Search icon

SOTOS MARBLE GRANITE & TILES CORP.

Company Details

Name: SOTOS MARBLE GRANITE & TILES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Aug 1990 (35 years ago)
Entity Number: 1471622
ZIP code: 11590
County: Queens
Place of Formation: New York
Address: ATTN: KOSTA ATHANASSUAS, 697 EDGEWOOD DRIVE, 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 ATTN: KOSTA ATHANASSUAS, 697 EDGEWOOD DRIVE, WESTBURY, NY, United States, 11590

Chief Executive Officer

Name Role Address
SOTIRIOS ATHANASSULAS Chief Executive Officer 697 EDGEWOOD DRIVE, WESTBURY, NY, United States, 11590

History

Start date End date Type Value
1990-08-29 2023-06-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1990-08-29 2019-08-02 Address 45-15 BELL BOULEVARD, BAYSIDE, NY, 11361, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190802002019 2019-08-02 BIENNIAL STATEMENT 2018-08-01
900829000389 1990-08-29 CERTIFICATE OF INCORPORATION 1990-08-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
303535975 0215600 2003-11-26 43-36 36TH STREET, LONG ISLAND CITY, NY, 11101
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2004-01-07
Case Closed 2004-07-26

Related Activity

Type Referral
Activity Nr 200832772
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100176 A
Issuance Date 2004-01-12
Abatement Due Date 2004-01-15
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 4
Gravity 03
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100178 A04
Issuance Date 2004-01-12
Abatement Due Date 2004-02-13
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 4
Gravity 03
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100178 A05
Issuance Date 2004-01-12
Abatement Due Date 2004-02-13
Nr Instances 1
Nr Exposed 4
Gravity 10
Citation ID 02001
Citaton Type Other
Standard Cited 19100178 L
Issuance Date 2004-01-12
Abatement Due Date 2004-01-30
Nr Instances 1
Nr Exposed 4
Gravity 01
303535827 0215600 2003-11-19 43-36 36TH STREET, LONG ISLAND CITY, NY, 11101
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2004-01-07
Emphasis N: SILICA
Case Closed 2004-07-26

Related Activity

Type Complaint
Activity Nr 203824073
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100132 D01
Issuance Date 2004-01-12
Abatement Due Date 2004-01-15
Current Penalty 360.0
Initial Penalty 360.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100133 A01
Issuance Date 2004-01-12
Abatement Due Date 2004-01-15
Current Penalty 360.0
Initial Penalty 360.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2004-01-12
Abatement Due Date 2004-01-15
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2978768501 2021-02-22 0235 PPS 697 Edgewood Dr, Westbury, NY, 11590-5405
Loan Status Date 2021-12-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 71049
Loan Approval Amount (current) 71049
Undisbursed Amount 0
Franchise Name -
Lender Location ID 464999
Servicing Lender Name BankUnited, National Association
Servicing Lender Address 14817 Oak Lane, MIAMI LAKES, FL, 33016-1517
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Westbury, NASSAU, NY, 11590-5405
Project Congressional District NY-04
Number of Employees 10
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 464999
Originating Lender Name BankUnited, National Association
Originating Lender Address MIAMI LAKES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 71572
Forgiveness Paid Date 2021-11-26
5483817204 2020-04-27 0235 PPP 697 EDGEWOOD DRIVE, WESTBURY, NY, 11590
Loan Status Date 2021-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 70700
Loan Approval Amount (current) 70700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 464999
Servicing Lender Name BankUnited, National Association
Servicing Lender Address 14817 Oak Lane, MIAMI LAKES, FL, 33016-1517
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 10
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 464999
Originating Lender Name BankUnited, National Association
Originating Lender Address MIAMI LAKES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 71403.07
Forgiveness Paid Date 2021-04-22

Date of last update: 15 Mar 2025

Sources: New York Secretary of State