Search icon

UNION MARBLE & GRANITE INDUSTRY, INC.

Company Details

Name: UNION MARBLE & GRANITE INDUSTRY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 May 1990 (35 years ago)
Entity Number: 1448763
ZIP code: 11590
County: Nassau
Place of Formation: New York
Address: 95 HOPPER ST., WESTBURY, NY, United States, 11590

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 95 HOPPER ST., WESTBURY, NY, United States, 11590

Chief Executive Officer

Name Role Address
RICARDO ALVAREZ Chief Executive Officer 75 HILLTOP DR, SMITHTOWN, NY, United States, 11787

History

Start date End date Type Value
2002-05-06 2004-07-06 Address 95 HOPPER ST, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
2000-06-13 2002-05-06 Address 95 HOPPER ST., WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
1998-04-28 2000-06-13 Address 6 MIDLAND AVE, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
1996-06-04 1998-04-28 Address 6 MIDLAND AVE, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
1996-06-04 2000-06-13 Address 6 MIDLAND AVE, HICKSVILLE, NY, 11801, USA (Type of address: Principal Executive Office)
1996-06-04 2000-06-13 Address 6 MIDLAND AVE, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)
1990-05-23 1996-06-04 Address 350 5TH AVENUE, SUITE 3115, NEW YORK, NY, 10118, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140812006677 2014-08-12 BIENNIAL STATEMENT 2014-05-01
120628002511 2012-06-28 BIENNIAL STATEMENT 2012-05-01
100527002953 2010-05-27 BIENNIAL STATEMENT 2010-05-01
080610003302 2008-06-10 BIENNIAL STATEMENT 2008-05-01
060510002438 2006-05-10 BIENNIAL STATEMENT 2006-05-01
040706002620 2004-07-06 BIENNIAL STATEMENT 2004-05-01
020506002259 2002-05-06 BIENNIAL STATEMENT 2002-05-01
000613002399 2000-06-13 BIENNIAL STATEMENT 2000-05-01
980428002352 1998-04-28 BIENNIAL STATEMENT 1998-05-01
960604002493 1996-06-04 BIENNIAL STATEMENT 1996-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3366228409 2021-02-04 0235 PPS 95 Hopper St, Westbury, NY, 11590-4826
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 327295
Loan Approval Amount (current) 327295
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Westbury, NASSAU, NY, 11590-4826
Project Congressional District NY-03
Number of Employees 19
NAICS code 423320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 329599.52
Forgiveness Paid Date 2021-10-26
6616017210 2020-04-28 0235 PPP 95 Hopper St, WESTBURY, NY, 11590-0001
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 327200
Loan Approval Amount (current) 327200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WESTBURY, NASSAU, NY, 11590-0001
Project Congressional District NY-03
Number of Employees 23
NAICS code 238140
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 329299.53
Forgiveness Paid Date 2020-12-21

Date of last update: 26 Feb 2025

Sources: New York Secretary of State