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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
EURO MARMI MARBLE & GRANITE, INC 401 (K) PLAN 2023 205655642 2024-10-14 EURO MARMI MARBLE & GRANITE, INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 238900
Sponsor’s telephone number 5163386700
Plan sponsor’s address 640 MAIN STREET, WESBURY, NY, 11590
EURO MARMI MARBLE & GRANITE, INC 401 (K) PLAN 2022 205655642 2023-10-08 EURO MARMI MARBLE & GRANITE, INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 238900
Sponsor’s telephone number 5163386700
Plan sponsor’s address 640 MAIN STREET, WESBURY, NY, 11590
EURO MARMI MARBLE & GRANITE, INC 401 (K) PLAN 2021 205655642 2022-10-11 EURO MARMI MARBLE & GRANITE, INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 238900
Sponsor’s telephone number 5163386700
Plan sponsor’s address 640 MAIN STREET, WESBURY, NY, 11590
EURO MARMI MARBLE & GRANITE, INC 401 (K) PLAN 2020 205655642 2021-10-14 EURO MARMI MARBLE & GRANITE, INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 238900
Sponsor’s telephone number 5163386700
Plan sponsor’s address 640 MAIN STREET, WESBURY, NY, 11590
EURO MARMI MARBLE & GRANITE, INC 401 (K) PLAN 2019 205655642 2020-10-08 EURO MARMI MARBLE & GRANITE, INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 238900
Sponsor’s telephone number 5163386700
Plan sponsor’s address 640 MAIN STREET, WESBURY, NY, 11590
EURO MARMI MARBLE & GRANITE, INC 401 (K) PLAN 2018 205655642 2019-10-15 EURO MARMI MARBLE & GRANITE, INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 238900
Sponsor’s telephone number 5153386700
Plan sponsor’s address 640 MAIN STREET, WESBURY, NY, 11590
EURO MARMI MARBLE & GRANITE, INC 401 (K) PLAN 2017 205655642 2018-10-08 EURO MARMI MARBLE & GRANITE, INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 238900
Sponsor’s telephone number 5163386700
Plan sponsor’s address 640 MAIN STREET, WESBURY, NY, 11590
EURO MARMI MARBLE & GRANITE, INC 401 (K) PLAN 2016 205655642 2017-10-16 EURO MARMI MARBLE & GRANITE, INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 238900
Sponsor’s telephone number 5163386700
Plan sponsor’s address 640 MAIN STREET, WESBURY, NY, 11590

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

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)
2008-11-06 2010-11-15 Address 84 NEW YORK AVE, WESTBURY, NY, 11590, USA (Type of address: Principal Executive Office)
2008-11-06 2010-11-15 Address 84 NEW YORK AVE, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
2006-10-03 2012-10-19 Address 84 NEW YORK AVENUE, WESTBURY, NY, 11590, USA (Type of address: Service of Process)
2006-10-03 2021-12-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
101115002367 2010-11-15 BIENNIAL STATEMENT 2010-10-01
081106002858 2008-11-06 BIENNIAL STATEMENT 2008-10-01
061003000442 2006-10-03 CERTIFICATE OF INCORPORATION 2006-10-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347171910 0214700 2023-12-19 640 MAIN STREET, WESTBURY, NY, 11590
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 2023-12-19
Emphasis N: RCS-NEP, P: RCS-NEP
Case Closed 2024-12-04

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100134 C
Issuance Date 2024-04-22
Abatement Due Date 2024-06-07
Current Penalty 2074.0
Initial Penalty 2074.0
Contest Date 2024-06-11
Final Order 2024-11-18
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(c): The employer did not develop and implement a written respiratory protection program with required worksite-specific procedures and elements for required respirator use: a) At the facility 640 Main Street Westbury, NY 11590. On or about December 19th, 2023, employees are required to wear 3M half-face respirators and the employer did not develop a written respiratory protection program. Note: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19.
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100134 C01 II
Issuance Date 2024-04-22
Abatement Due Date 2024-05-15
Current Penalty 0.0
Initial Penalty 0.0
Contest Date 2024-06-11
Final Order 2024-11-18
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(c)(1)(ii) The employer did not provide a medical evaluation to determine the employee's ability to use a respirator, before the employee was fit tested or required to use the respirator in the workplace: a) At the facility 640 Main Street Westbury, NY 11590. On or about December 19th, 2023, the employer did not provide medical evaluations to employee required to use 3M half-face respirators. Note: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19..
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100134 F02
Issuance Date 2024-04-22
Abatement Due Date 2024-05-15
Current Penalty 0.0
Initial Penalty 0.0
Contest Date 2024-06-11
Final Order 2024-11-18
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(f)(2):The employer did not ensure that an employee using a tight-fitting respirator was fit tested prior to initial use of the respirator, whenever a different respirator facepiece was used, and at least annually thereafter: a) At the facility 640 Main Street Westbury, NY 11590. On or about December 19th, 2023, the employees using tight -fitting facepiece 3M half-face respirators were not fit tested. Note: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19.
Citation ID 01001D
Citaton Type Serious
Standard Cited 19100134 K
Issuance Date 2024-04-22
Abatement Due Date 2024-05-15
Current Penalty 0.0
Initial Penalty 0.0
Contest Date 2024-06-11
Final Order 2024-11-18
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(k): The employer did not provide comprehensive, understandable, and effective annual training to employees who were required to use respirators. a) At the facility 640 Main Street Westbury, NY 11590. On or about December 19th, 2023 the employer did not conduct a respiratory hazard assessment to evaluate and assess employees exposure to silica in the workplace. Note: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19..
Citation ID 01002A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2024-04-22
Abatement Due Date 2024-06-07
Current Penalty 2765.0
Initial Penalty 2765.0
Contest Date 2024-06-11
Final Order 2024-11-18
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(e)(1):The employer did not develop, implement, and/or maintain at the workplace a written hazard communication program which describes how the criteria specified in 29 CFR 1910.1200(f), (g), and (h) will be met: a) At the facility 640 Main Street Westbury, NY 11590. On or about December 19th, 2023, Employee used chemicals such as but not limited to epoxies and resins and the employer did not develop, implement and or maintain a written hazard communication program at the workplace. Note: In addition to abatement certification, the employer is required to submit abatement documentation for this item in accordance with 29 CFR 1903.19.
Citation ID 01002B
Citaton Type Serious
Standard Cited 19101200 G01
Issuance Date 2024-04-22
Abatement Due Date 2024-05-15
Current Penalty 0.0
Initial Penalty 0.0
Contest Date 2024-06-11
Final Order 2024-11-18
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(g)(1):Employers did not have a safety data sheet in the workplace for each hazardous chemical which they use. a) At the facility 640 Main Street Westbury, NY 11590. On or about December 19th, 2023, the employer did not have safety data sheets in the workplace for each hazardous chemical which they used. Note: In addition to abatement certification, the employer is required to submit abatement documentation for this item in accordance with 29 CFR 1903.19.
Citation ID 01002C
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2024-04-22
Abatement Due Date 2024-05-15
Current Penalty 0.0
Initial Penalty 0.0
Contest Date 2024-06-11
Final Order 2024-11-18
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(h)(1): Employees were not provided information and training on hazardous chemicals in their work area at the time of their initial assignment and whenever a new hazard was introduced into their work area. a) At the facility 640 Main Street Westbury, NY 11590. On or about December 19th, 2023, employee were not provided with information and training on hazardous chemicals in their work area. Note: In addition to abatement certification, the employer is required to submit abatement documentation for this item in accordance with 29 CFR 1903.19.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5160158209 2020-08-07 0235 PPP 640 Main Street, Westbury, NY, 11590-4904
Loan Status Date 2021-06-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21891.5
Loan Approval Amount (current) 21891.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Westbury, NASSAU, NY, 11590-4904
Project Congressional District NY-03
Number of Employees 3
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22057.64
Forgiveness Paid Date 2021-05-17

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1677478 Intrastate Non-Hazmat 2007-08-15 - - 1 1 Private(Property)
Legal Name EURO MARMI MARBLE & GRANITE
DBA Name -
Physical Address 84 NEW YORK AVE, WESTBURY, NY, 11590, US
Mailing Address 84 NEW YORK AVENUE, WESTBURY, NY, 11590, US
Phone (516) 338-6700
Fax (516) 338-6770
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 1
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 1
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 1
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Inspections

Unique report number of the inspection 0L11500007
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2024-11-07
ID that indicates the level of inspection Driver-Only
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 3
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit FORD
License plate of the main unit 10197NE
License state of the main unit NY
Vehicle Identification Number of the main unit 1FCLE49L14HB25681
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Total number of BASIC violations 1
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 1
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2024-11-07
Code of the violation 39141AMCPC
Name of the BASIC Driver Fitness
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 1
The time weight that is assigned to a violation 3
The description of a violation Medical (Certificate) - Operating a property-carrying vehicle without possessing a valid medical certificate
The description of the violation group Medical Certificate
The unit a violation is cited against Driver

Date of last update: 28 Mar 2025

Sources: New York Secretary of State