Search icon

FORO MARBLE CO., INC.

Company Details

Name: FORO MARBLE CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jun 1970 (55 years ago)
Entity Number: 291669
ZIP code: 11231
County: Kings
Place of Formation: New York
Address: 140 THIRD ST, BROOKLYN, NY, United States, 11231

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH P GUIDO Chief Executive Officer 140 THIRD ST, BROOKLYN, NY, United States, 11231

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 140 THIRD ST, BROOKLYN, NY, United States, 11231

History

Start date End date Type Value
2025-01-23 2025-03-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-18 2025-01-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-22 2024-11-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-24 2024-10-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-06 2024-05-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-16 2024-05-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-02-14 2023-02-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1970-06-15 2006-10-27 Address 566 PRESIDENT ST., BROOKLYN, NY, 11215, USA (Type of address: Service of Process)
1970-06-15 2022-02-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
140609006985 2014-06-09 BIENNIAL STATEMENT 2014-06-01
120823002631 2012-08-23 BIENNIAL STATEMENT 2012-06-01
100803002459 2010-08-03 BIENNIAL STATEMENT 2010-06-01
090115002961 2009-01-15 BIENNIAL STATEMENT 2008-06-01
061027002078 2006-10-27 BIENNIAL STATEMENT 2006-06-01
C344124-2 2004-03-08 ASSUMED NAME CORP INITIAL FILING 2004-03-08
840266-4 1970-06-15 CERTIFICATE OF INCORPORATION 1970-06-15

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347572588 0215000 2024-06-24 166 2ND AVENUE, BROOKLYN, NY, 11215
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 2024-06-24
Emphasis N: RCS-NEP, P: RCS-NEP

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4667858310 2021-01-23 0202 PPS 166 2nd Ave, Brooklyn, NY, 11215-4619
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 142327
Loan Approval Amount (current) 142327
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11215-4619
Project Congressional District NY-10
Number of Employees 14
NAICS code 327991
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 143301.84
Forgiveness Paid Date 2021-10-06
2503557301 2020-04-29 0202 PPP 166 2nd Ave, Brooklyn, NY, 11215
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 134498
Loan Approval Amount (current) 134498
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11215-0001
Project Congressional District NY-10
Number of Employees 12
NAICS code 327991
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 135397.11
Forgiveness Paid Date 2021-01-06

Date of last update: 18 Mar 2025

Sources: New York Secretary of State