Search icon

ATLANTIC GRANITE & MARBLE INCORPORATED

Company Details

Name: ATLANTIC GRANITE & MARBLE INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jul 1987 (38 years ago)
Entity Number: 1186567
ZIP code: 14606
County: Monroe
Place of Formation: New York
Address: 450 LEE RD, ROCHESTER, NY, United States, 14606

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SALVATORE SCARLATA Chief Executive Officer 450 LEE RD, ROCHESTER, NY, United States, 14606

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 450 LEE RD, ROCHESTER, NY, United States, 14606

History

Start date End date Type Value
1995-05-10 2003-06-25 Address 450 LEE ROAD, ROCHESTER, NY, 14606, USA (Type of address: Chief Executive Officer)
1995-05-10 2003-06-25 Address 450 LEE ROAD, ROCHESTER, NY, 14606, USA (Type of address: Principal Executive Office)
1995-05-10 2003-06-25 Address 450 LEE ROAD, ROCHESTER, NY, 14606, USA (Type of address: Service of Process)
1987-07-14 2022-11-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1987-07-14 1995-05-10 Address INCORPORATED, PO BOX 446, PENFIELD, NY, 14526, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130717002481 2013-07-17 BIENNIAL STATEMENT 2013-07-01
110720002447 2011-07-20 BIENNIAL STATEMENT 2011-07-01
090703002539 2009-07-03 BIENNIAL STATEMENT 2009-07-01
070718003301 2007-07-18 BIENNIAL STATEMENT 2007-07-01
050912002564 2005-09-12 BIENNIAL STATEMENT 2005-07-01
030625002356 2003-06-25 BIENNIAL STATEMENT 2003-07-01
010706002383 2001-07-06 BIENNIAL STATEMENT 2001-07-01
990716002045 1999-07-16 BIENNIAL STATEMENT 1999-07-01
970717002326 1997-07-17 BIENNIAL STATEMENT 1997-07-01
950510002089 1995-05-10 BIENNIAL STATEMENT 1993-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3333507102 2020-04-11 0219 PPP 450 Lee Rd, ROCHESTER, NY, 14606-4235
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 97200
Loan Approval Amount (current) 97200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address ROCHESTER, MONROE, NY, 14606-4235
Project Congressional District NY-25
Number of Employees 11
NAICS code 327991
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 98185.32
Forgiveness Paid Date 2021-04-29
6285288505 2021-03-03 0219 PPS 450 Lee Rd, Rochester, NY, 14606-4235
Loan Status Date 2022-02-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 97855
Loan Approval Amount (current) 97855
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14606-4235
Project Congressional District NY-25
Number of Employees 12
NAICS code 327910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 98391.19
Forgiveness Paid Date 2021-10-06

Date of last update: 16 Mar 2025

Sources: New York Secretary of State