Search icon

STONE ART MEMORIAL CO., INC.

Company Details

Name: STONE ART MEMORIAL CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Feb 1986 (39 years ago)
Entity Number: 1056568
ZIP code: 14218
County: Erie
Place of Formation: New York
Address: 914 RIDGE RD, LACKAWANNA, NY, United States, 14218

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
STONE ART MEMORIAL 401(K) PLAN 2019 161268960 2020-10-08 STONE ART MEMORIAL 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 541400
Sponsor’s telephone number 7168249278
Plan sponsor’s address 914 RIDGE ROAD, LACKAWANNA, NY, 14218

Signature of

Role Plan administrator
Date 2020-10-01
Name of individual signing THOMAS KOCH, JR
Role Employer/plan sponsor
Date 2020-10-01
Name of individual signing THOMAS KOCH, JR
STONE ART MEMORIAL 401(K) PLAN 2018 161268960 2019-10-11 STONE ART MEMORIAL 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 541400
Sponsor’s telephone number 7168249278
Plan sponsor’s address 914 RIDGE ROAD, LACKAWANNA, NY, 14218

Signature of

Role Plan administrator
Date 2019-10-10
Name of individual signing JOHN T KOCH JR.
Role Employer/plan sponsor
Date 2019-10-10
Name of individual signing JOHN T KOCH JR.
STONE ART MEMORIAL 401(K) PLAN 2017 161268960 2018-06-01 STONE ART MEMORIAL 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 541400
Sponsor’s telephone number 7168249278
Plan sponsor’s address 914 RIDGE ROAD, LACKAWANNA, NY, 14218

Signature of

Role Plan administrator
Date 2018-06-01
Name of individual signing JOHN T. KOCH JR.
Role Employer/plan sponsor
Date 2018-06-01
Name of individual signing JOHN T. KOCH JR.
STONE ART MEMORIAL 401(K) PLAN 2016 161268960 2017-05-30 STONE ART MEMORIAL 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 541400
Sponsor’s telephone number 7168249278
Plan sponsor’s address 914 RIDGE ROAD, LACKAWANNA, NY, 14218

Signature of

Role Plan administrator
Date 2017-05-26
Name of individual signing JOHN T. KOCH
Role Employer/plan sponsor
Date 2017-05-26
Name of individual signing JOHN T. KOCH
STONE ART MEMORIAL 401(K) PLAN 2015 161268960 2016-07-07 STONE ART MEMORIAL 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 541400
Sponsor’s telephone number 7168249278
Plan sponsor’s address 914 RIDGE ROAD, LACKAWANNA, NY, 14218

Signature of

Role Plan administrator
Date 2016-07-07
Name of individual signing JOHN KOCH
Role Employer/plan sponsor
Date 2016-07-07
Name of individual signing JOHN KOCH
STONE ART MEMORIAL 401(K) PLAN 2014 161268960 2015-03-30 STONE ART MEMORIAL 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 541400
Sponsor’s telephone number 7168249278
Plan sponsor’s address 914 RIDGE ROAD, LACKAWANNA, NY, 14218

Signature of

Role Plan administrator
Date 2015-03-27
Name of individual signing JOHN T. KOCH, JR.
Role Employer/plan sponsor
Date 2015-03-27
Name of individual signing JOHN T. KOCH, JR.
STONE ART MEMORIAL 401(K) PLAN 2013 161268960 2014-04-28 STONE ART MEMORIAL 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 541400
Sponsor’s telephone number 7168249278
Plan sponsor’s address 914 RIDGE ROAD, LACKAWANNA, NY, 14218

Signature of

Role Plan administrator
Date 2014-04-24
Name of individual signing THOMAS KOCH
Role Employer/plan sponsor
Date 2014-04-24
Name of individual signing THOMAS KOCH
STONE ART MEMORIAL 401(K) PLAN 2012 161268960 2013-04-05 STONE ART MEMORIAL 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 541400
Sponsor’s telephone number 7168249278
Plan sponsor’s address 914 RIDGE ROAD, LACKAWANNA, NY, 14218

Signature of

Role Plan administrator
Date 2013-04-05
Name of individual signing JOHN KOCH
Role Employer/plan sponsor
Date 2013-04-05
Name of individual signing JOHN KOCH
STONE ART MEMORIAL 401(K) PLAN 2011 161268960 2012-07-02 STONE ART MEMORIAL 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 541400
Sponsor’s telephone number 7168249278
Plan sponsor’s address 914 RIDGE ROAD, LACKAWANNA, NY, 14218

Plan administrator’s name and address

Administrator’s EIN 161268960
Plan administrator’s name STONE ART MEMORIAL
Plan administrator’s address 914 RIDGE ROAD, LACKAWANNA, NY, 14218
Administrator’s telephone number 7168249278

Signature of

Role Plan administrator
Date 2012-07-02
Name of individual signing JOHN T. KOCH JR.
Role Employer/plan sponsor
Date 2012-07-02
Name of individual signing JOHN T. KOCH JR.
STONE ART MEMORIAL 401(K) PLAN 2010 161268960 2011-05-19 STONE ART MEMORIAL 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 541400
Sponsor’s telephone number 7168249278
Plan sponsor’s address 914 RIDGE ROAD, LACKAWANNA, NY, 14218

Plan administrator’s name and address

Administrator’s EIN 161268960
Plan administrator’s name STONE ART MEMORIAL
Plan administrator’s address 914 RIDGE ROAD, LACKAWANNA, NY, 14218
Administrator’s telephone number 7168249278

Signature of

Role Plan administrator
Date 2011-05-18
Name of individual signing JOHN T. KOCH JR
Role Employer/plan sponsor
Date 2011-05-18
Name of individual signing JOHN T. KOCH JR

Chief Executive Officer

Name Role Address
JOHN T KOCH JR Chief Executive Officer 914 RIDGE RD, LACKAWANNA, NY, United States, 14218

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 914 RIDGE RD, LACKAWANNA, NY, United States, 14218

History

Start date End date Type Value
2011-12-30 2021-11-15 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2006-03-01 2021-11-15 Address 914 RIDGE RD, LACKAWANNA, NY, 14218, 1653, USA (Type of address: Service of Process)
2006-03-01 2021-11-15 Address 914 RIDGE RD, LACKAWANNA, NY, 14218, 1653, USA (Type of address: Chief Executive Officer)
1998-01-30 2006-03-01 Address 914 RIDGE RD, LACKAWANNA, NY, 14218, USA (Type of address: Chief Executive Officer)
1993-03-24 2006-03-01 Address 914 RIDGE ROAD, LACKAWANNA, NY, 14218, USA (Type of address: Principal Executive Office)
1993-03-24 2006-03-01 Address 914 RIDGE ROAD, LACKAWANNA, NY, 14218, USA (Type of address: Service of Process)
1993-03-24 1998-01-30 Address 914 RIDGE ROAD, LACKAWANNA, NY, 14218, USA (Type of address: Chief Executive Officer)
1986-02-07 2011-12-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1986-02-07 1993-03-24 Address 914 RIDGE ROAD, LACKAWANNA, NY, 14218, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211115001735 2021-11-15 BIENNIAL STATEMENT 2021-11-15
140327002236 2014-03-27 BIENNIAL STATEMENT 2014-02-01
120309003010 2012-03-09 BIENNIAL STATEMENT 2012-02-01
111230000662 2011-12-30 CERTIFICATE OF AMENDMENT 2011-12-30
100223002002 2010-02-23 BIENNIAL STATEMENT 2010-02-01
080207002429 2008-02-07 BIENNIAL STATEMENT 2008-02-01
060301003036 2006-03-01 BIENNIAL STATEMENT 2006-02-01
040126002930 2004-01-26 BIENNIAL STATEMENT 2004-02-01
020201002435 2002-02-01 BIENNIAL STATEMENT 2002-02-01
000228003026 2000-02-28 BIENNIAL STATEMENT 2000-02-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
1005875 0213600 1985-02-05 914 RIDGE RD, HACKAWANNA, NY, 14218
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 1985-02-05
Case Closed 1985-02-05

Related Activity

Type Accident
Activity Nr 360523831

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1291497408 2020-05-04 0296 PPP 914 Ridge Road, BUFFALO, NY, 14218
Loan Status Date 2021-06-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 221100
Loan Approval Amount (current) 221100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50167
Servicing Lender Name Five Star Bank
Servicing Lender Address 55 N Main St, WARSAW, NY, 14569-1325
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BUFFALO, ERIE, NY, 14218-0001
Project Congressional District NY-23
Number of Employees 18
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 50167
Originating Lender Name Five Star Bank
Originating Lender Address WARSAW, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 223329.42
Forgiveness Paid Date 2021-05-07

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1138425 Interstate 2024-04-22 6500 2023 2 2 Private(Property)
Legal Name STONE ART MEMORIAL CO INC
DBA Name -
Physical Address 914 RIDGE RD, LACKAWANNA, NY, 14218-1653, US
Mailing Address 914 RIDGE RD, LACKAWANNA, NY, 14218-1653, US
Phone (716) 824-9278
Fax (716) 824-1561
E-mail STONEARTMEMCO@AOL.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 0
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 18
Total Number of Vehicle Inspections for the measurement period 1
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 0
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 1
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 1
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 D507005068
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2024-03-14
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 2
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 1
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 1
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 DODGE
License plate of the main unit 84955JP
License state of the main unit NY
Vehicle Identification Number of the main unit 3C7WRTCL2EG109766
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 6
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 6
Number of Hazardous Materials Compliance BASIC violations 0
Unique report number of the inspection SPWA100823
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-06-06
ID that indicates the level of inspection Driver-Only
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 DODG
License plate of the main unit 84955JP
License state of the main unit NY
Vehicle Identification Number of the main unit 3C7WRTCL2EG109766
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Total number of BASIC violations 0
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 0
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2024-03-14
Code of the violation 3939ALIL
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 2
The description of a violation Lighting - Identification lamp(s) 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 2024-03-14
Code of the violation 39395KEE
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 2
The description of a violation Emergency Equipment - Stopped vehicle warning devices inadequate flag size
The description of the violation group Emergency Equipment
The unit a violation is cited against Vehicle main unit
The date of the inspection 2024-03-14
Code of the violation 39395A1
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 2
The description of a violation Emergency Equipment - Fire Extinguishers - no fire extinguisher present or not properly rated.
The description of the violation group Emergency Equipment
The unit a violation is cited against Vehicle main unit
The date of the inspection 2024-03-14
Code of the violation 393100BC
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation Y
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 2
The severity weight that is assigned to a violation 7
The time weight that is assigned to a violation 2
The description of a violation Cargo - Cargo not secured to prevent leaking/spilling/blowing/falling from CMV
The description of the violation group Improper Load Securement
The unit a violation is cited against Vehicle main unit
The date of the inspection 2024-03-14
Code of the violation 3929ADFSL
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 2
The description of a violation Driver - Failing to properly secure load
The description of the violation group General Securement
The unit a violation is cited against Driver
The date of the inspection 2024-03-14
Code of the violation 3928D
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 2
The description of a violation Driver - Failed to inspect /use emergency equipment
The description of the violation group Emergency Equipment
The unit a violation is cited against Driver

Date of last update: 16 Mar 2025

Sources: New York Secretary of State