Search icon

MILANO GRANITE AND MARBLE CORP.

Company Details

Name: MILANO GRANITE AND MARBLE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Oct 2004 (21 years ago)
Entity Number: 3110219
ZIP code: 10314
County: Richmond
Place of Formation: New York
Address: JOE MORREALE, 3521 VICTORY BLVD, STATEN ISLAND, NY, United States, 10314
Principal Address: 68 GRAHAM AVE, STATEN ISLAND, NY, United States, 10314

Contact Details

Phone +1 718-477-7200

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MILANO GRANITE 401K 2023 050609646 2024-09-01 MILANO GRANITE AND MARBLE CORP 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-08-01
Business code 238900
Sponsor’s telephone number 9174767017
Plan sponsor’s address 3521 VICTORY BLVD UNIT 1, STATEN ISLAND, NY, 10314

Signature of

Role Plan administrator
Date 2024-09-01
Name of individual signing SHIRLEY HORNER

Chief Executive Officer

Name Role Address
JOE MORREALE Chief Executive Officer 3521 VICTORY BLVD, STATEN ISLAND, NY, United States, 10314

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent JOE MORREALE, 3521 VICTORY BLVD, STATEN ISLAND, NY, United States, 10314

Licenses

Number Status Type Date End date
1260928-DCA Active Business 2007-07-06 2025-02-28

History

Start date End date Type Value
2004-10-05 2006-11-01 Address 90B WAKEFIELD AVENUE, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process)
2004-10-05 2025-04-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
081210002392 2008-12-10 BIENNIAL STATEMENT 2008-10-01
061101002111 2006-11-01 BIENNIAL STATEMENT 2006-10-01
041005000494 2004-10-05 CERTIFICATE OF INCORPORATION 2004-10-05

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-11-22 No data RICHMOND HILL ROAD, FROM STREET MARSH AVENUE TO STREET NORTHPORT LANE No data Street Construction Inspections: CAR Re-Inspect Department of Transportation Sealed joint between curb & apron unable to verity expansion joint install.
2018-09-01 No data RICHMOND HILL ROAD, FROM STREET MARSH AVENUE TO STREET NORTHPORT LANE No data Street Construction Inspections: CAR Re-Inspect Department of Transportation A/T/P/O I observed the above respondent failed to install an expansion joint between curb and driveway apron..Respondent was notified with a CAR # 20183160677 but still failed to correct condition..
2018-07-27 No data 13 AVENUE, FROM STREET BAY RIDGE PARKWAY TO STREET 76 STREET No data Street Construction Inspections: Post-Audit Department of Transportation sw ok
2018-07-22 No data RICHMOND HILL ROAD, FROM STREET MARSH AVENUE TO STREET NORTHPORT LANE No data Street Construction Inspections: Post-Audit Department of Transportation s/w & apron.
2018-07-10 No data FINLAY STREET, FROM STREET CLERMONT AVENUE TO STREET HYLAN BOULEVARD No data Street Construction Inspections: Post-Audit Department of Transportation sw ok
2017-11-18 No data FINLAY STREET, FROM STREET CLERMONT AVENUE TO STREET HYLAN BOULEVARD No data Street Construction Inspections: Post-Audit Department of Transportation sw ok
2017-09-14 No data RICHMOND HILL ROAD, FROM STREET MARSH AVENUE TO STREET NORTHPORT LANE No data Street Construction Inspections: Post-Audit Department of Transportation s/w - ok
2017-07-29 No data 13 AVENUE, FROM STREET BAY RIDGE PARKWAY TO STREET 76 STREET No data Street Construction Inspections: Post-Audit Department of Transportation swk repair
2017-05-03 No data 18 AVENUE, FROM STREET BATH AVENUE TO STREET BENSON AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Sidewalk Repair in good condition.
2017-04-30 No data FINLAY STREET, FROM STREET CLERMONT AVENUE TO STREET HYLAN BOULEVARD No data Street Construction Inspections: Active Department of Transportation sw ok

Complaints

Start date End date Type Satisafaction Restitution Result
2015-07-09 2015-08-26 Exchange Goods/Contract Cancelled No 0.00 Referred to Hearing

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3543226 RENEWAL INVOICED 2022-10-26 100 Home Improvement Contractor License Renewal Fee
3543185 TRUSTFUNDHIC INVOICED 2022-10-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
3259349 RENEWAL INVOICED 2020-11-18 100 Home Improvement Contractor License Renewal Fee
3259348 TRUSTFUNDHIC INVOICED 2020-11-18 200 Home Improvement Contractor Trust Fund Enrollment Fee
2911176 TRUSTFUNDHIC INVOICED 2018-10-17 200 Home Improvement Contractor Trust Fund Enrollment Fee
2911177 RENEWAL INVOICED 2018-10-17 100 Home Improvement Contractor License Renewal Fee
2700289 LICENSEDOC10 INVOICED 2017-11-27 10 License Document Replacement
2652011 LL VIO INVOICED 2017-08-04 200 LL - License Violation
2651516 LL VIO CREDITED 2017-08-03 9000 LL - License Violation
2503956 TRUSTFUNDHIC INVOICED 2016-12-05 200 Home Improvement Contractor Trust Fund Enrollment Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-02-22 Settlement (Post Hearing) NO OR IMPROPER PERMIT CLAUSE 1 1 No data No data
2017-02-22 Settlement (Post Hearing) NO/IMPROPER NOTICE OF CANCELLATION 1 1 No data No data
2017-02-22 Settlement (Post Hearing) NO OR IMPROPER DATES OF COMPLETION 1 1 No data No data
2017-02-22 Settlement (Post Hearing) IMPROPER TYPEFACE OR SIZE 1 1 No data No data
2017-02-22 Settlement (Post Hearing) NO OR IMPROPER LIEN INFORMATION 1 1 No data No data
2017-02-22 Settlement (Post Hearing) NO/IMPROPER WORKMAN'S COMP CERTIFICATE 1 1 No data No data
2017-02-22 Settlement (Post Hearing) NO OR IMPROPER BOND INFORMATION 1 1 No data No data
2017-02-22 Settlement (Post Hearing) CONTRACTOR DETAIL NOT IN CONTRACT 1 1 No data No data
2017-02-22 Settlement (Post Hearing) Failed to perform work in a skillful or competent manner. 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7043188501 2021-03-05 0202 PPS 3521 Victory Blvd, Staten Island, NY, 10314-6763
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34700
Loan Approval Amount (current) 34700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378478
Servicing Lender Name Empire State Bank
Servicing Lender Address 68 N Plank Rd, NEWBURGH, NY, 12550-2109
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10314-6763
Project Congressional District NY-11
Number of Employees 5
NAICS code 238340
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 378478
Originating Lender Name Empire State Bank
Originating Lender Address NEWBURGH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35162.03
Forgiveness Paid Date 2022-07-08
4460497305 2020-04-29 0202 PPP 3521 Victory Blvd, STATEN ISLAND, NY, 10314
Loan Status Date 2022-02-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34700
Loan Approval Amount (current) 34700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378478
Servicing Lender Name Empire State Bank
Servicing Lender Address 68 N Plank Rd, NEWBURGH, NY, 12550-2109
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address STATEN ISLAND, RICHMOND, NY, 10314-0001
Project Congressional District NY-11
Number of Employees 5
NAICS code 238340
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 378478
Originating Lender Name Empire State Bank
Originating Lender Address NEWBURGH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35019.43
Forgiveness Paid Date 2021-04-21

Date of last update: 29 Mar 2025

Sources: New York Secretary of State