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
Name | Role | Address |
---|---|---|
FRANK V MICELI | Chief Executive Officer | 173 OAK ST, NEW ROCHELLE, NY, United States, 10801 |
Name | Role | Address |
---|---|---|
FRED J. CASTIGLIA | Agent | 229 HARRISON AVE., HARRISON, NY, 10528 |
Name | Role | Address |
---|---|---|
FRANK MICELI | DOS Process Agent | 173 OAK STREET, New Rochelle, NY, United States, 10801 |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 27 Feb 2025
Sources: New York Secretary of State