Search icon

DANEX MARBLE & TILE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DANEX MARBLE & TILE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Apr 2003 (22 years ago)
Entity Number: 2889705
ZIP code: 11729
County: Suffolk
Place of Formation: New York
Address: 27 FAIRVIEW AVE, DEER PARK, NY, United States, 11729

Contact Details

Phone +1 631-254-2165

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 27 FAIRVIEW AVE, DEER PARK, NY, United States, 11729

Agent

Name Role Address
DANIEL P WISNIEWSKI Agent 27 FAIRVIEW AVE, DEER PARK, NY, 11729

Licenses

Number Status Type Date End date
1336258-DCA Active Business 2009-10-16 2025-02-28

History

Start date End date Type Value
2003-04-02 2022-09-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
030402000200 2003-04-02 CERTIFICATE OF INCORPORATION 2003-04-02

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3592178 RENEWAL INVOICED 2023-02-01 100 Home Improvement Contractor License Renewal Fee
3592177 TRUSTFUNDHIC INVOICED 2023-02-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
3305425 TRUSTFUNDHIC INVOICED 2021-03-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
3305566 RENEWAL INVOICED 2021-03-03 100 Home Improvement Contractor License Renewal Fee
2959179 RENEWAL INVOICED 2019-01-08 100 Home Improvement Contractor License Renewal Fee
2959178 TRUSTFUNDHIC INVOICED 2019-01-08 200 Home Improvement Contractor Trust Fund Enrollment Fee
2529569 TRUSTFUNDHIC INVOICED 2017-01-09 200 Home Improvement Contractor Trust Fund Enrollment Fee
2529570 RENEWAL INVOICED 2017-01-09 100 Home Improvement Contractor License Renewal Fee
2016318 RENEWAL INVOICED 2015-03-12 100 Home Improvement Contractor License Renewal Fee
2016317 TRUSTFUNDHIC INVOICED 2015-03-12 200 Home Improvement Contractor Trust Fund Enrollment Fee

USAspending Awards / Financial Assistance

Date:
2021-01-25
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:
68343.87
Total Face Value Of Loan:
68343.87
Date:
2020-04-30
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:
87500.00
Total Face Value Of Loan:
77159.75

OSHA's Inspections within Industry

Inspection Summary

Date:
2021-08-11
Type:
FollowUp
Address:
461 WEST 126TH STREET, DEER PARK, NY, 11729
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2020-02-21
Type:
Planned
Address:
461 WEST 126TH STREET, NEW YORK, NY, 10027
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$87,500
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$77,159.75
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$77,912.32
Servicing Lender:
The Huntington National Bank
Use of Proceeds:
Payroll: $77,159.75
Jobs Reported:
7
Initial Approval Amount:
$68,343.87
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$68,343.87
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$69,285.7
Servicing Lender:
The Huntington National Bank
Use of Proceeds:
Payroll: $68,342.87

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2007-04-09
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State