Search icon

STONE ART MEMORIAL CO., INC.

Company claim

Is this your business?

Get access!

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

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

Form 5500 Series

Employer Identification Number (EIN):
161268960
Plan Year:
2019
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
18
Sponsors Telephone Number:

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)

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

OSHA's Inspections within Industry

Inspection Summary

Date:
1985-02-05
Type:
Accident
Address:
914 RIDGE RD, HACKAWANNA, NY, 14218
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-05-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
221100
Current Approval Amount:
221100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
223329.42

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(716) 824-1561
Add Date:
2003-06-10
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
2
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State