Search icon

MARBLE, ONYX, GRANITE & TERRAZZO CORP.

Company Details

Name: MARBLE, ONYX, GRANITE & TERRAZZO CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Sep 2006 (19 years ago)
Entity Number: 3408212
ZIP code: 11217
County: Kings
Place of Formation: New York
Address: 305 DOUGLASS STREET, BROOKLYN, NY, United States, 11217

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MARBLE, ONYX, GRANITE & TERRAZZO CORP. DOS Process Agent 305 DOUGLASS STREET, BROOKLYN, NY, United States, 11217

Chief Executive Officer

Name Role Address
CARLO AMATO Chief Executive Officer 305 DOUGLASS STREET, BROOKLYN, NY, United States, 11217

History

Start date End date Type Value
2024-09-11 2024-09-11 Address 305 DOUGLASS STREET, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer)
2024-08-20 2024-09-11 Address 305 DOUGLASS STREET, BROOKLYN, NY, 11217, USA (Type of address: Service of Process)
2024-08-20 2024-08-20 Address 305 DOUGLASS STREET, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer)
2024-08-20 2024-09-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-20 2024-09-11 Address 305 DOUGLASS STREET, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer)
2023-12-18 2024-08-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-09 2023-12-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-02-14 2023-02-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-09-04 2024-08-20 Address 305 DOUGLASS STREET, BROOKLYN, NY, 11217, USA (Type of address: Service of Process)
2008-11-13 2024-08-20 Address 305 DOUGLASS STREET, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240911003989 2024-09-11 BIENNIAL STATEMENT 2024-09-11
240820002876 2024-08-20 BIENNIAL STATEMENT 2024-08-20
200904060992 2020-09-04 BIENNIAL STATEMENT 2020-09-01
180914006107 2018-09-14 BIENNIAL STATEMENT 2018-09-01
160907006982 2016-09-07 BIENNIAL STATEMENT 2016-09-01
121011006067 2012-10-11 BIENNIAL STATEMENT 2012-09-01
081113002368 2008-11-13 BIENNIAL STATEMENT 2008-09-01
060905000196 2006-09-05 CERTIFICATE OF INCORPORATION 2006-09-05

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-09-17 No data 305 DOUGLASS ST, Brooklyn, BROOKLYN, NY, 11217 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347084311 0215000 2023-11-02 305 DOUGLASS STREET, BROOKLYN, NY, 11217
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 2023-11-02
Emphasis P: RCS-NEP, N: RCS-NEP
Case Closed 2024-09-05

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100134 C02 II
Issuance Date 2024-04-10
Abatement Due Date 2024-05-28
Current Penalty 1140.7
Initial Penalty 2074.0
Final Order 2024-04-30
Nr Instances 1
Nr Exposed 2
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(c)(2)(ii): The employer did not establish and implement those elements of a written program necessary to ensure that any employee using a respirator voluntarily was medically able to use that respirator, and that the respirator was cleaned, stored, and maintained so that its use did not present a health hazard to the user: On or about 11/02/2024 at 305 Douglass Street, Brooklyn, NY 11217, fabricators cutting and finishing marble, granite, and terrazzo have exposure to respirable crystalline silica. The employer was permitting these fabricators to voluntarily wear half-face 3M respirators. The employer failed to establish and implement those elements of a written program necessary to ensure that employees wearing a respirator voluntarily were medically able to use that respirator, and that the respirator was cleaned, stored, and maintained so that its use did not present a health hazard to the user. NOTE: IN ADDITION TO ABATEMENT CERTIFICATION, THE EMPLOYER IS REQUIRED TO SUBMIT ABATEMENT DOCUMENTATION FOR THIS ITEM, FAILURE TO COMPLY WILL RESULT IN AN ADDITIONAL PENALTY OF $1,000 AS PER 29 CFR 1903.19
Citation ID 01002
Citaton Type Serious
Standard Cited 19101053 D01
Issuance Date 2024-04-10
Abatement Due Date 2024-05-28
Current Penalty 1140.7
Initial Penalty 2074.0
Final Order 2024-04-30
Nr Instances 1
Nr Exposed 2
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1053(d)(1): The employer did not assess the exposure of each employee who was or may reasonably be expected to be exposed to respirable crystalline silica at or above the action level in accordance with either the performance option in paragraph (d)(2) or the scheduled monitoring option in paragraph (d)(3) of this section: On or about 11/02/2024 at 305 Douglass Street, Brooklyn, NY 11217, fabricators cutting and finishing marble, granite, and terrazzo have exposure to respirable crystalline silica. The employer did not assess the exposure of each employee who was or may reasonably be expected to be exposed to respirable crystalline silica at or above the action level in accordance with either the performance option in paragraph (d)(2) or the scheduled monitoring option in paragraph (d)(3). NOTE: IN ADDITION TO ABATEMENT CERTIFICATION, THE EMPLOYER IS REQUIRED TO SUBMIT ABATEMENT DOCUMENTATION FOR THIS ITEM, FAILURE TO COMPLY WILL RESULT IN AN ADDITIONAL PENALTY OF $1,000 AS PER 29 CFR 1903.19
Citation ID 01003
Citaton Type Serious
Standard Cited 19101053 F02 I
Issuance Date 2024-04-10
Current Penalty 1140.7
Initial Penalty 2074.0
Final Order 2024-04-30
Nr Instances 1
Nr Exposed 2
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1053(f)(2)(i):The employer did not establish and implement a written exposure control plan: On or about 11/02/2024 at 305 Douglass Street, Brooklyn, NY 11217, fabricators cutting and finishing marble, granite, and terrazzo have exposure to respirable crystalline silica. The employer did not establish and implement a written exposure control plan for employees. NOTE: BECAUSE ABATEMENT OF THIS VIOLATION WAS CORRECTED DURING THE INSPECTION, THE EMPLOYER NEED NOT SUBMIT DOCUMENTATION OF ABATEMENT OF THIS VOLATION AS NORMALLY REQUIRED BY 1903.19.
Citation ID 01004A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2024-04-10
Current Penalty 1140.7
Initial Penalty 2074.0
Final Order 2024-04-30
Nr Instances 1
Nr Exposed 2
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(e)(1): Employer had not developed or implemented a written hazard communication program included the requirements outlined in 29 CFR 1910.1200(e)(1)(i) and (e)(1)(ii): On or about 11/02/2024 at 305 Douglass Street, Brooklyn, NY 11217, fabricators finishing stone products have exposure to hazardous chemicals including but not limited to 23% Ethyl acetate. The employer did not develop or implement a written hazard communication program that included the requirements outlined in 29 CFR 1910.1200(e)(1)(i) and (e)(1)(ii). NOTE: BECAUSE ABATEMENT OF THIS VIOLATION WAS CORRECTED DURING THE INSPECTION, THE EMPLOYER NEED NOT SUBMIT DOCUMENTATION OF ABATEMENT OF THIS VOLATION AS NORMALLY REQUIRED BY 1903.19.
Citation ID 01004B
Citaton Type Serious
Standard Cited 19101200 H03
Issuance Date 2024-04-10
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2024-04-30
Nr Instances 1
Nr Exposed 2
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(h)(3): The employee training did not include the requirements of 29 CFR 1910.1200(h)(3)(i) through (h)(3)(iv): On or about 11/02/2024 at 305 Douglass Street, Brooklyn, NY 11217, fabricators finishing stone products have exposure to hazardous chemicals including but not limited to 23% Ethyl acetate. The employer did not train employees on the hazardous chemicals employees use in accordance with 29 CFR 1910.1200(h)(3)(i) through (h)(3)(iv). NOTE: BECAUSE ABATEMENT OF THIS VIOLATION WAS CORRECTED DURING THE INSPECTION, THE EMPLOYER NEED NOT SUBMIT DOCUMENTATION OF ABATEMENT OF THIS VOLATION AS NORMALLY REQUIRED BY 1903.19.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8437118401 2021-02-13 0202 PPS 305 Douglass St, Brooklyn, NY, 11217-3115
Loan Status Date 2022-06-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 58295
Loan Approval Amount (current) 58295
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 Brooklyn, KINGS, NY, 11217-3115
Project Congressional District NY-10
Number of Employees 8
NAICS code 423320
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 59026.57
Forgiveness Paid Date 2022-05-25

Date of last update: 28 Mar 2025

Sources: New York Secretary of State