Name: | GRANITE TOPS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 May 1996 (29 years ago) |
Entity Number: | 2033110 |
ZIP code: | 10550 |
County: | Westchester |
Place of Formation: | New York |
Address: | 716 SOUTH COLUMBUS AVENUE, MT. VERNON, NY, United States, 10550 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHRIS SANZARO | Chief Executive Officer | 716 SOUTH COLUMBUS AVENUE, MT. VERNON, NY, United States, 10550 |
Name | Role | Address |
---|---|---|
CHRIS SANZARO | DOS Process Agent | 716 SOUTH COLUMBUS AVENUE, MT. VERNON, NY, United States, 10550 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-07 | 2024-05-07 | Address | 716 SOUTH COLUMBUS AVENUE, MT. VERNON, NY, 10550, USA (Type of address: Chief Executive Officer) |
2016-05-12 | 2024-05-07 | Address | 716 SOUTH COLUMBUS AVENUE, MT. VERNON, NY, 10550, USA (Type of address: Service of Process) |
2016-05-12 | 2024-05-07 | Address | 716 SOUTH COLUMBUS AVENUE, MT. VERNON, NY, 10550, USA (Type of address: Chief Executive Officer) |
2006-07-11 | 2016-05-12 | Address | 70 S MACQUESTON PKWY, MOUNT VERNON, NY, 10550, USA (Type of address: Principal Executive Office) |
2006-07-11 | 2016-05-12 | Address | 70 S MACQUESTON PKWY, MOUNT VERNON, NY, 10550, USA (Type of address: Chief Executive Officer) |
2006-07-11 | 2016-05-12 | Address | 70 S MACQUESTON PKWY, MOUNT VERNON, NY, 10550, USA (Type of address: Service of Process) |
1996-05-24 | 2024-05-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1996-05-24 | 2006-07-11 | Address | 718 SOUTH FULTON AVENUE, MOUNT VERNON, NY, 10550, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240507002514 | 2024-05-07 | BIENNIAL STATEMENT | 2024-05-07 |
220524003309 | 2022-05-24 | BIENNIAL STATEMENT | 2022-05-01 |
200522060229 | 2020-05-22 | BIENNIAL STATEMENT | 2020-05-01 |
180501006734 | 2018-05-01 | BIENNIAL STATEMENT | 2018-05-01 |
160512006882 | 2016-05-12 | BIENNIAL STATEMENT | 2016-05-01 |
140513006285 | 2014-05-13 | BIENNIAL STATEMENT | 2014-05-01 |
120509006363 | 2012-05-09 | BIENNIAL STATEMENT | 2012-05-01 |
100520002050 | 2010-05-20 | BIENNIAL STATEMENT | 2010-05-01 |
080604002540 | 2008-06-04 | BIENNIAL STATEMENT | 2008-05-01 |
060711002585 | 2006-07-11 | BIENNIAL STATEMENT | 2006-05-01 |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2019-05-17 | 2019-06-18 | Non-Delivery of Service | Yes | 850.00 | Cash Amount |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
342832532 | 0216000 | 2017-12-14 | 70 SOUTH MACQUESTEN PKWY, MOUNT VERNON, NY, 10550 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
311288179 | 0216000 | 2009-02-13 | 70 SOUTH MACQUESTEN PKWY, MOUNT VERNON, NY, 10550 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 202753463 |
Safety | Yes |
Violation Items
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19100178 L01 II |
Issuance Date | 2009-03-28 |
Abatement Due Date | 2009-04-02 |
Current Penalty | 656.0 |
Initial Penalty | 875.0 |
Nr Instances | 4 |
Nr Exposed | 4 |
Gravity | 03 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19100178 L06 |
Issuance Date | 2009-03-28 |
Abatement Due Date | 2009-04-02 |
Nr Instances | 4 |
Nr Exposed | 4 |
Gravity | 01 |
Citation ID | 02001A |
Citaton Type | Other |
Standard Cited | 19100179 J02 III |
Issuance Date | 2009-03-28 |
Abatement Due Date | 2009-04-15 |
Nr Instances | 3 |
Nr Exposed | 7 |
Related Event Code (REC) | Referral |
Gravity | 01 |
Citation ID | 02001B |
Citaton Type | Other |
Standard Cited | 19100179 J02 IV |
Issuance Date | 2009-03-28 |
Abatement Due Date | 2009-04-15 |
Nr Instances | 3 |
Nr Exposed | 7 |
Related Event Code (REC) | Referral |
Gravity | 01 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Health |
Close Conference | 2009-03-11 |
Emphasis | S: HISPANIC, L: HHHT50 |
Case Closed | 2009-07-24 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100134 C01 |
Issuance Date | 2009-03-12 |
Abatement Due Date | 2009-04-28 |
Current Penalty | 394.0 |
Initial Penalty | 525.0 |
Nr Instances | 1 |
Nr Exposed | 11 |
Gravity | 01 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100151 C |
Issuance Date | 2009-03-12 |
Abatement Due Date | 2009-04-28 |
Current Penalty | 394.0 |
Initial Penalty | 525.0 |
Nr Instances | 1 |
Nr Exposed | 10 |
Gravity | 01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3773288304 | 2021-01-22 | 0202 | PPS | 716 S Columbus Ave, Mount Vernon, NY, 10550-4717 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
1877937308 | 2020-04-28 | 0202 | PPP | 716 S COLUMBUS AVENUE, MOUNT VERNON, NY, 10550 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 14 Mar 2025
Sources: New York Secretary of State