Search icon

CONTINENTAL MARBLE, INC.

Company Details

Name: CONTINENTAL MARBLE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Mar 1984 (41 years ago)
Entity Number: 904032
ZIP code: 11716
County: Suffolk
Place of Formation: New York
Address: 1591 Smithtown Ave., Bohemia, NY, United States, 11716
Principal Address: 1591 Smithtown Avenue, Bohemia, NY, United States, 11716

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CONTINENTAL MARBLE, INC 401(K) PLAN 2023 112679441 2024-10-03 CONTINENTAL MARBLE, INC 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 238300
Sponsor’s telephone number 6312857265
Plan sponsor’s address 1591 SMITHTOWN AVENUE, BOHEMIA, NY, 11716
CONTINENTAL MARBLE, INC 401(K) PLAN 2022 112679441 2023-04-19 CONTINENTAL MARBLE, INC 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 238300
Sponsor’s telephone number 6312857265
Plan sponsor’s address 1591 SMITHTOWN AVENUE, BOHEMIA, NY, 11716

Signature of

Role Plan administrator
Date 2023-04-18
Name of individual signing HALLY SMITH
Role Employer/plan sponsor
Date 2023-04-18
Name of individual signing HALLY SMITH
CONTINENTAL MARBLE, INC 401(K) PLAN 2021 112679441 2022-05-04 CONTINENTAL MARBLE, INC 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 238300
Sponsor’s telephone number 6312857265
Plan sponsor’s address 1591 SMITHTOWN AVENUE, BOHEMIA, NY, 11716

Signature of

Role Plan administrator
Date 2022-05-04
Name of individual signing HALLY SMITH
Role Employer/plan sponsor
Date 2022-05-04
Name of individual signing HALLY SMITH
CONTINENTAL MARBLE, INC 401(K) PLAN 2020 112679441 2021-05-12 CONTINENTAL MARBLE, INC 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 238300
Sponsor’s telephone number 6312857265
Plan sponsor’s address 1591 SMITHTOWN AVENUE, BOHEMIA, NY, 11716

Signature of

Role Plan administrator
Date 2021-05-10
Name of individual signing HALLY SMITH
CONTINENTAL MARBLE, INC 401(K) PLAN 2019 112679441 2020-07-01 CONTINENTAL MARBLE, INC 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 238300
Sponsor’s telephone number 6312857265
Plan sponsor’s address 1591 SMITHTOWN AVENUE, BOHEMIA, NY, 11716

Signature of

Role Plan administrator
Date 2020-06-30
Name of individual signing HALLY SMITH
CONTINENTAL MARBLE, INC 401(K) PLAN 2018 112679441 2019-05-14 CONTINENTAL MARBLE, INC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 238300
Sponsor’s telephone number 6312857265
Plan sponsor’s address 1591 SMITHTOWN AVENUE, BOHEMIA, NY, 11716

Signature of

Role Plan administrator
Date 2019-05-13
Name of individual signing HALLY SMITH
Role Employer/plan sponsor
Date 2019-05-13
Name of individual signing HALLY SMITH
CONTINENTAL MARBLE, INC 401(K) PLAN 2017 112679441 2018-07-23 CONTINENTAL MARBLE, INC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 238300
Sponsor’s telephone number 6312857265
Plan sponsor’s address 1591 SMITHTOWN AVENUE, BOHEMIA, NY, 11716

Signature of

Role Plan administrator
Date 2018-07-20
Name of individual signing HALLY SMITH
CONTINENTAL MARBLE, INC 401(K) PLAN 2016 112679441 2017-05-05 CONTINENTAL MARBLE, INC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 238300
Sponsor’s telephone number 6312857265
Plan sponsor’s address 1591 SMITHTOWN AVENUE, BOHEMIA, NY, 11716

Signature of

Role Plan administrator
Date 2017-05-05
Name of individual signing HALLY SMITH
CONTINENTAL MARBLE, INC 401(K) PLAN 2015 112679441 2016-07-11 CONTINENTAL MARBLE, INC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 327900
Sponsor’s telephone number 6312857265
Plan sponsor’s address 1361 LINCOLN AVENUE, SUITE 2, HOLBROOK, NY, 11741

Signature of

Role Plan administrator
Date 2016-07-11
Name of individual signing HALLY SMITH
CONTINENTAL MARBLE, INC 401(K) PLAN 2014 112679441 2015-04-20 CONTINENTAL MARBLE, INC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 327900
Sponsor’s telephone number 6312857265
Plan sponsor’s address 1361 LINCOLN AVENUE, SUITE 2, HOLBROOK, NY, 11741

Signature of

Role Plan administrator
Date 2015-04-20
Name of individual signing HALLY SMITH

DOS Process Agent

Name Role Address
CONTINENTAL MARBLE, INC. DOS Process Agent 1591 Smithtown Ave., Bohemia, NY, United States, 11716

Chief Executive Officer

Name Role Address
CHRISTOPHER J MCCONNELL Chief Executive Officer 1591 SMITHTOWN AVENUE, BOHEMIA, NY, United States, 11716

History

Start date End date Type Value
2024-06-13 2024-11-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-29 2024-06-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-05 2024-03-05 Address 1591 SMITHTOWN AVENUE, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
2024-03-05 2024-04-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-05 2024-03-05 Address 1361 LINCOLN AVE, STE 2, HOLBROOK, NY, 11741, USA (Type of address: Chief Executive Officer)
2024-01-16 2024-03-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-08-26 2024-01-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-03-21 2022-08-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-05-20 2024-03-05 Address 1361 LINCOLN AVE, STE 2, HOLBROOK, NY, 11741, USA (Type of address: Service of Process)
2014-05-20 2024-03-05 Address 1361 LINCOLN AVE, STE 2, HOLBROOK, NY, 11741, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240305001520 2024-03-05 BIENNIAL STATEMENT 2024-03-05
220321000270 2022-03-21 BIENNIAL STATEMENT 2022-03-01
160707006536 2016-07-07 BIENNIAL STATEMENT 2016-03-01
140520002127 2014-05-20 BIENNIAL STATEMENT 2014-03-01
120418002520 2012-04-18 BIENNIAL STATEMENT 2012-03-01
100402002630 2010-04-02 BIENNIAL STATEMENT 2010-03-01
080317002022 2008-03-17 BIENNIAL STATEMENT 2008-03-01
060404002896 2006-04-04 BIENNIAL STATEMENT 2006-03-01
040315003118 2004-03-15 BIENNIAL STATEMENT 2004-03-01
020318002201 2002-03-18 BIENNIAL STATEMENT 2002-03-01

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4708155005 Small Business Administration 59.041 - 504 CERTIFIED DEVELOPMENT LOANS No data No data TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Recipient CONTINENTAL MARBLE, INC.
Recipient Name Raw CONTINENTAL MARBLE, INC.
Recipient Address 2107 MONTAUK HIGHWAY., BROOKHAVEN, SUFFOLK, NEW YORK, 11719-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8423868609 2021-03-24 0235 PPS 1591 Smithtown Ave, Bohemia, NY, 11716-2409
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1130131
Loan Approval Amount (current) 1130131
Undisbursed Amount 0
Franchise Name -
Lender Location ID 464999
Servicing Lender Name BankUnited, National Association
Servicing Lender Address 14817 Oak Lane, MIAMI LAKES, FL, 33016-1517
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bohemia, SUFFOLK, NY, 11716-2409
Project Congressional District NY-02
Number of Employees 57
NAICS code 238340
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 464999
Originating Lender Name BankUnited, National Association
Originating Lender Address MIAMI LAKES, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1140930.03
Forgiveness Paid Date 2022-03-07
5495367001 2020-04-05 0235 PPP 1591 SMITHTOWN AVE, BOHEMIA, NY, 11716-2409
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 350000
Loan Approval Amount (current) 1025300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 464999
Servicing Lender Name BankUnited, National Association
Servicing Lender Address 14817 Oak Lane, MIAMI LAKES, FL, 33016-1517
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description New Business or 2 years or less
Project Address BOHEMIA, SUFFOLK, NY, 11716-2409
Project Congressional District NY-02
Number of Employees 64
NAICS code 238140
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 464999
Originating Lender Name BankUnited, National Association
Originating Lender Address MIAMI LAKES, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1036891.59
Forgiveness Paid Date 2021-06-02

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1920480 Interstate 2024-08-05 40 2023 2 2 Private(Property), PRIVATE CONSTRUCTION BUSINESS
Legal Name CONTINENTAL MARBLE INC
DBA Name -
Physical Address 1591 SMITHTOWN AVENUE, BOHEMIA, NY, 11716, US
Mailing Address 1591 SMITHTOWN AVENUE, BOHEMIA, NY, 11716, US
Phone (631) 285-7265
Fax (631) 285-6569
E-mail CHRIS@CONTINENTALMARBLE.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 2
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value .75
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 2
Vehicle Maintenance BASIC Roadside Performance measure value 2.75
Total Number of Vehicle Inspections for the measurement period 2
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 1
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 2
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Inspections

Unique report number of the inspection SPL3060061
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2024-10-16
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 3
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit HINO
License plate of the main unit 97929NA
License state of the main unit NY
Vehicle Identification Number of the main unit JHHSDM2H3JK006420
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 3
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 1
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 2
Number of Hazardous Materials Compliance BASIC violations 0
Unique report number of the inspection SPL0200053
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-11-09
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit ISU
License plate of the main unit 21924ME
License state of the main unit NY
Vehicle Identification Number of the main unit JALE5W164F7300880
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 1
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 1
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2024-10-16
Code of the violation 3939ALLPL
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 2
The time weight that is assigned to a violation 3
The description of a violation Lighting - License plate lamp inoperative
The description of the violation group Clearance Identification Lamps/Other
The unit a violation is cited against Vehicle main unit
The date of the inspection 2024-10-16
Code of the violation 39378AWS
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 1
The time weight that is assigned to a violation 3
The description of a violation Washers - Inoperative washing system.
The description of the violation group Windshield/ Glass/ Markings
The unit a violation is cited against Vehicle main unit
The date of the inspection 2024-10-16
Code of the violation 39141AMCPC
Name of the BASIC Driver Fitness
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 1
The time weight that is assigned to a violation 3
The description of a violation Medical (Certificate) - Operating a property-carrying vehicle without possessing a valid medical certificate
The description of the violation group Medical Certificate
The unit a violation is cited against Driver
The date of the inspection 2023-11-09
Code of the violation 3939
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 2
The time weight that is assigned to a violation 1
The description of a violation Inoperable Required Lamp
The description of the violation group Clearance Identification Lamps/Other
The unit a violation is cited against Vehicle main unit

Date of last update: 17 Mar 2025

Sources: New York Secretary of State