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 BLYDENBURGH RD, ISLANDIA, NY, 11749, USA (Type of address: Chief Executive Officer)
2007-01-04 2024-02-12 Address 190 BLYDENBURG RD, ISLANDIA, NY, 11749, 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: Service of Process)
2005-02-17 2007-01-04 Address 709 WALT WHITMAN RD, MELVILLE, NY, 11747, 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: Principal Executive Office)

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

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

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
231830.00
Total Face Value Of Loan:
231830.00
Date:
2020-04-15
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:
233245.00
Total Face Value Of Loan:
233245.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
233245
Current Approval Amount:
233245
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
236011.54
Date Approved:
2021-02-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
231830
Current Approval Amount:
231830
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
233220.98

Date of last update: 01 Apr 2025

Sources: New York Secretary of State