Search icon

STONE UNLIMITED INC.

Company Details

Name: STONE UNLIMITED INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jun 1989 (36 years ago)
Entity Number: 1363525
ZIP code: 11757
County: Suffolk
Place of Formation: New York
Address: 225 CORTLAND ST, LINDENHURST, NY, United States, 11757

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
STONE UNLIMITED INC. PROFIT SHARING PLAN 2023 112975116 2024-06-10 STONE UNLIMITED INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 238900
Plan sponsor’s address 225 CORTLAND STREET, LINDENHURST, NY, 11757
STONE UNLIMITED INC. PROFIT SHARING PLAN 2022 112975116 2023-08-28 STONE UNLIMITED INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 238900
Plan sponsor’s address 225 CORTLAND STREET, LINDENHURST, NY, 11757
STONE UNLIMITED INC. PROFIT SHARING PLAN 2021 112975116 2022-07-25 STONE UNLIMITED INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 238900
Plan sponsor’s address 225 CORTLAND STREET, LINDENHURST, NY, 11757
STONE UNLIMITED INC. PROFIT SHARING PLAN 2020 112975116 2021-05-07 STONE UNLIMITED INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 238900
Plan sponsor’s address 225 CORTLAND STREET, LINDENHURST, NY, 11757
STONE UNLIMITED INC. PROFIT SHARING PLAN 2019 112975116 2020-09-18 STONE UNLIMITED INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 238900
Plan sponsor’s address 225 CORTLAND STREET, LINDENHURST, NY, 11757
STONE UNLIMITED INC. PROFIT SHARING PLAN 2018 112975116 2019-09-16 STONE UNLIMITED INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 238900
Plan sponsor’s address 225 CORTLAND STREET, LINDENHURST, NY, 11757
STONE UNLIMITED INC. PROFIT SHARING PLAN 2017 112975116 2018-10-03 STONE UNLIMITED INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 238900
Plan sponsor’s address 225 CORTLAND STREET, LINDENHURST, NY, 11757
STONE UNLIMITED INC. PROFIT SHARING PLAN 2016 112975116 2017-06-13 STONE UNLIMITED INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 238900
Plan sponsor’s address 225 CORTLAND STREET, LINDENHURST, NY, 11757
STONE UNLIMITED INC. PROFIT SHARING PLAN 2015 112975116 2016-10-06 STONE UNLIMITED INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 238900
Plan sponsor’s address 225 CORTLAND STREET, LINDENHURST, NY, 11757
STONE UNLIMITED INC. PROFIT SHARING PLAN 2014 112975116 2016-10-06 STONE UNLIMITED INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 238900
Plan sponsor’s address 225 CORTLAND STREET, LINDENHURST, NY, 11757

Chief Executive Officer

Name Role Address
BRIAN G O'NEILL Chief Executive Officer 225 CORTLAND ST, LINDENHURST, NY, United States, 11757

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 225 CORTLAND ST, LINDENHURST, NY, United States, 11757

History

Start date End date Type Value
2023-09-18 2023-09-18 Address 225 CORTLAND ST, LINDENHURST, NY, 11757, USA (Type of address: Chief Executive Officer)
2023-09-18 2023-09-18 Address 225 CORTLAND ST, LINDENHURST, NY, 11757, 3636, USA (Type of address: Chief Executive Officer)
2005-09-14 2023-09-18 Address 225 CORTLAND ST, LINDENHURST, NY, 11757, 3636, USA (Type of address: Chief Executive Officer)
2005-09-14 2023-09-18 Address 225 CORTLAND ST, LINDENHURST, NY, 11757, 3636, USA (Type of address: Service of Process)
1998-03-09 2005-09-14 Address 235 CORTLAND ST, LINDENHURST, NY, 11757, 3636, USA (Type of address: Chief Executive Officer)
1998-03-09 2005-09-14 Address 235 CORTLAND ST, LINDENHURST, NY, 11757, 3636, USA (Type of address: Service of Process)
1998-03-09 2005-09-14 Address 235 CORTLAND ST, LINDENHURST, NY, 11757, 3636, USA (Type of address: Principal Executive Office)
1993-01-27 1998-03-09 Address 235 CORTLAND ST, LINDENHURST, NY, 11757, USA (Type of address: Principal Executive Office)
1993-01-27 1998-03-09 Address 235 CORTLAND ST, LINDENHURST, NY, 11757, USA (Type of address: Chief Executive Officer)
1989-06-22 1998-03-09 Address 235 CORTLAND ST., LINDENHURST, NY, 11757, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230918002191 2023-09-18 BIENNIAL STATEMENT 2023-06-01
170602006318 2017-06-02 BIENNIAL STATEMENT 2017-06-01
130613006081 2013-06-13 BIENNIAL STATEMENT 2013-06-01
110713002202 2011-07-13 BIENNIAL STATEMENT 2011-06-01
090603002135 2009-06-03 BIENNIAL STATEMENT 2009-06-01
070702002351 2007-07-02 BIENNIAL STATEMENT 2007-06-01
050914002118 2005-09-14 BIENNIAL STATEMENT 2005-06-01
030606002972 2003-06-06 BIENNIAL STATEMENT 2003-06-01
010605002871 2001-06-05 BIENNIAL STATEMENT 2001-06-01
990630002117 1999-06-30 BIENNIAL STATEMENT 1999-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2922397709 2020-05-01 0235 PPP 225 CORTLAND ST, LINDENHURST, NY, 11757
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 109890
Loan Approval Amount (current) 109890
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 LINDENHURST, SUFFOLK, NY, 11757-0001
Project Congressional District NY-02
Number of Employees 8
NAICS code 327390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 111167.35
Forgiveness Paid Date 2021-07-06

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1618215 Intrastate Non-Hazmat 2024-11-11 12000 2024 1 2 Private(Property)
Legal Name STONE UNLIMITED INC
DBA Name -
Physical Address 225 CORTLAND ST, LINDENHURST, NY, 11757-3636, US
Mailing Address 225 CORTLAND ST, LINDENHURST, NY, 11757-3636, US
Phone (631) 300-6581
Fax (631) 226-2316
E-mail INFO@STONEUNLTD.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
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 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
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 0
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

Date of last update: 16 Mar 2025

Sources: New York Secretary of State