Search icon

COLONNA MARBLE CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: COLONNA MARBLE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Sep 1993 (32 years ago)
Entity Number: 1755732
ZIP code: 10474
County: Queens
Place of Formation: New York
Address: 1320 GARRISON AVE, BRONX, NY, United States, 10474

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARIA ESTRADA Chief Executive Officer 1320 GARRISON AVE, BRONX, NY, United States, 10474

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1320 GARRISON AVE, BRONX, NY, United States, 10474

Form 5500 Series

Employer Identification Number (EIN):
113180172
Plan Year:
2012
Number Of Participants:
6
Sponsors DBA Name:
COLONNA MARBLE CORP
Plan Year:
2012
Number Of Participants:
6
Sponsors DBA Name:
COLONNA MARBLE CORP
Plan Year:
2012
Number Of Participants:
6
Sponsors DBA Name:
COLONNA MARBLE CORP
Plan Year:
2011
Number Of Participants:
6
Sponsors DBA Name:
COLONNA MARBLE CORP
Plan Year:
2010
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
2024-05-02 2024-07-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-27 2024-05-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-20 2023-07-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-05 2023-07-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-11-05 2001-09-21 Address 34-36 VERNON BLVD, LONG ISLAND CITY, NY, 11106, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220628000913 2022-06-28 BIENNIAL STATEMENT 2021-09-01
070830003079 2007-08-30 BIENNIAL STATEMENT 2007-09-01
051115002483 2005-11-15 BIENNIAL STATEMENT 2005-09-01
030827002121 2003-08-27 BIENNIAL STATEMENT 2003-09-01
010921002247 2001-09-21 BIENNIAL STATEMENT 2001-09-01

USAspending Awards / Financial Assistance

Date:
2021-01-29
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:
111700.00
Total Face Value Of Loan:
111700.00
Date:
2020-05-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
125000.00
Total Face Value Of Loan:
375000.00
Date:
2020-04-29
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:
111700.00
Total Face Value Of Loan:
111700.00
Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
111700
Current Approval Amount:
111700
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
112421.04
Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
111700
Current Approval Amount:
111700
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
112506.72

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State