Search icon

ROYAL MARBLE INSTALLERS CORP.

Company Details

Name: ROYAL MARBLE INSTALLERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Nov 1998 (26 years ago)
Entity Number: 2313901
ZIP code: 11230
County: Kings
Place of Formation: New York
Address: 1530 Mcdonald Ave, Brooklyn, NY, United States, 11230
Principal Address: 1530 Mcdonald Ave, BROOKLYN, NY, United States, 11230

Contact Details

Phone +1 718-998-2772

Phone +1 347-992-1019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROYAL MARBLE INSTALLERS CORP. DOS Process Agent 1530 Mcdonald Ave, Brooklyn, NY, United States, 11230

Chief Executive Officer

Name Role Address
VICTOR BENDAVID Chief Executive Officer 1530 MCDONALD, BROOKLYN, NY, United States, 11230

Licenses

Number Status Type Date End date
2069211-DCA Inactive Business 2018-04-10 2021-02-28
2034750-DCA Inactive Business 2016-03-22 2017-02-28
2006675-DCA Inactive Business 2014-04-23 2015-02-28

History

Start date End date Type Value
2024-11-01 2024-11-01 Address 1530 MCDONALD, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
2024-11-01 2024-11-01 Address 4701 NEW UTRECHT AVE., BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2023-06-01 2024-11-01 Address 1530 MCDONALD, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
2023-06-01 2023-06-01 Address 1530 MCDONALD, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
2023-06-01 2023-06-01 Address 4701 NEW UTRECHT AVE., BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2023-06-01 2024-11-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-01 2024-11-01 Address 4701 NEW UTRECHT AVE., BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2023-06-01 2024-11-01 Address 1530 Mcdonald Ave, Brooklyn, NY, 11230, USA (Type of address: Service of Process)
2022-12-01 2023-06-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-11-06 2023-06-01 Address 4701 NEW UTRECHT AVE, BROOKLYN, NY, 11219, 2510, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241101035984 2024-11-01 BIENNIAL STATEMENT 2024-11-01
230601006832 2023-06-01 BIENNIAL STATEMENT 2022-11-01
021106002463 2002-11-06 BIENNIAL STATEMENT 2002-11-01
981106000361 1998-11-06 CERTIFICATE OF INCORPORATION 1998-11-06

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2014-01-30 No data Brooklyn, BROOKLYN, NY, 11230 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2967150 RENEWAL INVOICED 2019-01-23 100 Home Improvement Contractor License Renewal Fee
2967149 TRUSTFUNDHIC INVOICED 2019-01-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
2776547 DCA-SUS CREDITED 2018-04-16 75 Suspense Account
2764915 FINGERPRINT CREDITED 2018-03-27 75 Fingerprint Fee
2754492 LICENSE INVOICED 2018-03-02 50 Home Improvement Contractor License Fee
2754491 TRUSTFUNDHIC INVOICED 2018-03-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
2754490 FINGERPRINT CREDITED 2018-03-02 75 Fingerprint Fee
2544175 LICENSE REPL CREDITED 2017-01-31 15 License Replacement Fee
2539986 LICENSE CREDITED 2017-01-26 25 Home Improvement Contractor License Fee
2539864 FINGERPRINT CREDITED 2017-01-26 75 Fingerprint Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-01-30 Settlement (Pre-Hearing) UNLICENSED ACTIVITY 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3557448310 2021-01-22 0202 PPP 1530 McDonald Ave, Brooklyn, NY, 11230-5513
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40708
Loan Approval Amount (current) 40708
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11230-5513
Project Congressional District NY-09
Number of Employees 6
NAICS code 327991
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 40929.94
Forgiveness Paid Date 2021-08-31

Date of last update: 31 Mar 2025

Sources: New York Secretary of State