MARVAL INDUSTRIES, INC. 21
File View Page
Three-digit plan number (PN) 005
Effective date of plan 1998-01-01
Business code 326100
Sponsor’s telephone number 9143812400
Plan sponsor’s address 315 HOYT AVENUE, MAMARONECK, NY, 10543

Signature of

Role Plan administrator
Date 2015-06-29
Name of individual signing TOM ZIMMERMAN

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
THOMAS ZIMMERMAN Chief Executive Officer 315 HOYT AVENUE, MAMARONECK, NY, United States, 10543

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
2024-10-01 2024-10-01 Address 315 HOYT AVENUE, MAMARONECK, NY, 10543, USA (Type of address: Chief Executive Officer)
2022-03-24 2024-10-01 Shares Share type: PAR VALUE, Number of shares: 1000000, Par value: 0.01
2020-10-05 2024-10-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2014-08-28 2024-10-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2014-08-28 2020-10-05 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2010-10-08 2014-08-28 Address 315 HOYT AVENUE, MAMARONECK, NY, 10543, USA (Type of address: Service of Process)
2010-10-08 2024-10-01 Address 315 HOYT AVENUE, MAMARONECK, NY, 10543, USA (Type of address: Chief Executive Officer)
2004-11-08 2010-10-08 Address 315 HOYT AVE, MAMARONECK, NY, 10543, USA (Type of address: Chief Executive Officer)
2000-09-29 2010-10-08 Address 315 HOYT AVE., MAMARONECK, NY, 10543, USA (Type of address: Service of Process)
2000-09-29 2004-11-08 Address 315 HOYT AVE, MAMARONECK, NY, 10543, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241001037025 2024-10-01 BIENNIAL STATEMENT 2024-10-01
221012001317 2022-10-12 BIENNIAL STATEMENT 2022-10-01
201005062272 2020-10-05 BIENNIAL STATEMENT 2020-10-01
181015006478 2018-10-15 BIENNIAL STATEMENT 2018-10-01
161004006222 2016-10-04 BIENNIAL STATEMENT 2016-10-01
140828000336 2014-08-28 CERTIFICATE OF CHANGE 2014-08-28
121018006184 2012-10-18 BIENNIAL STATEMENT 2012-10-01
101008002812 2010-10-08 BIENNIAL STATEMENT 2010-10-01
081002002721 2008-10-02 BIENNIAL STATEMENT 2008-10-01
060928002820 2006-09-28 BIENNIAL STATEMENT 2006-10-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
345471908 0216000 2021-08-09 315 HOYT AVENUE, MAMARONECK, NY, 10543
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 2021-08-09
Emphasis N: CHROME6
Case Closed 2021-11-22

Related Activity

Type Complaint
Activity Nr 1795470
Safety Yes
339001406 0216000 2013-04-05 315 HOYT AVENUE, MAMARONECK, NY, 10543
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2013-04-11
Case Closed 2013-06-10

Related Activity

Type Referral
Activity Nr 812385
Health Yes
313005159 0216000 2010-10-13 315 HOLT AVENUE, MAMARONECK, NY, 10543
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2010-11-05
Emphasis S: HISPANIC
Case Closed 2011-10-03

Related Activity

Type Referral
Activity Nr 202755450
Health Yes

Violation Items

Citation ID 01010
Citaton Type Other
Standard Cited 19100134 C02 II
Issuance Date 2010-11-09
Abatement Due Date 2010-12-24
Current Penalty 1338.0
Initial Penalty 1785.0
Contest Date 2010-12-09
Final Order 2011-05-02
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 01
305767790 0216000 2002-12-03 315 HOYT AVENUE, MAMARONECK, NY, 10543
Inspection Type Prog Related
Scope NoInspection
Safety/Health Health
Close Conference 2002-12-03
Emphasis N: SILICA
Case Closed 2002-12-03
301458428 0216000 1998-04-13 315 HOYT AVENUE, MAMARONECK, NY, 10543
Inspection Type Prog Related
Scope Partial
Safety/Health Health
Close Conference 1998-04-13
Emphasis N: GSINTARG
Case Closed 1998-05-29
301458436 0216000 1998-04-13 315 HOYT AVENUE, MAMARONECK, NY, 10543
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1998-04-13
Emphasis N: GSINTARG
Case Closed 1998-07-13
301455580 0216000 1997-07-30 315 HOYT AVENUE, MAMARONECK, NY, 10543
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1997-07-30
Case Closed 1997-09-17

Related Activity

Type Complaint
Activity Nr 79138202
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19100132 D01 I
Issuance Date 1997-08-27
Abatement Due Date 1997-09-24
Nr Instances 1
Nr Exposed 7
Gravity 01
Citation ID 01001B
Citaton Type Other
Standard Cited 19100132 F01 III
Issuance Date 1997-08-27
Abatement Due Date 1997-09-24
Nr Instances 1
Nr Exposed 7
Related Event Code (REC) Complaint
Gravity 01
2248789 0213100 1985-06-12 315 HOYT AVENUE, MAMARONECK, NY, 10543
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1985-06-12
Case Closed 1985-06-12
10773166 0213100 1983-04-28 315 HOYT AVE, Mamaroneck, NY, 10543
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1983-04-28
Case Closed 1983-04-29

Related Activity

Type Referral
Activity Nr 909016107
10704351 0213100 1983-03-02 315 HOYT AVE, Mamaroneck, NY, 10543
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1983-08-04
Case Closed 1984-08-14

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100095 B01
Issuance Date 1983-08-03
Abatement Due Date 1984-08-06
Nr Instances 6
Citation ID 01002A
Citaton Type Other
Standard Cited 19100095 C
Issuance Date 1983-08-04
Abatement Due Date 1983-09-06
Nr Instances 12
Citation ID 01002B
Citaton Type Other
Standard Cited 19100095 K01
Issuance Date 1983-08-04
Abatement Due Date 1983-09-06
Nr Instances 12
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 1981-06-22
Case Closed 1981-07-06
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-04-27
Case Closed 1979-05-14

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100176 A
Issuance Date 1979-05-07
Abatement Due Date 1979-05-10
Nr Instances 2
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-11-05
Case Closed 1976-11-16

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100176 A
Issuance Date 1976-11-11
Abatement Due Date 1976-11-18
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100212 A04
Issuance Date 1976-11-11
Abatement Due Date 1976-11-14
Nr Instances 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-07-30
Case Closed 1974-09-22

Violation Items

Citation ID 01006
Citaton Type Other
Standard Cited 19100212 A04
Issuance Date 1974-08-16
Abatement Due Date 1974-08-30
Current Penalty 60.0
Initial Penalty 60.0
Contest Date 1974-08-15
Nr Instances 4
Citation ID 01007
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1974-08-16
Abatement Due Date 1974-08-30
Current Penalty 65.0
Initial Penalty 65.0
Nr Instances 7
Citation ID 01008
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1974-08-16
Abatement Due Date 1974-08-30
Nr Instances 4
Citation ID 01009
Citaton Type Other
Standard Cited 19100029 A04 II
Issuance Date 1974-08-16
Abatement Due Date 1974-08-30
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 3
Citation ID 01010
Citaton Type Other
Standard Cited 19100029 B02
Issuance Date 1974-08-16
Abatement Due Date 1974-08-30
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 1
Citation ID 01011
Citaton Type Other
Standard Cited 19100029 D03
Issuance Date 1974-08-16
Abatement Due Date 1974-08-30
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 3
Citation ID 01012
Citaton Type Other
Standard Cited 19100212 A04
Issuance Date 1974-08-16
Abatement Due Date 1974-08-30
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 4
Citation ID 01013
Citaton Type Other
Standard Cited 19100036 D02
Issuance Date 1974-08-16
Abatement Due Date 1974-08-30
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 2
Citation ID 01014
Citaton Type Other
Standard Cited 19100178 K02
Issuance Date 1974-08-16
Abatement Due Date 1974-08-22
Nr Instances 1
Citation ID 01015
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1974-08-16
Abatement Due Date 1974-08-22
Nr Instances 1
Citation ID 01016
Citaton Type Other
Standard Cited 19100036 D01
Issuance Date 1974-08-16
Abatement Due Date 1974-08-22
Nr Instances 1
Citation ID 02001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1974-08-16
Abatement Due Date 1974-08-22
Current Penalty 650.0
Initial Penalty 650.0
Nr Instances 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-05-15
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100036 D01
Issuance Date 1973-05-23
Abatement Due Date 1973-06-12
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100027 B01
Issuance Date 1973-05-23
Abatement Due Date 1973-06-12
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100157 A05
Issuance Date 1973-05-23
Abatement Due Date 1973-06-12
Nr Instances 3

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5535387002 2020-04-05 0202 PPP 315 HOYT AVE, MAMARONECK, NY, 10543-1836
Loan Status Date 2021-03-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 532075
Loan Approval Amount (current) 532075
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MAMARONECK, WESTCHESTER, NY, 10543-1836
Project Congressional District NY-16
Number of Employees 44
NAICS code 325991
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 535646.41
Forgiveness Paid Date 2021-02-16
1947538309 2021-01-20 0202 PPS 315 Hoyt Ave, Mamaroneck, NY, 10543-1836
Loan Status Date 2021-10-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 504260
Loan Approval Amount (current) 504260
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Mamaroneck, WESTCHESTER, NY, 10543-1836
Project Congressional District NY-16
Number of Employees 43
NAICS code 325991
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 507478.97
Forgiveness Paid Date 2021-09-17

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
117313 Interstate 2023-03-08 50000 2022 2 2 Private(Property)
Legal Name MARVAL INDUSTRIES INC
DBA Name -
Physical Address 315 HOYT AVE, MAMARONECK, NY, 10543-1836, US
Mailing Address 315 HOYT AVE, MAMARONECK, NY, 10543-1836, US
Phone (914) 381-2400
Fax (914) 381-2259
E-mail MBLOSSY@MARVALINDUSTRIES.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 2
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 2
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 1
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

Inspections

Unique report number of the inspection SPK0136475
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-12-12
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit INTL
License plate of the main unit 69838PC
License state of the main unit NY
Vehicle Identification Number of the main unit 1HTMMMMNXKH694707
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0

Date of last update: 02 Mar 2025

Sources: New York Secretary of State