Search icon

WEST SIDE STONE & MARBLE CO., INC.

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

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
2013-03-05 2018-12-20 Address 712 WEST 125TH ST, NEW YORK, NY, 10027, 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)
2003-02-04 2018-12-20 Address 712 WEST 125TH STREET, NEW YORK, NY, 10027, USA (Type of address: Chief Executive Officer)
2003-02-04 2013-03-05 Address 311 EAST 23RD STREET, 10KK, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office)
2003-02-04 2013-03-05 Address 311 EAST 23RD STREET, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2001-03-12 2003-02-04 Address 712 WEST 125TH ST., NEW YORK, NY, 10027, USA (Type of address: Chief Executive Officer)
2001-03-12 2003-02-04 Address 311 EAST 23RD ST.., 10KK, NEW YORK, NY, 10010, 4049, USA (Type of address: Principal Executive Office)
1999-07-27 2003-02-04 Address 712 WEST 125TH STREET, NEW YORK, NY, 10027, USA (Type of address: Service of Process)
1999-02-26 1999-07-27 Address 735 11TH AVENUE, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
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
070212003076 2007-02-12 BIENNIAL STATEMENT 2007-02-01
050317002135 2005-03-17 BIENNIAL STATEMENT 2005-02-01
030204002705 2003-02-04 BIENNIAL STATEMENT 2003-02-01
010312002740 2001-03-12 BIENNIAL STATEMENT 2001-02-01
990727000121 1999-07-27 CERTIFICATE OF CHANGE 1999-07-27
990226000051 1999-02-26 CERTIFICATE OF INCORPORATION 1999-02-26

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-11-19 No data 712 W 125TH ST, Manhattan, NEW YORK, NY, 10027 Out of Business 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
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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5432147302 2020-04-30 0202 PPP 1169 GRINNELL PL, BRONX, NY, 10474
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46674
Loan Approval Amount (current) 46674
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address BRONX, BRONX, NY, 10474-0001
Project Congressional District NY-14
Number of Employees 7
NAICS code 423320
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 47172.06
Forgiveness Paid Date 2021-06-01
8759388600 2021-03-25 0202 PPS 1169 Grinnell Pl, Bronx, NY, 10474-6230
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49807.87
Loan Approval Amount (current) 49807.87
Undisbursed Amount 0
Franchise Name -
Lender Location ID 445285
Servicing Lender Name BOC Capital Corportion
Servicing Lender Address 85 S. Oxford Street, Brooklyn, NY, 11217
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10474-6230
Project Congressional District NY-14
Number of Employees 7
NAICS code 444190
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 445285
Originating Lender Name BOC Capital Corportion
Originating Lender Address Brooklyn, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 49997.42
Forgiveness Paid Date 2021-08-24

Date of last update: 31 Mar 2025

Sources: New York Secretary of State