Search icon

LITHOS MARBLE WORKS INC.

Company Details

Name: LITHOS MARBLE WORKS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Aug 2001 (24 years ago)
Entity Number: 2669700
ZIP code: 11105
County: Queens
Place of Formation: New York
Address: 36-17 20TH AVENUE, ASTORIA, NY, United States, 11105
Principal Address: 36-17 20TH AVE, ASTORIA, NY, United States, 11105

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 36-17 20TH AVENUE, ASTORIA, NY, United States, 11105

Chief Executive Officer

Name Role Address
PHILIPPOS ADAMOU Chief Executive Officer 36-17 20TH AVE, ASTORIA, NY, United States, 11105

History

Start date End date Type Value
2025-01-24 2025-01-24 Address 36-17 20TH AVE, ASTORIA, NY, 11105, USA (Type of address: Chief Executive Officer)
2022-09-20 2025-01-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-08-05 2025-01-24 Address 36-17 20TH AVE, ASTORIA, NY, 11105, USA (Type of address: Chief Executive Officer)
2001-08-10 2022-09-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-08-10 2025-01-24 Address 36-17 20TH AVENUE, ASTORIA, NY, 11105, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250124002190 2025-01-24 BIENNIAL STATEMENT 2025-01-24
190214060533 2019-02-14 BIENNIAL STATEMENT 2017-08-01
130910002290 2013-09-10 BIENNIAL STATEMENT 2013-08-01
110809003194 2011-08-09 BIENNIAL STATEMENT 2011-08-01
090730002255 2009-07-30 BIENNIAL STATEMENT 2009-08-01
070829002368 2007-08-29 BIENNIAL STATEMENT 2007-08-01
030805002603 2003-08-05 BIENNIAL STATEMENT 2003-08-01
010810000394 2001-08-10 CERTIFICATE OF INCORPORATION 2001-08-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314708306 0215000 2010-07-21 350 W 37TH ST, NEW YORK, NY, 10018
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2010-07-21
Emphasis L: FALL
Case Closed 2010-10-14

Related Activity

Type Referral
Activity Nr 202652939
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 2010-08-25
Abatement Due Date 2010-09-06
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1773467108 2020-04-10 0202 PPP 36-17 20th Avenue, ASTORIA, NY, 11105-1200
Loan Status Date 2022-05-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 86920.2
Loan Approval Amount (current) 86920
Undisbursed Amount 0
Franchise Name -
Lender Location ID 447380
Servicing Lender Name Flushing Bank
Servicing Lender Address 260E RXR Plz, Uniondale, NY, 11556-3825
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ASTORIA, QUEENS, NY, 11105-1200
Project Congressional District NY-14
Number of Employees 8
NAICS code 238390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 447380
Originating Lender Name Flushing Bank
Originating Lender Address Uniondale, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 88496.47
Forgiveness Paid Date 2022-02-09
2492488304 2021-01-20 0202 PPS 3617 20th Ave, Astoria, NY, 11105-1621
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 86920
Loan Approval Amount (current) 86920
Undisbursed Amount 0
Franchise Name -
Lender Location ID 447380
Servicing Lender Name Flushing Bank
Servicing Lender Address 260E RXR Plz, Uniondale, NY, 11556-3825
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Astoria, QUEENS, NY, 11105-1621
Project Congressional District NY-14
Number of Employees 9
NAICS code 238390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 447380
Originating Lender Name Flushing Bank
Originating Lender Address Uniondale, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 87577.26
Forgiveness Paid Date 2021-11-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State