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)

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

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
75202.30
Total Face Value Of Loan:
75202.30
Date:
2020-04-29
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:
50997.00
Total Face Value Of Loan:
50997.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
50997
Current Approval Amount:
50997
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
51279.23
Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
75202.3
Current Approval Amount:
75202.3
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
75544.32

Date of last update: 16 Mar 2025

Sources: New York Secretary of State