Search icon

EASTCHESTER MARBLE AND GRANITE, LLC

Company Details

Name: EASTCHESTER MARBLE AND GRANITE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 29 Jan 2019 (6 years ago)
Entity Number: 5484317
ZIP code: 10709
County: Westchester
Place of Formation: New York
Address: 221 HILLSIDE PLACE, EASTCHESTER, NY, United States, 10709

DOS Process Agent

Name Role Address
EASTCHESTER MARBLE AND GRANITE , LLC DOS Process Agent 221 HILLSIDE PLACE, EASTCHESTER, NY, United States, 10709

History

Start date End date Type Value
2019-01-29 2024-11-21 Address 221 HILLSIDE PLACE, EASTCHESTER, NY, 10709, 1801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241121003414 2024-11-21 BIENNIAL STATEMENT 2024-11-21
190423001069 2019-04-23 CERTIFICATE OF PUBLICATION 2019-04-23
190129010233 2019-01-29 ARTICLES OF ORGANIZATION 2019-01-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8134218606 2021-03-24 0202 PPP 80 Main St, Tuckahoe, NY, 10707-2904
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11280
Loan Approval Amount (current) 11280
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tuckahoe, WESTCHESTER, NY, 10707-2904
Project Congressional District NY-16
Number of Employees 3
NAICS code 238340
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11346.02
Forgiveness Paid Date 2021-10-27

Date of last update: 06 Mar 2025

Sources: New York Secretary of State