Search icon

EMERALD TILE & MARBLE INC.

Company Details

Name: EMERALD TILE & MARBLE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Apr 2007 (18 years ago)
Entity Number: 3507032
ZIP code: 10550
County: Bronx
Place of Formation: New York
Principal Address: 18 WEST 27TH STREET, 2ND FLOOR, NEW YORK, NY, United States, 10001
Address: 149 E. KINGSBRIDGE ROAD, MOUNT VERNON, NY, United States, 10550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CLAIRE BRENNAN DOS Process Agent 149 E. KINGSBRIDGE ROAD, MOUNT VERNON, NY, United States, 10550

Chief Executive Officer

Name Role Address
AIDEN CORR Chief Executive Officer 149 E KINGSBRIDGE ROAD, MOUNT VERNON, NY, United States, 10550

History

Start date End date Type Value
2024-07-10 2024-08-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-10 2024-07-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-02 2024-07-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-29 2024-07-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-01 2024-04-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-01 2024-04-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-27 2024-04-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-26 2023-12-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-31 2023-12-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-13 2023-10-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
210805001650 2021-08-05 BIENNIAL STATEMENT 2021-08-05
190813060384 2019-08-13 BIENNIAL STATEMENT 2019-04-01
170823006024 2017-08-23 BIENNIAL STATEMENT 2017-04-01
130423002691 2013-04-23 BIENNIAL STATEMENT 2013-04-01
110420002006 2011-04-20 BIENNIAL STATEMENT 2011-04-01
090508002647 2009-05-08 BIENNIAL STATEMENT 2009-04-01
070423000656 2007-04-23 CERTIFICATE OF INCORPORATION 2007-04-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342401452 0215000 2017-06-08 159 CANAL STREET, NEW YORK, NY, 10013
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2017-06-08
Emphasis L: LOCALTARG, P: LOCALTARG
Case Closed 2018-05-01

Related Activity

Type Inspection
Activity Nr 1240157
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260451 B02
Issuance Date 2017-12-05
Current Penalty 2173.0
Initial Penalty 3622.0
Final Order 2017-12-27
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.451(b)(2): Scaffold platforms and walkways were not at least 18 inches wide: a) 159 Canal Street, southwest corner of building, on or about 6-8-17: One employee was working on a 7-1/2 inch wide scaffold platform, less than the required minimum width of 18 inches wide, exposing the employee to a fall hazard of 29 feet.
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260451 F14
Issuance Date 2017-12-05
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2017-12-27
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.451(f)(14): Makeshift devices, such as but not limited to boxes and barrels, were used on top of scaffold platforms to increase the working level height of employees: a) 159 Canal Street, southwest corner of building, on or about 6-8-17: One employee was using a 2" x 8" plank resting on the mid rail of a scissor lift to increase the working height of the platform.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8708328506 2021-03-10 0202 PPS 149 E Kingsbridge Rd, Mount Vernon, NY, 10550-4929
Loan Status Date 2021-11-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 222517
Loan Approval Amount (current) 222517
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Mount Vernon, WESTCHESTER, NY, 10550-4929
Project Congressional District NY-16
Number of Employees 17
NAICS code 238310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 223760.66
Forgiveness Paid Date 2021-10-06
7727797207 2020-04-28 0202 PPP 149 E. KINGSBRIDGE ROAD, MOUNT VERNON, NY, 10550
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 259110
Loan Approval Amount (current) 259110
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address MOUNT VERNON, WESTCHESTER, NY, 10550-1000
Project Congressional District NY-16
Number of Employees 6
NAICS code 238310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 261985.06
Forgiveness Paid Date 2021-06-11

Date of last update: 28 Mar 2025

Sources: New York Secretary of State