Search icon

UNIQUE MARBLE & GRANITE ORGANIZATION I CORP.

Company Details

Name: UNIQUE MARBLE & GRANITE ORGANIZATION I CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Oct 2007 (18 years ago)
Entity Number: 3579641
ZIP code: 11105
County: Queens
Place of Formation: New York
Address: 1957 STEINWAY ST., ASTORIA, NY, United States, 11105
Principal Address: 1957 STEINWAY STREET, ASTORIA, NY, United States, 11105

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
IOANNIS MANASSAKIS Chief Executive Officer 1957 STEINWAY STREET, ASTORIA, NY, United States, 11105

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1957 STEINWAY ST., ASTORIA, NY, United States, 11105

History

Start date End date Type Value
2022-10-03 2023-09-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-07-12 2022-10-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-12-05 2020-02-25 Address 1957 STEINWAY STREET, ASTORIA, NY, 11105, USA (Type of address: Service of Process)
2019-01-17 2019-12-05 Address 32-56 46TH STREET, ASTORIA, NY, 11103, USA (Type of address: Chief Executive Officer)
2019-01-17 2019-12-05 Address 32-56 46TH STREET, ASTORIA, NY, 11103, USA (Type of address: Principal Executive Office)
2007-10-12 2019-12-05 Address 32-56 46TH STREET, ASTORIA, NY, 11103, USA (Type of address: Service of Process)
2007-10-12 2022-07-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
200225000531 2020-02-25 CERTIFICATE OF CHANGE 2020-02-25
191205060642 2019-12-05 BIENNIAL STATEMENT 2019-10-01
190117002022 2019-01-17 BIENNIAL STATEMENT 2017-10-01
120927000031 2012-09-27 ANNULMENT OF DISSOLUTION 2012-09-27
DP-2040665 2011-07-27 DISSOLUTION BY PROCLAMATION 2011-07-27
071012000901 2007-10-12 CERTIFICATE OF INCORPORATION 2007-10-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4100188407 2021-02-06 0202 PPS 1957 Steinway St, Astoria, NY, 11105-1108
Loan Status Date 2022-09-20
Loan Status Charged Off
Loan Maturity in Months 40
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 250000
Loan Approval Amount (current) 250000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Astoria, QUEENS, NY, 11105-1108
Project Congressional District NY-14
Number of Employees 25
NAICS code 238330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
2137697209 2020-04-15 0202 PPP 1957 STEINWAY STREET, ASTORIA, NY, 11105-1108
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 234300
Loan Approval Amount (current) 234300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ASTORIA, QUEENS, NY, 11105-1108
Project Congressional District NY-14
Number of Employees 30
NAICS code 327991
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 236200.43
Forgiveness Paid Date 2021-02-10

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3751301 Intrastate Non-Hazmat 2022-10-21 10000 2021 1 1 Private(Property)
Legal Name UNIQUE MARBLE & GRANITE ORGANIZATION I CORP
DBA Name -
Physical Address 1957 STEINWAY ST, ASTORIA, NY, 11105-1108, US
Mailing Address 1957 STEINWAY ST, ASTORIA, NY, 11105-1108, US
Phone (917) 935-2478
Fax -
E-mail DIANA@UNIQUEMARBLECO.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
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 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
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 0
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

Date of last update: 28 Mar 2025

Sources: New York Secretary of State