Search icon

M.C.M. NATURAL STONE, INC.

Company Details

Name: M.C.M. NATURAL STONE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jun 1998 (27 years ago)
Entity Number: 2270722
ZIP code: 14625
County: Monroe
Place of Formation: New York
Address: 1876 BLOSSOM ROAD, ROCHESTER, NY, United States, 14625

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MARILYN VALLE DOS Process Agent 1876 BLOSSOM ROAD, ROCHESTER, NY, United States, 14625

Chief Executive Officer

Name Role Address
MARILYN VALLE Chief Executive Officer 1876 BLOSSOM ROAD, ROCHESTER, NY, United States, 14625

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
7XXX0
UEI Expiration Date:
2020-06-23

Business Information

Activation Date:
2019-06-24
Initial Registration Date:
2017-06-28

History

Start date End date Type Value
2002-06-12 2018-03-07 Address 6 ROYAL HUNT LANE, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer)
2002-06-12 2018-03-07 Address 6 ROYAL HUNT LANE, PITTSFORD, NY, 14534, USA (Type of address: Principal Executive Office)
2002-06-12 2018-03-07 Address 860 LINDEN AVENUE, ROCHESTER, NY, 14625, USA (Type of address: Service of Process)
1998-06-18 2021-07-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1998-06-18 2002-06-12 Address 860 LINDEN AVE., ROCHESTER, NY, 14625, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180307006773 2018-03-07 BIENNIAL STATEMENT 2016-06-01
120716002942 2012-07-16 BIENNIAL STATEMENT 2012-06-01
100622002811 2010-06-22 BIENNIAL STATEMENT 2010-06-01
080611003089 2008-06-11 BIENNIAL STATEMENT 2008-06-01
060524003449 2006-05-24 BIENNIAL STATEMENT 2006-06-01

USAspending Awards / Financial Assistance

Date:
2020-04-08
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:
51400.00
Total Face Value Of Loan:
51400.00
Date:
2018-03-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
175000.00
Total Face Value Of Loan:
175000.00

Date of last update: 31 Mar 2025

Sources: New York Secretary of State