Search icon

P & L MARBLE, INC.

Company Details

Name: P & L MARBLE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jul 1990 (35 years ago)
Entity Number: 1463057
ZIP code: 11735
County: Queens
Place of Formation: New York
Address: 180 MARINE ST, FARMINGDALE, NY, United States, 11735

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KATHY LEE Chief Executive Officer 180 MARINE ST, FARMINGDALE, NY, United States, 11735

DOS Process Agent

Name Role Address
P & L MARBLE, INC. DOS Process Agent 180 MARINE ST, FARMINGDALE, NY, United States, 11735

History

Start date End date Type Value
2012-03-12 2012-07-13 Address 180 MAXINE ST, FARMINGDALE, NY, 11735, USA (Type of address: Principal Executive Office)
2012-03-12 2012-07-13 Address 180 MAXINE ST, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2012-03-12 2012-07-13 Address 180 MAXINE ST, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
1993-08-12 2012-03-12 Address 175 LAUMAN LANE, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
1993-08-12 2012-03-12 Address 175 LAUMAN LANE, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)
1993-08-12 2012-03-12 Address 175 LAUMAN LANE, HICKSVILLE, NY, 11801, USA (Type of address: Principal Executive Office)
1990-07-24 1993-08-12 Address 32-10 37TH AVENUE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160705007753 2016-07-05 BIENNIAL STATEMENT 2016-07-01
120713006066 2012-07-13 BIENNIAL STATEMENT 2012-07-01
120312002424 2012-03-12 BIENNIAL STATEMENT 2010-07-01
000717002464 2000-07-17 BIENNIAL STATEMENT 2000-07-01
980629002797 1998-06-29 BIENNIAL STATEMENT 1998-07-01
960805002173 1996-08-05 BIENNIAL STATEMENT 1996-07-01
930812002381 1993-08-12 BIENNIAL STATEMENT 1993-07-01
C166039-2 1990-07-24 CERTIFICATE OF INCORPORATION 1990-07-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
300135654 0214700 1997-10-29 175 LAUMAN LANE, HICKSVILLE, NY, 11801
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1998-02-03
Case Closed 1998-02-26

Related Activity

Type Referral
Activity Nr 200151272
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100037 K02
Issuance Date 1998-02-05
Abatement Due Date 1998-02-10
Current Penalty 300.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Referral
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1998-02-05
Abatement Due Date 1998-03-25
Nr Instances 1
Nr Exposed 8
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 1998-02-05
Abatement Due Date 1998-03-25
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1998-02-05
Abatement Due Date 1998-03-25
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 01
109904128 0214700 1995-02-02 175 LAUMAN LANE, HICKSVILLE, NY, 11801
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1995-04-13
Case Closed 1995-04-13

Related Activity

Type Referral
Activity Nr 901794685
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2042428300 2021-01-20 0235 PPS 180 Marine St, Farmingdale, NY, 11735-5608
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 85812
Loan Approval Amount (current) 85812
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Farmingdale, SUFFOLK, NY, 11735-5608
Project Congressional District NY-02
Number of Employees 10
NAICS code 423320
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 86298.66
Forgiveness Paid Date 2021-08-18
9711997300 2020-05-02 0235 PPP 180 MARINE ST, FARMINGDALE, NY, 11735-5608
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 85811
Loan Approval Amount (current) 85811
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FARMINGDALE, SUFFOLK, NY, 11735-5608
Project Congressional District NY-02
Number of Employees 10
NAICS code 424990
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 86358.22
Forgiveness Paid Date 2021-02-16

Date of last update: 15 Mar 2025

Sources: New York Secretary of State