Search icon

GRANITE TOPS, INC.

Company Details

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

Chief Executive Officer

Name Role Address
CHRIS SANZARO Chief Executive Officer 716 SOUTH COLUMBUS AVENUE, MT. VERNON, NY, United States, 10550

DOS Process Agent

Name Role Address
CHRIS SANZARO DOS Process Agent 716 SOUTH COLUMBUS AVENUE, MT. VERNON, NY, United States, 10550

History

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)

Filings

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

Complaints

Start date End date Type Satisafaction Restitution Result
2019-05-17 2019-06-18 Non-Delivery of Service Yes 850.00 Cash Amount

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342832532 0216000 2017-12-14 70 SOUTH MACQUESTEN PKWY, MOUNT VERNON, NY, 10550
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2018-01-18
Emphasis L: HHHT50, P: HHHT50
Case Closed 2018-05-07
311288179 0216000 2009-02-13 70 SOUTH MACQUESTEN PKWY, MOUNT VERNON, NY, 10550
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2009-03-25
Emphasis S: POWERED IND VEHICLE, L: FORKLIFT
Case Closed 2009-06-06

Related Activity

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
311288187 0216000 2009-02-13 70 SOUTH MACQUESTEN PKWY., MOUNT VERNON, NY, 10550
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

Paycheck Protection Program

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
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 176025
Loan Approval Amount (current) 176025
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Mount Vernon, WESTCHESTER, NY, 10550-4717
Project Congressional District NY-16
Number of Employees 11
NAICS code 327991
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 177336.75
Forgiveness Paid Date 2021-10-27
1877937308 2020-04-28 0202 PPP 716 S COLUMBUS AVENUE, MOUNT VERNON, NY, 10550
Loan Status Date 2021-04-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 176025
Loan Approval Amount (current) 176025
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address MOUNT VERNON, WESTCHESTER, NY, 10550-1000
Project Congressional District NY-16
Number of Employees 16
NAICS code 327991
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 177645.39
Forgiveness Paid Date 2021-04-08

Date of last update: 14 Mar 2025

Sources: New York Secretary of State