Search icon

PRESTIGE MARBLE & GRANITE CORP.

Company Details

Name: PRESTIGE MARBLE & GRANITE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 May 2003 (22 years ago)
Entity Number: 2907270
ZIP code: 11357
County: Queens
Place of Formation: New York
Address: C/O GUISEPPE CANGIALOSI, 151-46 19TH AVE., WHITESTONE, NY, United States, 11357
Principal Address: 151-46 19TH AVE, WHITESTONE, NY, United States, 11357

Contact Details

Phone +1 718-767-4669

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GIUSEPPE CANGIALOSI Chief Executive Officer 151-46 19TH AVE, WHITESTONE, NY, United States, 11357

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O GUISEPPE CANGIALOSI, 151-46 19TH AVE., WHITESTONE, NY, United States, 11357

Licenses

Number Status Type Date End date
2022554-DCA Active Business 2015-05-11 2025-02-28
1352323-DCA Inactive Business 2010-05-03 2015-02-28

Filings

Filing Number Date Filed Type Effective Date
110512003152 2011-05-12 BIENNIAL STATEMENT 2011-05-01
090421002530 2009-04-21 BIENNIAL STATEMENT 2009-05-01
070606002336 2007-06-06 BIENNIAL STATEMENT 2007-05-01
050629002684 2005-06-29 BIENNIAL STATEMENT 2005-05-01
030515000889 2003-05-15 CERTIFICATE OF INCORPORATION 2003-05-15

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3548947 RENEWAL INVOICED 2022-11-02 100 Home Improvement Contractor License Renewal Fee
3548946 TRUSTFUNDHIC INVOICED 2022-11-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
3273172 RENEWAL INVOICED 2020-12-21 100 Home Improvement Contractor License Renewal Fee
3273171 TRUSTFUNDHIC INVOICED 2020-12-21 200 Home Improvement Contractor Trust Fund Enrollment Fee
2913105 RENEWAL INVOICED 2018-10-19 100 Home Improvement Contractor License Renewal Fee
2913104 TRUSTFUNDHIC INVOICED 2018-10-19 200 Home Improvement Contractor Trust Fund Enrollment Fee
2503091 TRUSTFUNDHIC INVOICED 2016-12-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
2503092 RENEWAL INVOICED 2016-12-02 100 Home Improvement Contractor License Renewal Fee
2076993 LICENSE INVOICED 2015-05-11 100 Home Improvement Contractor License Fee
2076994 TRUSTFUNDHIC INVOICED 2015-05-11 200 Home Improvement Contractor Trust Fund Enrollment Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6136608403 2021-02-10 0202 PPP 15146 19th Ave, Whitestone, NY, 11357-3104
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18037.5
Loan Approval Amount (current) 18037.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110352
Servicing Lender Name First Bank of the Lake
Servicing Lender Address 4558 Osage Beach Pkwy, Ste 100, OSAGE BEACH, MO, 65065-2372
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Whitestone, QUEENS, NY, 11357-3104
Project Congressional District NY-03
Number of Employees 3
NAICS code 238340
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 110352
Originating Lender Name First Bank of the Lake
Originating Lender Address OSAGE BEACH, MO
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 18152.24
Forgiveness Paid Date 2021-10-06

Date of last update: 30 Mar 2025

Sources: New York Secretary of State