Search icon

C & B MARBLE CORP.

Company Details

Name: C & B MARBLE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Mar 2001 (24 years ago)
Entity Number: 2619580
ZIP code: 11378
County: Queens
Place of Formation: New York
Principal Address: 58-48 BELL BLVD, MASPETH, NY, United States, 11378
Address: 5501 43RD STREET, MASPETH, NY, United States, 11378

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ORLEY CASTANO Chief Executive Officer 58-48 BELL BLVD, MASPETH, NY, United States, 11378

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5501 43RD STREET, MASPETH, NY, United States, 11378

History

Start date End date Type Value
2022-02-22 2024-03-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-04-04 2009-03-13 Address 5501 43RD ST, MASPETH, NY, 11378, 2023, USA (Type of address: Chief Executive Officer)
2007-04-04 2009-03-13 Address 58-48 BELL BLVD, BAYSIDE, NY, 11364, USA (Type of address: Principal Executive Office)
2007-04-04 2009-03-13 Address 55 01 43RD ST, MASPETH, NY, 11378, 2023, USA (Type of address: Service of Process)
2005-04-18 2007-04-04 Address 58-48 BELL BLVD, BAYSIDE, NY, 11364, USA (Type of address: Principal Executive Office)
2005-04-18 2007-04-04 Address 55-01 43RD ST, MASPETH, NY, 11378, 2023, USA (Type of address: Chief Executive Officer)
2005-04-18 2007-04-04 Address 55-01 43RD ST, MASPETH, NY, 11364, USA (Type of address: Service of Process)
2003-04-01 2005-04-18 Address 42-02 SAULL ST, APT 4C, FLUSHING, NY, 11355, USA (Type of address: Principal Executive Office)
2003-04-01 2005-04-18 Address 55-01 43RD ST, MASPETH, NY, 11378, 2023, USA (Type of address: Service of Process)
2003-04-01 2005-04-18 Address 55-01 43RD ST, MASPETH, NY, 11378, 2023, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
090313002016 2009-03-13 BIENNIAL STATEMENT 2009-03-01
070404002756 2007-04-04 BIENNIAL STATEMENT 2007-03-01
050418002032 2005-04-18 BIENNIAL STATEMENT 2005-03-01
030401003050 2003-04-01 BIENNIAL STATEMENT 2003-03-01
010322000761 2001-03-22 CERTIFICATE OF INCORPORATION 2001-03-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7996207900 2020-06-17 0202 PPP 5501 43RD ST, MASPETH, NY, 11378
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 90000
Loan Approval Amount (current) 90000
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 MASPETH, QUEENS, NY, 11378-0001
Project Congressional District NY-07
Number of Employees 9
NAICS code 238340
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 90671.3
Forgiveness Paid Date 2021-03-25
3203288509 2021-02-23 0202 PPS 5501 43rd St, Maspeth, NY, 11378-2023
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 67500
Loan Approval Amount (current) 67500
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 Maspeth, QUEENS, NY, 11378-2023
Project Congressional District NY-07
Number of Employees 9
NAICS code 238340
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 67941
Forgiveness Paid Date 2021-10-25

Date of last update: 30 Mar 2025

Sources: New York Secretary of State