Search icon

GRANITE & MARBLE WORKS, INC.

Company Details

Name: GRANITE & MARBLE WORKS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Oct 2002 (23 years ago)
Entity Number: 2818309
ZIP code: 12866
County: Saratoga
Place of Formation: New York
Principal Address: 8 COMMERCE PARK DR, WILTON, NY, United States, 12831
Address: PO BOX 118, SARATOGA SPRINGS, NY, United States, 12866

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARGARET P. ROOHAN Chief Executive Officer 8 COMMERCE PARK DR, WILTON, NY, United States, 12831

DOS Process Agent

Name Role Address
GRANITE & MARBLE WORKS, INC. DOS Process Agent PO BOX 118, SARATOGA SPRINGS, NY, United States, 12866

History

Start date End date Type Value
2002-10-02 2020-10-14 Address PO BOX 118, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201014060086 2020-10-14 BIENNIAL STATEMENT 2020-10-01
141022006245 2014-10-22 BIENNIAL STATEMENT 2014-10-01
121018002357 2012-10-18 BIENNIAL STATEMENT 2012-10-01
101203002207 2010-12-03 BIENNIAL STATEMENT 2010-10-01
090130003007 2009-01-30 BIENNIAL STATEMENT 2008-10-01
061005002431 2006-10-05 BIENNIAL STATEMENT 2006-10-01
041109002878 2004-11-09 BIENNIAL STATEMENT 2004-10-01
021002000291 2002-10-02 CERTIFICATE OF INCORPORATION 2002-10-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313763716 0213100 2011-06-01 8 COMMERCE PARK DRIVE, WILTON, NY, 12831
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2011-08-11
Emphasis L: HHHT50, N: SILICA, S: NOISE
Case Closed 2012-09-11

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100106 E02 IVA
Issuance Date 2011-08-11
Abatement Due Date 2011-09-15
Current Penalty 2310.0
Initial Penalty 3300.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19101200 H03 II
Issuance Date 2011-08-11
Abatement Due Date 2011-08-29
Initial Penalty 660.0
Nr Instances 1
Nr Exposed 2
Gravity 03
310523857 0213100 2007-11-13 8 COMMERCE PARK DRIVE, WILTON, NY, 12831
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2007-11-20
Emphasis L: HHHT50, N: SILICA, S: NOISE
Case Closed 2008-01-22

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100106 E09 III
Issuance Date 2007-12-04
Abatement Due Date 2007-12-24
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100179 J02 III
Issuance Date 2007-12-04
Abatement Due Date 2007-12-24
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 6
Gravity 02
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100179 J02 IV
Issuance Date 2007-12-04
Abatement Due Date 2007-12-24
Nr Instances 1
Nr Exposed 6
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19040029 B03
Issuance Date 2007-12-04
Abatement Due Date 2007-12-24
Nr Instances 1
Nr Exposed 18
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19100157 G02
Issuance Date 2007-12-04
Abatement Due Date 2007-12-24
Nr Instances 1
Nr Exposed 6
Gravity 01
Citation ID 02003A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2007-12-04
Abatement Due Date 2008-01-08
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 02003B
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2007-12-04
Abatement Due Date 2008-01-08
Nr Instances 1
Nr Exposed 4
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4674957002 2020-04-04 0248 PPP 8 COMMERCE PARK DR, GANSEVOORT, NY, 12831-2240
Loan Status Date 2021-02-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 260700
Loan Approval Amount (current) 260700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50168
Servicing Lender Name The Adirondack Trust Company
Servicing Lender Address 473 Broadway, SARATOGA SPRINGS, NY, 12866-2203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GANSEVOORT, SARATOGA, NY, 12831-2240
Project Congressional District NY-20
Number of Employees 24
NAICS code 327991
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 50168
Originating Lender Name The Adirondack Trust Company
Originating Lender Address SARATOGA SPRINGS, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 262662.49
Forgiveness Paid Date 2021-01-07

Date of last update: 30 Mar 2025

Sources: New York Secretary of State