Search icon

SAMMARCO STONE & SUPPLY, INC.

Company Details

Name: SAMMARCO STONE & SUPPLY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 May 1985 (40 years ago)
Entity Number: 1001327
ZIP code: 10801
County: Westchester
Place of Formation: New York
Principal Address: 19 CADILLAC DR, NEW ROCHELLE, NY, United States, 10804
Address: 173 OAK STREET, New Rochelle, NY, United States, 10801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FRANK V MICELI Chief Executive Officer 173 OAK ST, NEW ROCHELLE, NY, United States, 10801

Agent

Name Role Address
FRED J. CASTIGLIA Agent 229 HARRISON AVE., HARRISON, NY, 10528

DOS Process Agent

Name Role Address
FRANK MICELI DOS Process Agent 173 OAK STREET, New Rochelle, NY, United States, 10801

History

Start date End date Type Value
2024-12-11 2024-12-11 Address 173 OAK ST, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
2021-08-16 2024-12-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-05-14 2024-12-11 Address 800 WESTCHESTER AVENUE, RYE BROOK, NY, 10573, USA (Type of address: Service of Process)
2009-05-14 2013-05-14 Address 141 HILLSIDE PLACE, EASTCHESTER, NY, 10709, USA (Type of address: Service of Process)
1997-05-13 2009-05-14 Address 173 OAK ST, NEW ROCHELLE, NY, 10804, USA (Type of address: Service of Process)
1995-08-02 2024-12-11 Address 173 OAK ST, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
1985-05-31 1997-05-13 Address 229 HARRISON AVE., HARRISON, NY, 10528, USA (Type of address: Service of Process)
1985-05-31 2024-12-11 Address 229 HARRISON AVE., HARRISON, NY, 10528, USA (Type of address: Registered Agent)
1985-05-31 2021-08-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241211001695 2024-12-11 BIENNIAL STATEMENT 2024-12-11
130514006166 2013-05-14 BIENNIAL STATEMENT 2013-05-01
110524002026 2011-05-24 BIENNIAL STATEMENT 2011-05-01
090514002626 2009-05-14 BIENNIAL STATEMENT 2009-05-01
070815003011 2007-08-15 BIENNIAL STATEMENT 2007-05-01
050701002728 2005-07-01 BIENNIAL STATEMENT 2005-05-01
030623002009 2003-06-23 BIENNIAL STATEMENT 2003-05-01
010504002299 2001-05-04 BIENNIAL STATEMENT 2001-05-01
990602002224 1999-06-02 BIENNIAL STATEMENT 1999-05-01
970513002266 1997-05-13 BIENNIAL STATEMENT 1997-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1639768600 2021-03-13 0202 PPS 173 Oak St, New Rochelle, NY, 10801-4467
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 145000
Loan Approval Amount (current) 145000
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 Y
Business Age Description Existing or more than 2 years old
Project Address New Rochelle, WESTCHESTER, NY, 10801-4467
Project Congressional District NY-16
Number of Employees 13
NAICS code 423320
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 146109.17
Forgiveness Paid Date 2021-12-23

Date of last update: 27 Feb 2025

Sources: New York Secretary of State