Search icon

DESPIRT MOSAIC & MARBLE CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DESPIRT MOSAIC & MARBLE CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Aug 1950 (75 years ago)
Entity Number: 64914
ZIP code: 14215
County: Erie
Place of Formation: New York
Address: 1085-97 EAST DELAVAN AVENUE, BUFFALO, NY, United States, 14215
Principal Address: 1085 EAST DELAVAN AVENUE, BUFFALO, NY, United States, 14215

Shares Details

Shares issued 1500

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1085-97 EAST DELAVAN AVENUE, BUFFALO, NY, United States, 14215

Chief Executive Officer

Name Role Address
WILLIAM K. BUSCAGLIA, JR. Chief Executive Officer 1085 EAST DELAVAN AVENUE, BUFFALO, NY, United States, 14215

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
WILLIAM BUSCAGLIA JR
User ID:
P3338894

Unique Entity ID

Unique Entity ID:
Z6YLBVA1S9K5
CAGE Code:
08T21
UEI Expiration Date:
2025-10-31

Business Information

Activation Date:
2024-11-04
Initial Registration Date:
2024-10-31

History

Start date End date Type Value
1993-09-23 1998-08-05 Address 1085-97 EAST DELAVAN AVENUE, BUFFALO, NY, 00000, USA (Type of address: Service of Process)
1950-08-11 2023-06-06 Shares Share type: NO PAR VALUE, Number of shares: 1500, Par value: 0
1950-08-11 1993-09-23 Address 1085-97 E. DELAVAN AVE., BUFFALO, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120810006431 2012-08-10 BIENNIAL STATEMENT 2012-08-01
080819002580 2008-08-19 BIENNIAL STATEMENT 2008-08-01
040909002784 2004-09-09 BIENNIAL STATEMENT 2004-08-01
020723002638 2002-07-23 BIENNIAL STATEMENT 2002-08-01
980805002159 1998-08-05 BIENNIAL STATEMENT 1998-08-01

USAspending Awards / Financial Assistance

Date:
2021-01-29
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:
651250.00
Total Face Value Of Loan:
651250.00
Date:
2020-04-15
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:
641577.00
Total Face Value Of Loan:
641577.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2024-01-24
Type:
Prog Related
Address:
7000 NY ROUTE 16, FRANKLINVILLE, NY, 14737
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2021-04-30
Type:
Planned
Address:
1585 HERTEL AVENUE, BUFFALO, NY, 14216
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2019-03-01
Type:
Planned
Address:
39 LASALLE AVENUE, BUFFALO, NY, 14214
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2014-10-22
Type:
Planned
Address:
FASHION OUTLETS OF NIAGARA FALLS 1900 MILITARY ROAD, NIAGARA FALLS, NY, 14304
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2005-03-04
Type:
Planned
Address:
MAPLE & BAILEY, AMHERST, NY, 14226
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
35
Initial Approval Amount:
$651,250
Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$651,250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$659,725.17
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $651,244
Utilities: $1
Jobs Reported:
30
Initial Approval Amount:
$641,577
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$641,577
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$646,815.08
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $616,000
Utilities: $5,577
Mortgage Interest: $0
Rent: $0
Refinance EIDL: $0
Healthcare: $10000
Debt Interest: $10,000

Motor Carrier Census

Carrier Operation:
Interstate
Add Date:
1991-02-15
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
1
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2015-08-26
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
BRICKLAYERS & ALLIED CR,
Party Role:
Plaintiff
Party Name:
DESPIRT MOSAIC & MARBLE CO., INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State