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)

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

USAspending Awards / Financial Assistance

Date:
2021-03-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
145000.00
Total Face Value Of Loan:
145000.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
120000.00
Total Face Value Of Loan:
120000.00

Paycheck Protection Program

Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
145000
Current Approval Amount:
145000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
146109.17

Date of last update: 17 Mar 2025

Sources: New York Secretary of State