Search icon

MICHAEL ANGELO MARBLE & STONE, LLC

Company Details

Name: MICHAEL ANGELO MARBLE & STONE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Apr 2014 (11 years ago)
Entity Number: 4567410
ZIP code: 10165
County: Queens
Place of Formation: New York
Address: One Grand Central Place, 47th Floor, New York, NY, United States, 10165

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MICHAEL ANGELO MARBLE & STONE 401(K) PROFIT SHARING PLAN & TRUST 2023 465491648 2024-05-17 MICHAEL ANGELO MARBLE & STONE 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541600
Sponsor’s telephone number 6314845784
Plan sponsor’s address 48-28 31ST STREET, LONG ISLAND CITY, NY, 11101

Signature of

Role Plan administrator
Date 2024-05-17
Name of individual signing EDWARD ROJAS
MICHAEL ANGELO MARBLE & STONE 401(K) PROFIT SHARING PLAN & TRUST 2022 465491648 2023-05-09 MICHAEL ANGELO MARBLE & STONE 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541600
Sponsor’s telephone number 6314845784
Plan sponsor’s address 48-28 31ST STREET, LONG ISLAND CITY, NY, 11101

Signature of

Role Plan administrator
Date 2023-05-09
Name of individual signing EDWARD ROJAS
MICHAEL ANGELO MARBLE & STONE 401(K) PROFIT SHARING PLAN & TRUST 2021 465491648 2022-05-27 MICHAEL ANGELO MARBLE & STONE 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541600
Sponsor’s telephone number 6314845784
Plan sponsor’s address 25-20 BORDEN AVE, LONG ISLAND CITY, NY, 11101

Signature of

Role Plan administrator
Date 2022-05-27
Name of individual signing STEVEN LYON
MICHAEL ANGELO MARBLE & STONE 401(K) PROFIT SHARING PLAN & TRUST 2020 465491648 2021-06-18 MICHAEL ANGELO MARBLE & STONE 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541600
Sponsor’s telephone number 6314845784
Plan sponsor’s address 48-28 31ST STREET, LONG ISLAND CITY, NY, 11101

Signature of

Role Plan administrator
Date 2021-06-18
Name of individual signing EDWARD ROJAS

DOS Process Agent

Name Role Address
JACQUES CATAFAGO DOS Process Agent One Grand Central Place, 47th Floor, New York, NY, United States, 10165

History

Start date End date Type Value
2014-04-25 2024-07-26 Address 3000 MARCUS AVENUE, SUITE 1E5, LAKE SUCCESS, NY, 11042, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240726002514 2024-07-26 BIENNIAL STATEMENT 2024-07-26
140425010121 2014-04-25 ARTICLES OF ORGANIZATION 2014-04-25

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343762316 0215600 2019-02-05 23-21 48TH STREET, ASTORIA, NY, 11103
Inspection Type Fat/Cat
Scope Partial
Safety/Health Safety
Close Conference 2019-02-05
Case Closed 2022-07-26

Related Activity

Type Accident
Activity Nr 1423784
Type Inspection
Activity Nr 1376247
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2019-07-30
Abatement Due Date 2019-09-16
Current Penalty 0.0
Initial Penalty 5304.0
Contest Date 2019-08-12
Final Order 2021-06-28
Nr Instances 1
Nr Exposed 1
Gravity 10
FTA Current Penalty 0.0
Citation text line OSH ACT of 1970 Section (5)(a)(1): The employer did not furnish employment and a place of employment which were free from recognized hazards that were causing or likely to cause death or serious physical harm in that employees were exposed to struck by and caught between hazards. A.) On or about Monday, February 4, 2019 at 23-21 48th Street, Astoria, NY 11103. Employees were exposed to being struck-by and caught-in-between marble slabs that could fall over and strike them during the process of unloading and loading operations. ABATEMENT DOCUMENTATION IS REQUIRED PURSUANT TO 29 CFR 1903.19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7028188503 2021-03-05 0202 PPS 2520 Borden Ave, Long Island City, NY, 11101-4862
Loan Status Date 2021-03-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 308427
Loan Approval Amount (current) 308427
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Long Island City, QUEENS, NY, 11101-4862
Project Congressional District NY-07
Number of Employees 22
NAICS code 423320
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 312111.22
Forgiveness Paid Date 2022-05-23
3992217200 2020-04-27 0202 PPP 25-20 Borden Avenue, Long Island City, NY, 11101
Loan Status Date 2021-08-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 255057
Loan Approval Amount (current) 255057
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Long Island City, QUEENS, NY, 11101-0001
Project Congressional District NY-07
Number of Employees 23
NAICS code 423320
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 258145.64
Forgiveness Paid Date 2021-07-15

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2563320 Interstate 2025-01-08 50000 2024 2 2 Private(Property)
Legal Name MICHAEL ANGELO MARBLE & STONE LLC
DBA Name BAS STONE
Physical Address 49-47 31ST PLACE, LONG ISLAND CITY, NY, 11101, US
Mailing Address 49-47 31ST PLACE, LONG ISLAND CITY, NY, 11101, US
Phone (718) 433-4433
Fax (718) 504-4467
E-mail MAGDA@BASSTONENYC.COM

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 0
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 12
Total Number of Vehicle Inspections for the measurement period 1
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 1
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 1
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 SPD0225087
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-06-14
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 1
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 1
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 KW
License plate of the main unit 10798PF
License state of the main unit NY
Vehicle Identification Number of the main unit 2NKHLJ0X1MM431922
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 2
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 2
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2023-06-14
Code of the violation 3939
Name of the BASIC Vehicle Maintenance
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 2
The time weight that is assigned to a violation 1
The description of a violation Inoperable Required Lamp
The description of the violation group Clearance Identification Lamps/Other
The unit a violation is cited against Vehicle main unit
The date of the inspection 2023-06-14
Code of the violation 39375A3
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation Y
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 2
The severity weight that is assigned to a violation 8
The time weight that is assigned to a violation 1
The description of a violation Tire-flat and/or audible air leak
The description of the violation group Tires
The unit a violation is cited against Vehicle main unit

Date of last update: 25 Mar 2025

Sources: New York Secretary of State