Search icon

TIME MARBLE BROOKLYN INC.

Company Details

Name: TIME MARBLE BROOKLYN INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Jun 2015 (10 years ago)
Date of dissolution: 11 Mar 2022
Entity Number: 4774454
ZIP code: 11220
County: Kings
Place of Formation: New York
Address: 530A 63RD ST, BROOKLYN, NY, United States, 11220

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 530A 63RD ST, BROOKLYN, NY, United States, 11220

History

Start date End date Type Value
2017-02-02 2022-03-14 Address 530A 63RD ST, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)
2015-06-15 2022-03-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-06-15 2017-02-02 Address 190-22 39TH AVENUE #1F, FLUSHING, NY, 11358, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220314000151 2022-03-11 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-03-11
170202000716 2017-02-02 CERTIFICATE OF CHANGE 2017-02-02
150615010099 2015-06-15 CERTIFICATE OF INCORPORATION 2015-06-15

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-09-25 No data 530A 63RD ST, Brooklyn, BROOKLYN, NY, 11220 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Complaints

Start date End date Type Satisafaction Restitution Result
2017-04-18 2017-05-03 Exchange Goods/Contract Cancelled Yes 0.00 Resolved and Consumer Satisfied

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2906705 OL VIO INVOICED 2018-10-10 250 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-09-25 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9803097309 2020-05-03 0202 PPP 530A 63RD STREET, BROOKLYN, NY, 11220
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
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 Y
LMI Y
Business Age Description Unanswered
Project Address BROOKLYN, KINGS, NY, 11220-0001
Project Congressional District NY-10
Number of Employees 5
NAICS code 238140
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21145.21
Forgiveness Paid Date 2021-11-18

Date of last update: 25 Mar 2025

Sources: New York Secretary of State