Search icon

WHITE PLAINS MARBLE, INC.

Headquarter

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

Links between entities

Type Company Name Company Number State
Headquarter of WHITE PLAINS MARBLE, INC., CONNECTICUT 0300032 CONNECTICUT

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

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
010605002537 2001-06-05 BIENNIAL STATEMENT 2001-06-01
990615002290 1999-06-15 BIENNIAL STATEMENT 1999-06-01
970618002599 1997-06-18 BIENNIAL STATEMENT 1997-06-01
000044007931 1993-08-30 BIENNIAL STATEMENT 1993-06-01
930106002435 1993-01-06 BIENNIAL STATEMENT 1992-06-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302807268 0216000 2000-12-12 114 WESTMORELAND AVE., WHITE PLAINS, NY, 10606
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2001-02-13
Emphasis N: SILICA, S: SILICA
Case Closed 2001-04-12

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2001-02-27
Abatement Due Date 2001-04-03
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01001B
Citaton Type Serious
Standard Cited 19101200 G08
Issuance Date 2001-02-27
Abatement Due Date 2001-03-13
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01001C
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2001-02-27
Abatement Due Date 2001-04-13
Nr Instances 1
Nr Exposed 4
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9549718610 2021-03-26 0202 PPS 186 E Main St, Elmsford, NY, 10523-3302
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42597
Loan Approval Amount (current) 42597
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Elmsford, WESTCHESTER, NY, 10523-3302
Project Congressional District NY-16
Number of Employees 4
NAICS code 327991
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42837.03
Forgiveness Paid Date 2021-10-25
2684357309 2020-04-29 0202 PPP 186 E MAIN ST, ELMSFORD, NY, 10523-3302
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41627
Loan Approval Amount (current) 41627
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ELMSFORD, WESTCHESTER, NY, 10523-3302
Project Congressional District NY-16
Number of Employees 5
NAICS code 327991
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 42014.55
Forgiveness Paid Date 2021-04-08

Date of last update: 16 Mar 2025

Sources: New York Secretary of State