Search icon

ALL STILES GRANITE & MARBLE INC.

Company Details

Name: ALL STILES GRANITE & MARBLE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jun 2005 (20 years ago)
Entity Number: 3223333
ZIP code: 10949
County: Orange
Place of Formation: New York
Principal Address: 131 FOREST AVE #202, MONROE, NY, United States, 10950
Address: Pob 2390, monroe, NY, United States, 10949

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH GREENFELD Chief Executive Officer 131 FOREST AVE #202, MONROE, NY, United States, 10950

DOS Process Agent

Name Role Address
ALL STILES GRANITE & MARBLE INC. DOS Process Agent Pob 2390, monroe, NY, United States, 10949

History

Start date End date Type Value
2007-06-12 2009-06-17 Address 13 KOUNTS RD, 301, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer)
2007-06-12 2009-06-17 Address 13 KOUNTS RD, 301, MONROE, NY, 10950, USA (Type of address: Principal Executive Office)
2005-06-24 2020-08-13 Address P.O. BOX 2390, MONROE, NY, 10949, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211012002003 2021-10-12 BIENNIAL STATEMENT 2021-10-12
200813060517 2020-08-13 BIENNIAL STATEMENT 2019-06-01
190313002040 2019-03-13 BIENNIAL STATEMENT 2017-06-01
110623002482 2011-06-23 BIENNIAL STATEMENT 2011-06-01
090617002369 2009-06-17 BIENNIAL STATEMENT 2009-06-01
070612002444 2007-06-12 BIENNIAL STATEMENT 2007-06-01
050624000676 2005-06-24 CERTIFICATE OF INCORPORATION 2005-06-24

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4258865008 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient ALL STILES GRANITE & MARBLE INC.
Recipient Name Raw ALL STILES GRANITE & MARBLE INC.
Recipient Address 11113 STATE ROUTE 17M, MONROE, ORANGE, NEW YORK, 10950-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 1150.00
Face Value of Direct Loan 250000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8131707108 2020-04-15 0202 PPP 1113 route 17m, MONROE, NY, 10950
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 412820
Loan Approval Amount (current) 412820
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MONROE, ORANGE, NY, 10950-1000
Project Congressional District NY-18
Number of Employees 43
NAICS code 442210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 417360.1
Forgiveness Paid Date 2021-05-26

Date of last update: 29 Mar 2025

Sources: New York Secretary of State