Search icon

EURO MARMI MARBLE & GRANITE, INC.

Company Details

Name: EURO MARMI MARBLE & GRANITE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Oct 2006 (19 years ago)
Entity Number: 3419883
ZIP code: 11590
County: Nassau
Place of Formation: New York
Address: 640 MAIN ST, WESTBURY, NY, United States, 11590

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GAETANO CACACE Chief Executive Officer 640 MAIN ST, WESTBURY, NY, United States, 11590

DOS Process Agent

Name Role Address
EURO MARMI MARBLE & GRANITE, INC. DOS Process Agent 640 MAIN ST, WESTBURY, NY, United States, 11590

Form 5500 Series

Employer Identification Number (EIN):
205655642
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2023-11-07 2023-11-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-12-16 2023-11-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-10-19 2020-10-02 Address 640 MAIN ST, WESTBURY, NY, 11590, USA (Type of address: Service of Process)
2010-11-15 2012-10-19 Address 84 NEW YORK AVENUE, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
2010-11-15 2012-10-19 Address 84 NEW YORK AVENUE, WESTBURY, NY, 11590, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
201002060325 2020-10-02 BIENNIAL STATEMENT 2020-10-01
181002006708 2018-10-02 BIENNIAL STATEMENT 2018-10-01
161003006809 2016-10-03 BIENNIAL STATEMENT 2016-10-01
141008006570 2014-10-08 BIENNIAL STATEMENT 2014-10-01
121019002373 2012-10-19 BIENNIAL STATEMENT 2012-10-01

USAspending Awards / Financial Assistance

Date:
2020-08-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
21891.50
Total Face Value Of Loan:
21891.50

OSHA's Inspections within Industry

Inspection Summary

Date:
2023-12-19
Type:
Planned
Address:
640 MAIN STREET, WESTBURY, NY, 11590
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-08-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
21891.5
Current Approval Amount:
21891.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
22057.64

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(516) 338-6770
Add Date:
2007-08-15
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
1
FMCSA Link:

Date of last update: 28 Mar 2025

Sources: New York Secretary of State