Search icon

NEW YORK MARBLE AND STONE CORP.

Company Details

Name: NEW YORK MARBLE AND STONE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jun 1986 (39 years ago)
Entity Number: 1094017
ZIP code: 11378
County: Queens
Place of Formation: New York
Address: 44-11 55TH AVENUE, MASPETH, NY, United States, 11378
Principal Address: 44-11 55TH AVE, MASPETH, NY, United States, 11378

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
LUIGI CRECCO Agent 44-11 55TH AVENUE, MASPETH, NY, 11378

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 44-11 55TH AVENUE, MASPETH, NY, United States, 11378

Chief Executive Officer

Name Role Address
LUIGI CRECCO Chief Executive Officer 44-11 55TH AVE, MASPETH, NY, United States, 11378

History

Start date End date Type Value
2024-06-03 2024-06-03 Address 44-11 55TH AVE, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer)
2023-06-15 2024-06-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-07-14 2024-06-03 Address 44-11 55TH AVE, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer)
2007-12-10 2024-06-03 Address 44-11 55TH AVENUE, MASPETH, NY, 11378, USA (Type of address: Service of Process)
2007-12-10 2024-06-03 Address 44-11 55TH AVENUE, MASPETH, NY, 11378, USA (Type of address: Registered Agent)
1993-01-19 2008-07-14 Address 55 SHRUB HOLLOW RD, ROSLYN, NY, 11576, USA (Type of address: Principal Executive Office)
1993-01-19 2008-07-14 Address 55 SHRUB HOLLOW RD, ROSLYN, NY, 11576, USA (Type of address: Chief Executive Officer)
1986-06-27 2023-06-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1986-06-27 2007-12-10 Address 55 SHRUB HOLLOW RD, ROSLYN, NY, 11576, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240603003196 2024-06-03 BIENNIAL STATEMENT 2024-06-03
220609003771 2022-06-09 BIENNIAL STATEMENT 2022-06-01
171227000161 2017-12-27 ANNULMENT OF DISSOLUTION 2017-12-27
DP-2130825 2012-04-25 DISSOLUTION BY PROCLAMATION 2012-04-25
100622002536 2010-06-22 BIENNIAL STATEMENT 2010-06-01
080714002157 2008-07-14 BIENNIAL STATEMENT 2008-06-01
071210000356 2007-12-10 CERTIFICATE OF CHANGE 2007-12-10
071107000392 2007-11-07 ANNULMENT OF DISSOLUTION 2007-11-07
DP-1469612 2000-05-03 DISSOLUTION BY PROCLAMATION 2000-05-03
000049002536 1993-09-28 BIENNIAL STATEMENT 1993-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2677797303 2020-04-29 0202 PPP 44-11 55TH AVE, MASPETH, NY, 11378
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50997
Loan Approval Amount (current) 50997
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address MASPETH, QUEENS, NY, 11378-0001
Project Congressional District NY-07
Number of Employees 4
NAICS code 238910
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 51279.23
Forgiveness Paid Date 2020-11-25
3099798301 2021-01-21 0202 PPS 4411 55th Ave, Maspeth, NY, 11378-1023
Loan Status Date 2021-07-29
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75202.3
Loan Approval Amount (current) 75202.3
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Maspeth, QUEENS, NY, 11378-1023
Project Congressional District NY-07
Number of Employees 4
NAICS code 238910
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 75544.32
Forgiveness Paid Date 2021-07-14

Date of last update: 16 Mar 2025

Sources: New York Secretary of State