Search icon

NORTH STREET MARBLE, INC.

Company Details

Name: NORTH STREET MARBLE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jan 2002 (23 years ago)
Entity Number: 2716331
ZIP code: 10580
County: Westchester
Place of Formation: New York
Address: 214 NORTH STREET, RYE, NY, United States, 10580

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THEODORE DIPIETRO DOS Process Agent 214 NORTH STREET, RYE, NY, United States, 10580

Chief Executive Officer

Name Role Address
THEODORE DIPIETRO Chief Executive Officer 214 NORTH STREET, RYE, NY, United States, 10580

History

Start date End date Type Value
2002-01-08 2023-11-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-01-08 2006-03-02 Address 1177 ROUTE 35, SOUTH SALEM, NY, 10590, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100610002983 2010-06-10 BIENNIAL STATEMENT 2010-01-01
060302002097 2006-03-02 BIENNIAL STATEMENT 2006-01-01
020108000516 2002-01-08 CERTIFICATE OF INCORPORATION 2002-01-08

USAspending Awards / Financial Assistance

Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
220000.00
Total Face Value Of Loan:
220000.00

Paycheck Protection Program

Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
220000
Current Approval Amount:
220000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
222567.67

Date of last update: 30 Mar 2025

Sources: New York Secretary of State