Search icon

FORO MARBLE CO., INC.

Company claim

Is this your business?

Get access!

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

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

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
142327.00
Total Face Value Of Loan:
142327.00
Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-29
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:
134498.00
Total Face Value Of Loan:
134498.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2024-06-24
Type:
Planned
Address:
166 2ND AVENUE, BROOKLYN, NY, 11215
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
14
Initial Approval Amount:
$142,327
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$142,327
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$143,301.84
Servicing Lender:
Signature Bank
Use of Proceeds:
Payroll: $142,325
Utilities: $1
Jobs Reported:
12
Initial Approval Amount:
$134,498
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$134,498
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$135,397.11
Servicing Lender:
Signature Bank
Use of Proceeds:
Payroll: $134,498

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State