Search icon

GARCIA MARBLE & TILE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GARCIA MARBLE & TILE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Dec 1987 (38 years ago)
Entity Number: 1189159
ZIP code: 10001
County: Queens
Place of Formation: New York
Address: 231 w. 29th st, suite 305, NEW YORK, NY, United States, 10001
Principal Address: 231 W 29th Street, Suite 305, New York, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JUAN C. GARCIA Chief Executive Officer 231 W 29TH STREET, SUITE 305, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
JUAN C. GARCIA DOS Process Agent 231 w. 29th st, suite 305, NEW YORK, NY, United States, 10001

Form 5500 Series

Employer Identification Number (EIN):
112894781
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
2023-11-07 2025-04-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-07 2023-11-07 Address 231 W 29TH STREET, SUITE 305, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-11-07 2023-11-07 Address 18-59 DITMARS BOULEVARD, ASTORIA, NY, 11105, USA (Type of address: Chief Executive Officer)
2023-11-06 2023-11-07 Address 231 w. 29th st, suite 305, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2023-11-06 2023-11-07 Address 18-59 DITMARS BOULEVARD, ASTORIA, NY, 11105, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231107000304 2023-11-07 BIENNIAL STATEMENT 2021-12-01
231106003134 2023-10-26 CERTIFICATE OF CHANGE BY AGENT 2023-10-26
140115002067 2014-01-15 BIENNIAL STATEMENT 2013-12-01
111220002867 2011-12-20 BIENNIAL STATEMENT 2011-12-01
091218002472 2009-12-18 BIENNIAL STATEMENT 2009-12-01

USAspending Awards / Financial Assistance

Date:
2021-02-24
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:
2000000.00
Total Face Value Of Loan:
2000000.00
Date:
2020-04-16
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:
2291000.00
Total Face Value Of Loan:
2291000.00

Paycheck Protection Program

Jobs Reported:
54
Initial Approval Amount:
$2,000,000
Date Approved:
2021-02-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$2,000,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$2,016,388.89
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $1,999,996
Utilities: $1
Jobs Reported:
103
Initial Approval Amount:
$2,291,000
Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$2,291,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$2,316,964.67
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $2,291,000

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(718) 932-6322
Add Date:
2008-04-30
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
2
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State