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)
2025-04-01 2025-04-01 Address 214 NORTH STREET, RYE, NY, 10580, USA (Type of address: Chief Executive Officer)
2025-03-27 2025-03-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-27 2025-04-01 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

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

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
292500.00
Total Face Value Of Loan:
292500.00
Date:
2020-12-15
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:
150000.00
Total Face Value Of Loan:
2000000.00
Date:
2020-04-13
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

OSHA's Inspections within Industry

Inspection Summary

Date:
2023-12-27
Type:
Planned
Address:
214 NORTH STREET, RYE, NY, 10580
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
2011-08-26
Type:
Complaint
Address:
214 NORTH STREET, RYE, NY, 10580
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
292500
Current Approval Amount:
292500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
295849.73

Motor Carrier Census

Carrier Operation:
Interstate
Add Date:
2025-01-24
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
1
FMCSA Link:

Date of last update: 15 Mar 2025

Sources: New York Secretary of State