Search icon

MONUMENTAL MARBLE, INC.

Company Details

Name: MONUMENTAL MARBLE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Feb 2000 (25 years ago)
Entity Number: 2475501
ZIP code: 10301
County: New York
Place of Formation: New York
Address: 526 RICHMOND TERRACE, STATEN ISLAND, NY, United States, 10301

Contact Details

Phone +1 718-524-1000

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ANTHONY BARTOLONE DOS Process Agent 526 RICHMOND TERRACE, STATEN ISLAND, NY, United States, 10301

Chief Executive Officer

Name Role Address
GIOVANNI BARTOLONE Chief Executive Officer 526 RICHMOND TERRACE, STATEN ISLAND, NY, United States, 10301

Licenses

Number Status Type Date End date
1274170-DCA Active Business 2007-12-12 2025-02-28

History

Start date End date Type Value
2025-03-11 2025-04-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-16 2025-03-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-22 2024-07-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-02-08 2004-02-13 Address 450 WEST 33RD ST, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2002-02-08 2004-02-13 Address 450 WEST 33RD ST, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2000-02-18 2004-02-13 Address 450 WEST 33RD STREET, STE 101, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2000-02-18 2024-05-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
080221003642 2008-02-21 BIENNIAL STATEMENT 2008-02-01
040213002159 2004-02-13 BIENNIAL STATEMENT 2004-02-01
020208002875 2002-02-08 BIENNIAL STATEMENT 2002-02-01
000218000127 2000-02-18 CERTIFICATE OF INCORPORATION 2000-02-18

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2014-04-30 No data Staten Island, STATEN ISLAND, NY, 10301 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
3586392 TRUSTFUNDHIC INVOICED 2023-01-24 200 Home Improvement Contractor Trust Fund Enrollment Fee
3586393 RENEWAL INVOICED 2023-01-24 100 Home Improvement Contractor License Renewal Fee
3306036 RENEWAL INVOICED 2021-03-04 100 Home Improvement Contractor License Renewal Fee
3306035 TRUSTFUNDHIC INVOICED 2021-03-04 200 Home Improvement Contractor Trust Fund Enrollment Fee
3000869 TRUSTFUNDHIC INVOICED 2019-03-11 200 Home Improvement Contractor Trust Fund Enrollment Fee
3000870 RENEWAL INVOICED 2019-03-11 100 Home Improvement Contractor License Renewal Fee
2536891 TRUSTFUNDHIC INVOICED 2017-01-21 200 Home Improvement Contractor Trust Fund Enrollment Fee
2536892 RENEWAL INVOICED 2017-01-21 100 Home Improvement Contractor License Renewal Fee
2052701 TRUSTFUNDHIC INVOICED 2015-04-20 200 Home Improvement Contractor Trust Fund Enrollment Fee
2052702 RENEWAL INVOICED 2015-04-20 100 Home Improvement Contractor License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-04-30 Pleaded LICENSE NUMBER NOT ON BUSINESS CARDS 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1806187703 2020-05-01 0202 PPP 526 Richmond Ter, Staten Island, NY, 10301
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 297682
Loan Approval Amount (current) 297682
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 N
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10301-0001
Project Congressional District NY-11
Number of Employees 30
NAICS code 238340
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 300777.56
Forgiveness Paid Date 2021-05-19
3536908808 2021-04-15 0202 PPS 526 Richmond Ter, Staten Island, NY, 10301-1339
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 297682
Loan Approval Amount (current) 297682
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 Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10301-1339
Project Congressional District NY-11
Number of Employees 30
NAICS code 238340
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 299861.86
Forgiveness Paid Date 2022-01-11

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3906202 Intrastate Non-Hazmat 2025-01-16 30000 2023 1 1 Private(Property), GRANITE, MARBLE PIECES
Legal Name MONUMENTAL MARBLE INC
DBA Name -
Physical Address 526 RICHMOND TER, STATEN ISLAND, NY, 10301-1339, US
Mailing Address 526 RICHMOND TER, STATEN ISLAND, NY, 10301-1339, US
Phone (718) 524-1000
Fax (718) 524-1001
E-mail JBARTOLONE@MONUMENTALMARBLE.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 31 Mar 2025

Sources: New York Secretary of State