Search icon

MEMORIAL GRANITE CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: MEMORIAL GRANITE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Jan 1949 (76 years ago)
Entity Number: 61356
ZIP code: 11377
County: Queens
Place of Formation: New York
Address: 46-12 LAUREL HILL BLVD, WOODSIDE, NY, United States, 11377

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DOMENICK MILILLO Chief Executive Officer 46-12 LAUREL HILL BLVD, WOODSIDE, NY, United States, 11377

DOS Process Agent

Name Role Address
DOMENICK MILILLO DOS Process Agent 46-12 LAUREL HILL BLVD, WOODSIDE, NY, United States, 11377

History

Start date End date Type Value
2025-03-25 2025-03-25 Address 15028 17TH RD, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer)
2025-03-25 2025-03-25 Address 46-12 LAUREL HILL BLVD, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)
1995-07-06 2025-03-25 Address 46-12 LAUREL HILL BLVD, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)
1995-07-06 2025-03-25 Address 46-12 LAUREL HILL BLVD, WOODSIDE, NY, 11377, USA (Type of address: Service of Process)
1969-11-05 2025-03-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250325001087 2025-03-25 BIENNIAL STATEMENT 2025-03-25
130215002274 2013-02-15 BIENNIAL STATEMENT 2013-01-01
110124002002 2011-01-24 BIENNIAL STATEMENT 2011-01-01
090112002804 2009-01-12 BIENNIAL STATEMENT 2009-01-01
070309002782 2007-03-09 BIENNIAL STATEMENT 2007-01-01

USAspending Awards / Financial Assistance

Date:
2021-02-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
282085.00
Total Face Value Of Loan:
282085.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2014-07-15
Type:
Complaint
Address:
46-12 LAUREL HILL BLVD, WOODSIDE, NY, 11377
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2002-08-19
Type:
Complaint
Address:
46-12 LAUREL HILL BLVD, WOODSIDE, NY, 11377
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1982-09-16
Type:
Planned
Address:
46 12 LAUREL HILL BLVD, New York -Richmond, NY, 11377
Safety Health:
Safety
Scope:
Records

Inspection Summary

Date:
1977-09-30
Type:
FollowUp
Address:
46-12 LAUREL HILL BLVD, New York -Richmond, NY, 11377
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1977-03-24
Type:
Planned
Address:
46-12 LAUREL HILL BLVD, New York -Richmond, NY, 11377
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
17
Initial Approval Amount:
$282,085
Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$282,085
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$284,695.85
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $282,081
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State