Search icon

MARBLE WORKS DESIGN TEAM, INC.

Company Details

Name: MARBLE WORKS DESIGN TEAM, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Aug 2001 (24 years ago)
Entity Number: 2674280
ZIP code: 10710
County: Westchester
Place of Formation: New York
Address: 660 SAW MILL RIVER ROAD, YONKERS, NY, United States, 10710
Principal Address: 660 SAW MILL RIVER RD, YONKERS, NY, United States, 10710

Contact Details

Phone +1 914-376-3653

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 660 SAW MILL RIVER ROAD, YONKERS, NY, United States, 10710

Chief Executive Officer

Name Role Address
SABIHA BARMAKSIZ Chief Executive Officer 660 SAW MILL RIVER RD, YONKERS, NY, United States, 10710

Licenses

Number Status Type Date End date
1376797-DCA Active Business 2010-11-11 2025-02-28

History

Start date End date Type Value
2023-01-11 2023-11-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-08-24 2023-01-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
130904002095 2013-09-04 BIENNIAL STATEMENT 2013-08-01
110812002580 2011-08-12 BIENNIAL STATEMENT 2011-08-01
090914002096 2009-09-14 BIENNIAL STATEMENT 2009-08-01
071102002895 2007-11-02 BIENNIAL STATEMENT 2007-08-01
051006002043 2005-10-06 BIENNIAL STATEMENT 2005-08-01
030821002606 2003-08-21 BIENNIAL STATEMENT 2003-08-01
010824000047 2001-08-24 CERTIFICATE OF INCORPORATION 2001-08-24

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3539807 RENEWAL INVOICED 2022-10-20 100 Home Improvement Contractor License Renewal Fee
3539806 TRUSTFUNDHIC INVOICED 2022-10-20 200 Home Improvement Contractor Trust Fund Enrollment Fee
3273956 TRUSTFUNDHIC INVOICED 2020-12-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
3273957 RENEWAL INVOICED 2020-12-23 100 Home Improvement Contractor License Renewal Fee
2905516 RENEWAL INVOICED 2018-10-05 100 Home Improvement Contractor License Renewal Fee
2905515 TRUSTFUNDHIC INVOICED 2018-10-05 200 Home Improvement Contractor Trust Fund Enrollment Fee
2483756 TRUSTFUNDHIC INVOICED 2016-11-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
2483757 RENEWAL INVOICED 2016-11-03 100 Home Improvement Contractor License Renewal Fee
1995297 RENEWAL INVOICED 2015-02-24 100 Home Improvement Contractor License Renewal Fee
1995296 TRUSTFUNDHIC INVOICED 2015-02-24 200 Home Improvement Contractor Trust Fund Enrollment Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313004996 0216000 2010-09-14 660 SAW MILL RIVER ROAD, YONKERS, NY, 10710
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2011-02-01
Emphasis L: FORKLIFT, S: STRUCK-BY
Case Closed 2012-07-18

Related Activity

Type Referral
Activity Nr 202755393
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100178 L01
Issuance Date 2011-02-03
Abatement Due Date 2011-03-01
Current Penalty 612.5
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 3
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19100178 M03
Issuance Date 2011-02-03
Abatement Due Date 2011-02-08
Current Penalty 612.5
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19100178 O01
Issuance Date 2011-02-03
Abatement Due Date 2011-02-08
Current Penalty 612.5
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01004
Citaton Type Serious
Standard Cited 19100178 Q07
Issuance Date 2011-02-03
Abatement Due Date 2011-03-01
Current Penalty 612.5
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 3
Gravity 05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1123967702 2020-05-01 0202 PPP 681 SAW MILL RIVER RD, YONKERS, NY, 10710
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 160962
Loan Approval Amount (current) 160962
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address YONKERS, WESTCHESTER, NY, 10710-0001
Project Congressional District NY-16
Number of Employees 21
NAICS code 423320
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 162570.1
Forgiveness Paid Date 2021-05-04
3018308402 2021-02-04 0202 PPS 681 Saw Mill River Rd, Yonkers, NY, 10710-4004
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 145705
Loan Approval Amount (current) 145705
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Yonkers, WESTCHESTER, NY, 10710-4004
Project Congressional District NY-16
Number of Employees 21
NAICS code 327991
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 146946.49
Forgiveness Paid Date 2021-12-16

Date of last update: 30 Mar 2025

Sources: New York Secretary of State