Search icon

ALBANY MARBLE INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ALBANY MARBLE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jun 1983 (42 years ago)
Entity Number: 850404
ZIP code: 12206
County: Rensselaer
Place of Formation: New York
Address: 470 CENTRAL AVENUE, ALBANY, NY, United States, 12206

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 470 CENTRAL AVENUE, ALBANY, NY, United States, 12206

Chief Executive Officer

Name Role Address
ORESTE ORCIUOLI Chief Executive Officer 5 JEROLD DRIVE, E GREENBUSH, NY, United States, 12061

History

Start date End date Type Value
2025-06-13 2025-06-13 Address 5 JEROLD DRIVE, E GREENBUSH, NY, 12061, USA (Type of address: Chief Executive Officer)
2025-06-13 2025-06-13 Address 17 PRINS HILL WAY, CASTLETON, NY, 12033, USA (Type of address: Chief Executive Officer)
2007-06-11 2025-06-13 Address 470 CENTRAL AVENUE, ALBANY, NY, 12206, USA (Type of address: Service of Process)
2007-06-11 2025-06-13 Address 5 JEROLD DRIVE, E GREENBUSH, NY, 12061, USA (Type of address: Chief Executive Officer)
1993-06-22 2007-06-11 Address 5 JEROLD DRIVE, EAST GREENBUSH, NY, 12061, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250613000564 2025-06-13 BIENNIAL STATEMENT 2025-06-13
130611002130 2013-06-11 BIENNIAL STATEMENT 2013-06-01
110610003040 2011-06-10 BIENNIAL STATEMENT 2011-06-01
090616002165 2009-06-16 BIENNIAL STATEMENT 2009-06-01
070611002767 2007-06-11 BIENNIAL STATEMENT 2007-06-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
V528Q1I868
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
13950.00
Base And Exercised Options Value:
13950.00
Base And All Options Value:
13950.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2011-09-12
Description:
FLOORING
Naics Code:
238330: FLOORING CONTRACTORS
Product Or Service Code:
7220: FLOOR COVERINGS
Procurement Instrument Identifier:
VA528C03500
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
6690.00
Base And Exercised Options Value:
6690.00
Base And All Options Value:
6690.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2010-09-24
Description:
COUNTER TOP INSTALLATION AT ALBANY'S FISHER HOUSE
Naics Code:
238340: TILE AND TERRAZZO CONTRACTORS
Product Or Service Code:
Y169: CONSTRUCT/OTHER RESIDENTIAL BLDGS

USAspending Awards / Financial Assistance

Date:
2021-02-10
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:
300122.00
Total Face Value Of Loan:
300122.00
Date:
2020-04-13
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:
300122.00
Total Face Value Of Loan:
300122.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2003-01-28
Type:
Prog Related
Address:
29 BRITISH AMERICAN BLVD., LATHAM, NY, 12110
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1996-10-17
Type:
Referral
Address:
ONE COMMERICAL PLAZA, ALBANY, NY, 12201
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1994-05-27
Type:
Referral
Address:
DMV, SWAN ST. BLDG., ALBANY, NY, 12206
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1990-11-21
Type:
FollowUp
Address:
FEDERAL BUILDING & COURT HOUSE - 100 STATE ST., ROCHESTER, NY, 14614
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1990-08-21
Type:
Complaint
Address:
FEDERAL BUILDING & COURT HOUSE - 100 STATE ST., ROCHESTER, NY, 14614
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
16
Initial Approval Amount:
$300,122
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$300,122
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$304,040.26
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $300,122
Jobs Reported:
20
Initial Approval Amount:
$300,122
Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$300,122
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$302,322.89
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $300,121
Utilities: $1

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2011-06-17
Operation Classification:
Private(Property)
power Units:
1
Drivers:
3
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State