Search icon

MARBLE LITE INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MARBLE LITE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jan 1999 (27 years ago)
Entity Number: 2330545
ZIP code: 11377
County: New York
Place of Formation: New York
Address: 48-24 46TH ST, WOODSIDE, NY, United States, 11377
Principal Address: 7227 139TH ST, FLUSHING, NY, United States, 11367

Contact Details

Phone +1 718-383-9995

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
YACOV SHITRIT Chief Executive Officer 48-24 46TH ST, WOODSIDE, NY, United States, 11377

DOS Process Agent

Name Role Address
MARBLE LITE INC. DOS Process Agent 48-24 46TH ST, WOODSIDE, NY, United States, 11377

Form 5500 Series

Employer Identification Number (EIN):
134039347
Plan Year:
2024
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
1
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
1380658-DCA Inactive Business 2011-01-13 2017-02-28

History

Start date End date Type Value
2025-02-03 2025-06-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-05 2025-02-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-07 2023-09-07 Address 48-24 46TH ST, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)
2023-09-07 2023-09-07 Address 250 N HENRY ST, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer)
2023-09-07 2024-09-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230907003546 2023-09-07 BIENNIAL STATEMENT 2023-01-01
110310002812 2011-03-10 BIENNIAL STATEMENT 2011-01-01
090112003049 2009-01-12 BIENNIAL STATEMENT 2009-01-01
050620002462 2005-06-20 BIENNIAL STATEMENT 2005-01-01
030116002087 2003-01-16 BIENNIAL STATEMENT 2003-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1881327 RENEWAL INVOICED 2014-11-13 100 Home Improvement Contractor License Renewal Fee
1881326 TRUSTFUNDHIC INVOICED 2014-11-13 200 Home Improvement Contractor Trust Fund Enrollment Fee
1067036 TRUSTFUNDHIC INVOICED 2013-06-05 200 Home Improvement Contractor Trust Fund Enrollment Fee
1222071 RENEWAL INVOICED 2013-06-05 100 Home Improvement Contractor License Renewal Fee
1067037 TRUSTFUNDHIC INVOICED 2011-01-13 200 Home Improvement Contractor Trust Fund Enrollment Fee
1067038 CNV_TFEE INVOICED 2011-01-13 6.5 WT and WH - Transaction Fee
1067039 LICENSE INVOICED 2011-01-13 125 Home Improvement Contractor License Fee

USAspending Awards / Financial Assistance

Date:
2020-06-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-06-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Court Cases

Court Case Summary

Filing Date:
2005-10-27
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
WRAGA
Party Role:
Plaintiff
Party Name:
MARBLE LITE INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State