Search icon

MARBLE EXPO, INC.

Company Details

Name: MARBLE EXPO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Nov 2005 (19 years ago)
Entity Number: 3283706
ZIP code: 10456
County: Bronx
Place of Formation: New York
Address: 1122 WASHINGTON AVENUE, BRONX, NY, United States, 10456

Contact Details

Phone +1 718-292-4545

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1122 WASHINGTON AVENUE, BRONX, NY, United States, 10456

Licenses

Number Status Type Date End date
1401670-DCA Active Business 2011-07-26 2025-02-28

Filings

Filing Number Date Filed Type Effective Date
051121000497 2005-11-21 CERTIFICATE OF INCORPORATION 2005-11-21

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3583097 RENEWAL INVOICED 2023-01-18 100 Home Improvement Contractor License Renewal Fee
3583096 TRUSTFUNDHIC INVOICED 2023-01-18 200 Home Improvement Contractor Trust Fund Enrollment Fee
3300826 RENEWAL INVOICED 2021-02-25 100 Home Improvement Contractor License Renewal Fee
3300805 TRUSTFUNDHIC INVOICED 2021-02-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
2963956 RENEWAL INVOICED 2019-01-17 100 Home Improvement Contractor License Renewal Fee
2963955 TRUSTFUNDHIC INVOICED 2019-01-17 200 Home Improvement Contractor Trust Fund Enrollment Fee
2560282 TRUSTFUNDHIC INVOICED 2017-02-24 200 Home Improvement Contractor Trust Fund Enrollment Fee
2560283 RENEWAL INVOICED 2017-02-24 100 Home Improvement Contractor License Renewal Fee
1997995 TRUSTFUNDHIC INVOICED 2015-02-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
1997996 RENEWAL INVOICED 2015-02-26 100 Home Improvement Contractor License Renewal Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1370797707 2020-05-01 0202 PPP 1122 WASHINGTON AVE, BRONX, NY, 10456
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44362
Loan Approval Amount (current) 44362
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 Y
Business Age Description Existing or more than 2 years old
Project Address BRONX, BRONX, NY, 10456-0001
Project Congressional District NY-15
Number of Employees 9
NAICS code 212311
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 Unanswered
Veteran Unanswered
Forgiveness Amount 44756.9
Forgiveness Paid Date 2021-03-25
3038188400 2021-02-04 0202 PPS 1122 Washington Ave, Bronx, NY, 10456-5371
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) 41242
Loan Approval Amount (current) 41242
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 Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10456-5371
Project Congressional District NY-15
Number of Employees 9
NAICS code 541490
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 41488.99
Forgiveness Paid Date 2021-09-14

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1608602 Fair Labor Standards Act 2017-02-28 settled
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-02-28
Termination Date 2017-04-04
Date Issue Joined 2017-02-28
Section 0206
Status Terminated

Parties

Name CISSE
Role Plaintiff
Name MARBLE EXPO, INC.
Role Defendant
1608602 Fair Labor Standards Act 2016-11-04 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2016-11-04
Termination Date 2017-02-01
Section 0206
Status Terminated

Parties

Name CISSE
Role Plaintiff
Name MARBLE EXPO, INC.
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State