Search icon

ABF MARBLE & GRANITE CORP.

Company Details

Name: ABF MARBLE & GRANITE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Oct 2004 (20 years ago)
Entity Number: 3118346
ZIP code: 11373
County: Queens
Place of Formation: New York
Address: 88-62 53RD AVENUE, 2ND FL., ELMHURST, NY, United States, 11373

Contact Details

Phone +1 718-361-5634

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 88-62 53RD AVENUE, 2ND FL., ELMHURST, NY, United States, 11373

Licenses

Number Status Type Date End date
2046244-DCA Active Business 2016-12-07 2025-02-28

History

Start date End date Type Value
2024-10-19 2025-01-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-23 2024-10-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-21 2024-09-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-07 2024-05-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-16 2024-05-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-06 2024-01-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-16 2023-12-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-09-02 2023-05-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-10-26 2022-09-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
041026000523 2004-10-26 CERTIFICATE OF INCORPORATION 2004-10-26

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3624908 NGC INVOICED 2023-04-03 20 No Good Check Fee
3622441 TRUSTFUNDHIC INVOICED 2023-03-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
3622442 RENEWAL INVOICED 2023-03-28 100 Home Improvement Contractor License Renewal Fee
3286047 RENEWAL INVOICED 2021-01-21 100 Home Improvement Contractor License Renewal Fee
3286046 TRUSTFUNDHIC INVOICED 2021-01-21 200 Home Improvement Contractor Trust Fund Enrollment Fee
2894469 RENEWAL INVOICED 2018-10-01 100 Home Improvement Contractor License Renewal Fee
2894468 TRUSTFUNDHIC INVOICED 2018-10-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
2503736 BLUEDOT INVOICED 2016-12-05 100 Bluedot Fee
2503737 FINGERPRINT INVOICED 2016-12-05 75 Fingerprint Fee
2503735 TRUSTFUNDHIC INVOICED 2016-12-05 200 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
8791548306 2021-01-30 0202 PPS 3811 29th St, Long Island City, NY, 11101-2714
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65065
Loan Approval Amount (current) 65065
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Long Island City, QUEENS, NY, 11101-2714
Project Congressional District NY-07
Number of Employees 7
NAICS code 238340
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 65707.95
Forgiveness Paid Date 2022-02-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State