Search icon

WEST SIDE STONE & MARBLE CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: WEST SIDE STONE & MARBLE CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Feb 1999 (26 years ago)
Entity Number: 2350250
ZIP code: 10474
County: New York
Place of Formation: New York
Address: 1169 GRINNEL PLACE, BRONX, NY, United States, 10474

Contact Details

Phone +1 212-222-4999

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
AVI GOLAN Chief Executive Officer 1169 GRINNEL PLACE, BRONX, NY, United States, 10474

DOS Process Agent

Name Role Address
AVI E GOLAN DOS Process Agent 1169 GRINNEL PLACE, BRONX, NY, United States, 10474

Unique Entity ID

CAGE Code:
7EJX3
UEI Expiration Date:
2020-09-18

Business Information

Activation Date:
2019-09-30
Initial Registration Date:
2015-06-22

Commercial and government entity program

CAGE number:
7EJX3
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-10-01
CAGE Expiration:
2024-09-30

Contact Information

POC:
AVI GOLAN

Licenses

Number Status Type Date End date
2025930-DCA Active Business 2015-07-21 2025-02-28
1463912-DCA Inactive Business 2013-05-01 2015-02-28

History

Start date End date Type Value
2025-07-01 2025-07-01 Address 1169 GRINNEL PLACE, BRONX, NY, 10474, USA (Type of address: Chief Executive Officer)
2025-07-01 2025-07-01 Address 311 E 23RD STREET, 10KK, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2018-12-20 2025-07-01 Address 1169 GRINNEL PLACE, BRONX, NY, 10474, USA (Type of address: Chief Executive Officer)
2018-12-20 2025-07-01 Address 1169 GRINNEL PLACE, BRONX, NY, 10474, USA (Type of address: Service of Process)
2013-03-05 2018-12-20 Address 712 WEST 125TH ST, NEW YORK, NY, 10027, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250701046888 2025-07-01 BIENNIAL STATEMENT 2025-07-01
181220002005 2018-12-20 BIENNIAL STATEMENT 2017-02-01
130305002339 2013-03-05 BIENNIAL STATEMENT 2013-02-01
110304002154 2011-03-04 BIENNIAL STATEMENT 2011-02-01
090129002474 2009-01-29 BIENNIAL STATEMENT 2009-02-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3564332 TRUSTFUNDHIC INVOICED 2022-12-08 200 Home Improvement Contractor Trust Fund Enrollment Fee
3564333 RENEWAL INVOICED 2022-12-08 100 Home Improvement Contractor License Renewal Fee
3281038 TRUSTFUNDHIC INVOICED 2021-01-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
3281039 RENEWAL INVOICED 2021-01-07 100 Home Improvement Contractor License Renewal Fee
2913394 RENEWAL INVOICED 2018-10-22 100 Home Improvement Contractor License Renewal Fee
2913393 TRUSTFUNDHIC INVOICED 2018-10-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
2760074 LICENSE REPL INVOICED 2018-03-15 15 License Replacement Fee
2497416 RENEWAL INVOICED 2016-11-26 100 Home Improvement Contractor License Renewal Fee
2497415 TRUSTFUNDHIC INVOICED 2016-11-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
2134580 FINGERPRINT CREDITED 2015-07-21 75 Fingerprint Fee

USAspending Awards / Financial Assistance

Date:
2021-03-25
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:
49807.87
Total Face Value Of Loan:
49807.87
Date:
2020-04-30
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:
46674.00
Total Face Value Of Loan:
46674.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$46,674
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$46,674
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$47,172.06
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $46,674
Jobs Reported:
7
Initial Approval Amount:
$49,807.87
Date Approved:
2021-03-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$49,807.87
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$49,997.42
Servicing Lender:
BOC Capital Corportion
Use of Proceeds:
Payroll: $49,805.87
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State