Search icon

RYE MARBLE, INC.

Company Details

Name: RYE MARBLE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Aug 1994 (31 years ago)
Entity Number: 1846842
ZIP code: 10580
County: Westchester
Place of Formation: New York
Address: 214 NORTH STREET, RYE, NY, United States, 10580

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 214 NORTH STREET, RYE, NY, United States, 10580

Chief Executive Officer

Name Role Address
THEODORE DIPIETRO Chief Executive Officer 214 NORTH STREET, RYE, NY, United States, 10580

History

Start date End date Type Value
2025-04-01 2025-04-01 Address 28 NURSERY LAME, RYE, NY, 10580, USA (Type of address: Chief Executive Officer)
2025-03-27 2025-04-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-27 2025-03-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-02-06 2025-03-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-12 2025-02-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-28 2024-04-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-13 2023-11-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-16 2023-11-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-06 2023-10-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-19 2023-09-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250401044310 2025-04-01 BIENNIAL STATEMENT 2025-04-01
180924002047 2018-09-24 BIENNIAL STATEMENT 2018-08-01
150219000415 2015-02-19 ANNULMENT OF DISSOLUTION 2015-02-19
DP-1344087 1997-09-24 DISSOLUTION BY PROCLAMATION 1997-09-24
940824000039 1994-08-24 CERTIFICATE OF INCORPORATION 1994-08-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347183774 0216000 2023-12-27 214 NORTH STREET, RYE, NY, 10580
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2023-12-27
Emphasis N: RCS-NEP, P: RCS-NEP

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19101053 F02 I
Issuance Date 2024-06-27
Abatement Due Date 2024-07-24
Current Penalty 906.0
Initial Penalty 906.0
Final Order 2024-07-24
Nr Instances 1
Nr Exposed 15
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1053(f)(2)(i): Written exposure control plan. (i) The employer shall establish and implement a written exposure control plan that contains at least the following elements: a description of the tasks in the workplace that involve exposure to respirable crystalline silica; a description of the engineering controls, work practices, and respiratory protection used to limit employee exposure to respirable crystalline silica for each task; and a description of the housekeeping measures used to limit employee exposure to respirable crystalline silica. Location - 28 Nursery Lane, Rye, NY a) On or about December 27, 2023, the employer did not establish and implement a written exposure control plan that contains at least the following elements: a description of the tasks in the workplace that involve exposure to respirable crystalline silica; a description of the engineering controls, work practices, and respiratory protection used to limit employee exposure to respirable crystalline silica for each task; and a description of the housekeeping measures used to limit employee exposure to respirable crystalline silica for workers who fabricate stone products.
Citation ID 01001B
Citaton Type Other
Standard Cited 19101053 J01
Issuance Date 2024-06-27
Abatement Due Date 2024-07-24
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2024-07-24
Nr Instances 1
Nr Exposed 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1053(j)(1): Communication of respirable crystalline silica hazards to employees-(1) Hazard communication. The employer shall include respirable crystalline silica in the program established to comply with the hazard communication standard (HCS) (29 CFR 1910.1200). The employer shall ensure that each employee has access to labels on containers of crystalline silica and safety data sheets, and is trained in accordance with the provisions of HCS and paragraph (j)(3) of this section. The employer shall ensure that at least the following hazards are addressed: Cancer, lung effects, immune system effects, and kidney effects. Location - 28 Nursery Lane, Rye, NY a) On or about December 27, 2023, the employer did not communicate to employees who fabricate stone products the hazards of respirable crystalline silica, including but not limited to, cancer, lung effects, immune system effects and kidney effects.
Citation ID 01001C
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2024-06-27
Abatement Due Date 2024-07-24
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2024-07-24
Nr Instances 1
Nr Exposed 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(e)(1): The employer did not develop, implement, and/or maintain at the workplace a written hazard communication program which describes how the criteria specified in 29 CFR 1910.1200(f), (g), and (h) will be met: Location - 28 Nursery Lane, Rye, NY a) On or about December 27, 2023 the employer did not develop, implement, and/or maintain at the workplace a written hazard communication program for employees exposed to silica.
Citation ID 01001D
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 2024-06-27
Abatement Due Date 2024-07-24
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2024-07-24
Nr Instances 1
Nr Exposed 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(g)(8): The employer shall maintain in the workplace copies of the required safety data sheets for each hazardous chemical, and shall ensure that they are readily accessible during each work shift to employees when they are in their work area(s). Location - 28 Nursery Lane, Rye, NY a) On or about December 27, 2023, the employer did not maintain in the workplace copies of the required safety data sheets for each hazardous chemical including, but not limited to, silica and shall ensure that they are readily accessible during each work shift to employees when they are in their work area(s).
Citation ID 01001E
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2024-06-27
Abatement Due Date 2024-07-24
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2024-07-24
Nr Instances 1
Nr Exposed 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(h)(1): Employers shall provide employees with effective information and training on hazardous chemicals in their work area at the time of their initial assignment, and whenever a new chemical hazard the employees have not previously been trained about is introduced into their work area. Location - 28 Nursery Lane, Rye, NY a) On or about December 27, 2023, the employer did not provide employees with effective information and training on hazardous chemicals including, but not limited to silica, in their work area.
314980046 0216000 2011-08-26 214 NORTH STREET, RYE, NY, 10580
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2011-08-26
Emphasis L: FORKLIFT
Case Closed 2014-06-20

Related Activity

Type Complaint
Activity Nr 207100538
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100178 L
Issuance Date 2011-12-09
Abatement Due Date 2012-01-03
Current Penalty 500.0
Initial Penalty 1800.0
Contest Date 2012-01-05
Final Order 2012-05-11
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100179 J03
Issuance Date 2011-12-09
Abatement Due Date 2012-01-03
Current Penalty 700.0
Initial Penalty 2400.0
Contest Date 2012-01-05
Final Order 2012-05-11
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19100179 L03 III
Issuance Date 2011-12-09
Abatement Due Date 2012-01-03
Current Penalty 700.0
Initial Penalty 2400.0
Contest Date 2012-01-05
Final Order 2012-05-11
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 05
Citation ID 01004
Citaton Type Serious
Standard Cited 19100303 F
Issuance Date 2011-12-09
Abatement Due Date 2012-01-03
Current Penalty 500.0
Initial Penalty 1800.0
Contest Date 2012-01-05
Final Order 2012-05-11
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01005
Citaton Type Serious
Standard Cited 19100303 G02 I
Issuance Date 2011-12-09
Abatement Due Date 2012-01-03
Current Penalty 750.0
Initial Penalty 3000.0
Contest Date 2012-01-05
Final Order 2012-05-11
Nr Instances 2
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 05
Citation ID 01006
Citaton Type Serious
Standard Cited 19100304 G05
Issuance Date 2011-12-09
Abatement Due Date 2012-01-03
Current Penalty 1160.0
Initial Penalty 3500.0
Contest Date 2012-01-05
Final Order 2012-05-11
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 05
Citation ID 01007
Citaton Type Serious
Standard Cited 19100305 G01 III
Issuance Date 2011-12-09
Abatement Due Date 2012-01-03
Current Penalty 750.0
Initial Penalty 3000.0
Contest Date 2012-01-05
Final Order 2012-05-11
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 05
Citation ID 01008A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2011-12-09
Abatement Due Date 2012-01-03
Current Penalty 700.0
Initial Penalty 2400.0
Contest Date 2012-01-05
Final Order 2012-05-11
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01008B
Citaton Type Serious
Standard Cited 19101200 G08
Issuance Date 2011-12-09
Abatement Due Date 2012-01-03
Contest Date 2012-01-05
Final Order 2012-05-12
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01008C
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2011-12-09
Abatement Due Date 2012-01-03
Contest Date 2012-01-05
Final Order 2012-05-12
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19100157 E03
Issuance Date 2011-12-09
Abatement Due Date 2012-01-03
Contest Date 2012-01-05
Final Order 2012-05-11
Nr Instances 3
Nr Exposed 2
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100179 B05
Issuance Date 2011-12-09
Abatement Due Date 2012-01-03
Contest Date 2012-01-05
Final Order 2012-05-12
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100179 G01 V
Issuance Date 2011-12-09
Abatement Due Date 2012-01-03
Contest Date 2012-01-05
Final Order 2012-05-12
Nr Instances 1
Nr Exposed 2
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
4622398310 2021-01-23 0202 PPS 214 North St, Rye, NY, 10580-1543
Loan Status Date 2022-04-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 292500
Loan Approval Amount (current) 292500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47331
Servicing Lender Name Tompkins Community Bank
Servicing Lender Address 118 East Seneca St, ITHACA, NY, 14850
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rye, WESTCHESTER, NY, 10580-1543
Project Congressional District NY-16
Number of Employees 20
NAICS code 327991
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47411
Originating Lender Name Tompkins Mahopac Bank, A Branch of Tompkins Community Bank
Originating Lender Address BREWSTER, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 295849.73
Forgiveness Paid Date 2022-03-24

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
4350928 Interstate 2025-01-24 - - 2 2 Private(Property)
Legal Name RYE MARBLE INC
DBA Name -
Physical Address 28 NURSERY LN , RYE, NY, 10580-1536, US
Mailing Address 28 NURSERY LN , RYE, NY, 10580-1536, US
Phone (914) 967-4199
Fax -
E-mail ALEX@RMISURFACES.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 1
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 7.5
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 1

Date of last update: 15 Mar 2025

Sources: New York Secretary of State