Search icon

MARBLE AND GRANITE BY ORAZIO INC.

Company Details

Name: MARBLE AND GRANITE BY ORAZIO INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jan 1997 (28 years ago)
Entity Number: 2102507
ZIP code: 11749
County: Nassau
Place of Formation: New York
Principal Address: 190 BLYDENBURGH RD, ISLANDIA, NY, United States, 11749
Address: 190 BLYDENBURG RD, ISLANDIA, NY, United States, 11749

Contact Details

Phone +1 631-851-0750

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 190 BLYDENBURG RD, ISLANDIA, NY, United States, 11749

Chief Executive Officer

Name Role Address
ORAZIO OCCHIPINTI Chief Executive Officer 190 BLYDENBURGH RD, ISLANDIA, NY, United States, 11749

Licenses

Number Status Type Date End date
2096572-DCA Active Business 2020-10-02 2025-02-28

History

Start date End date Type Value
2007-01-04 2024-02-12 Address 190 BLYDENBURG RD, ISLANDIA, NY, 11749, USA (Type of address: Service of Process)
2007-01-04 2024-02-12 Address 190 BLYDENBURGH RD, ISLANDIA, NY, 11749, USA (Type of address: Chief Executive Officer)
2005-02-17 2007-01-04 Address 709 WALT WHITMAN RD, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
2005-02-17 2007-01-04 Address 709 WALT WHITMAN RD, MELVILLE, NY, 11747, USA (Type of address: Principal Executive Office)
2005-02-17 2007-01-04 Address 709 WALT WHITMAN RD, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2003-03-11 2005-02-17 Address 254 JEFFERSON STREET, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Principal Executive Office)
2003-03-11 2005-02-17 Address 254 JEFFERSON STREET, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Chief Executive Officer)
2003-03-11 2005-02-17 Address 2387 NEW YORK AVE, HUNTINGTON, NY, 11746, USA (Type of address: Service of Process)
1999-02-19 2003-03-11 Address 2121 HILLSIDE AVE, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process)
1999-02-19 2003-03-11 Address 2121 HILLSIDE AVE, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240212000529 2024-02-04 CERTIFICATE OF AMENDMENT 2024-02-04
130201002533 2013-02-01 BIENNIAL STATEMENT 2013-01-01
090212002370 2009-02-12 BIENNIAL STATEMENT 2009-01-01
070104002744 2007-01-04 BIENNIAL STATEMENT 2007-01-01
050217002273 2005-02-17 BIENNIAL STATEMENT 2005-01-01
030311002992 2003-03-11 BIENNIAL STATEMENT 2003-01-01
010123002546 2001-01-23 BIENNIAL STATEMENT 2001-01-01
990219002546 1999-02-19 BIENNIAL STATEMENT 1999-01-01
970115000014 1997-01-15 CERTIFICATE OF INCORPORATION 1997-01-15

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3545717 RENEWAL INVOICED 2022-10-31 100 Home Improvement Contractor License Renewal Fee
3545716 TRUSTFUNDHIC INVOICED 2022-10-31 200 Home Improvement Contractor Trust Fund Enrollment Fee
3285499 TRUSTFUNDHIC INVOICED 2021-01-20 200 Home Improvement Contractor Trust Fund Enrollment Fee
3285500 RENEWAL INVOICED 2021-01-20 100 Home Improvement Contractor License Renewal Fee
3233407 EXAMHIC INVOICED 2020-09-17 50 Home Improvement Contractor Exam Fee
3160626 TRUSTFUNDHIC INVOICED 2020-02-20 200 Home Improvement Contractor Trust Fund Enrollment Fee
3160600 FINGERPRINT INVOICED 2020-02-20 75 Fingerprint Fee
3158313 LICENSE INVOICED 2020-02-13 75 Home Improvement Contractor License Fee
3158312 FINGERPRINT INVOICED 2020-02-13 75 Fingerprint Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1135397204 2020-04-15 0235 PPP 190 BLYDENBURG RD STE 1, Islandia, NY, 11749
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 233245
Loan Approval Amount (current) 233245
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Islandia, SUFFOLK, NY, 11749-1302
Project Congressional District NY-02
Number of Employees 12
NAICS code 423320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 236011.54
Forgiveness Paid Date 2021-06-24
1233478509 2021-02-18 0235 PPS 190 Blydenburg Rd, Islandia, NY, 11749-5015
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 231830
Loan Approval Amount (current) 231830
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Islandia, SUFFOLK, NY, 11749-5015
Project Congressional District NY-02
Number of Employees 12
NAICS code 238140
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Partnership
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 233220.98
Forgiveness Paid Date 2021-09-29

Date of last update: 01 Apr 2025

Sources: New York Secretary of State