Search icon

WHITE PLAINS MARBLE, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: WHITE PLAINS MARBLE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jun 1987 (38 years ago)
Entity Number: 1178687
ZIP code: 10523
County: Westchester
Place of Formation: New York
Address: 186 EAST MAIN ST, ELMSFORD, NY, United States, 10523

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 186 EAST MAIN ST, ELMSFORD, NY, United States, 10523

Chief Executive Officer

Name Role Address
JOHN BARGELLINI Chief Executive Officer 186 EAST MAIN ST, ELMSFORD, NY, United States, 10523

Links between entities

Type:
Headquarter of
Company Number:
0300032
State:
CONNECTICUT

History

Start date End date Type Value
2005-08-17 2009-06-08 Address 186 EAST MAIN ST, ELMSFORD, NY, 10523, USA (Type of address: Chief Executive Officer)
1993-01-06 2005-08-17 Address 114 WESTMORELAND AVE, WHITE PLAINS, NY, 10606, USA (Type of address: Chief Executive Officer)
1993-01-06 2005-08-17 Address 114 WESTMORELAND AVE, WHITE PLAINS, NY, 10606, USA (Type of address: Principal Executive Office)
1993-01-06 2005-08-17 Address 114 WESTMORELAND AVE, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process)
1987-06-12 1993-01-06 Address 114 WESTMORELAND AVENUE, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110615002270 2011-06-15 BIENNIAL STATEMENT 2011-06-01
090608002733 2009-06-08 BIENNIAL STATEMENT 2009-06-01
070606002923 2007-06-06 BIENNIAL STATEMENT 2007-06-01
050817002819 2005-08-17 BIENNIAL STATEMENT 2005-06-01
030529002411 2003-05-29 BIENNIAL STATEMENT 2003-06-01

USAspending Awards / Financial Assistance

Date:
2021-03-26
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:
42597.00
Total Face Value Of Loan:
42597.00
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:
41627.00
Total Face Value Of Loan:
41627.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2000-12-12
Type:
Planned
Address:
114 WESTMORELAND AVE., WHITE PLAINS, NY, 10606
Safety Health:
Health
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$42,597
Date Approved:
2021-03-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$42,597
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$42,837.03
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $42,592
Utilities: $1
Jobs Reported:
5
Initial Approval Amount:
$41,627
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$41,627
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
$42,014.55
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $33,302
Utilities: $1,825
Rent: $4,500
Healthcare: $2000

Court Cases

Court Case Summary

Filing Date:
1996-09-19
Nature Of Judgment:
monetary award only
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
WHITE PLAINS MARBLE, INC.
Party Role:
Plaintiff
Party Name:
HEMINGWAY CONSTRUCTI,
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State