Search icon

STONE CONTRACTING CORP.

Company Details

Name: STONE CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Mar 1986 (39 years ago)
Entity Number: 1063991
ZIP code: 11735
County: Nassau
Place of Formation: New York
Address: 921 CONKLIN ST, FARMINGDALE, NY, United States, 11735

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM STONE Chief Executive Officer 921 CONKLIN ST, FARMINGDALE, NY, United States, 11735

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 921 CONKLIN ST, FARMINGDALE, NY, United States, 11735

History

Start date End date Type Value
1993-05-06 1998-03-18 Address 584 WADLEIGH AVENUE, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Chief Executive Officer)
1993-05-06 1998-03-18 Address 584 WADLEIGH AVENUE, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Principal Executive Office)
1993-05-06 1998-03-18 Address 584 WADLEIGH AVENUE, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Service of Process)
1986-03-11 2023-01-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1986-03-11 1993-05-06 Address 437 ROCKAWAY AVE, VALLEY STREAM, NY, 11581, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080328002189 2008-03-28 BIENNIAL STATEMENT 2008-03-01
060328002069 2006-03-28 BIENNIAL STATEMENT 2006-03-01
040316002089 2004-03-16 BIENNIAL STATEMENT 2004-03-01
020305002844 2002-03-05 BIENNIAL STATEMENT 2002-03-01
000320003007 2000-03-20 BIENNIAL STATEMENT 2000-03-01
980318002371 1998-03-18 BIENNIAL STATEMENT 1998-03-01
940406002977 1994-04-06 BIENNIAL STATEMENT 1994-03-01
930506002876 1993-05-06 BIENNIAL STATEMENT 1993-03-01
B331560-6 1986-03-11 CERTIFICATE OF INCORPORATION 1986-03-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3086838606 2021-03-16 0235 PPS 2472 Aron Dr W, Seaford, NY, 11783-3516
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9375
Loan Approval Amount (current) 9375
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Seaford, NASSAU, NY, 11783-3516
Project Congressional District NY-04
Number of Employees 1
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9492.91
Forgiveness Paid Date 2022-06-23
3153097701 2020-05-01 0235 PPP 2472 ARON DR W, SEAFORD, NY, 11783
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9375
Loan Approval Amount (current) 9375
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SEAFORD, NASSAU, NY, 11783-0001
Project Congressional District NY-03
Number of Employees 1
NAICS code 238160
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9511.79
Forgiveness Paid Date 2021-10-20

Date of last update: 16 Mar 2025

Sources: New York Secretary of State