Search icon

STONE MANAGEMENT, INC.

Company Details

Name: STONE MANAGEMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Sep 1989 (36 years ago)
Entity Number: 1383427
ZIP code: 12189
County: Albany
Place of Formation: New York
Address: 2622 7TH AVENUE, WATERVLIET, NY, United States, 12189

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 MANAGEMENT, INC. 401(K) PLAN 2023 141722698 2024-07-18 STONE MANAGEMENT, INC. 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 493100
Sponsor’s telephone number 5182722136
Plan sponsor’s address 2622 7TH AVENUE, WATERVLIET, NY, 12189
STONE MANAGEMENT, INC. 401(K) PLAN 2022 141722698 2023-07-31 STONE MANAGEMENT, INC. 45
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 493100
Sponsor’s telephone number 5182722136
Plan sponsor’s address 2622 7TH AVENUE, WATERVLIET, NY, 12189
STONE MANAGEMENT, INC. 401(K) PLAN 2021 141722698 2022-09-27 STONE MANAGEMENT, INC. 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 493100
Sponsor’s telephone number 5182722136
Plan sponsor’s address 2622 7TH AVENUE, WATERVLIET, NY, 12189
STONE MANAGEMENT, INC. 401(K) PLAN 2020 141722698 2021-09-22 STONE MANAGEMENT, INC. 36
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 493100
Sponsor’s telephone number 5182722136
Plan sponsor’s address 2622 7TH AVENUE, WATERVLIET, NY, 12189
STONE MANAGEMENT, INC. 401(K) PLAN 2020 141722698 2021-10-07 STONE MANAGEMENT, INC. 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 493100
Sponsor’s telephone number 5182722136
Plan sponsor’s address 2622 7TH AVENUE, WATERVLIET, NY, 12189
STONE MANAGEMENT, INC. 401(K) PLAN 2019 141722698 2020-06-04 STONE MANAGEMENT, INC. 46
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 493100
Sponsor’s telephone number 5182722136
Plan sponsor’s address 2622 7TH AVENUE, WATERVLIET, NY, 12189

Signature of

Role Plan administrator
Date 2020-06-04
Name of individual signing ALISON BELLOISE
STONE MANAGEMENT, INC. 401(K) PLAN 2018 141722698 2019-09-27 STONE MANAGEMENT, INC. 53
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 493100
Sponsor’s telephone number 5182722136
Plan sponsor’s address 2622 7TH AVENUE, WATERVLIET, NY, 12189

Signature of

Role Plan administrator
Date 2019-09-27
Name of individual signing ALISON BELLOISE
STONE MANAGEMENT, INC. 401(K) PLAN 2017 141722698 2018-09-24 STONE MANAGEMENT, INC. 76
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 493100
Sponsor’s telephone number 5182722136
Plan sponsor’s address 2622 7TH AVENUE, WATERVLIET, NY, 12189

Signature of

Role Plan administrator
Date 2018-09-24
Name of individual signing ALISON BELLOISE
STONE MANAGEMENT, INC. 401(K) PLAN 2016 141722698 2017-07-27 STONE MANAGEMENT, INC. 58
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 493100
Sponsor’s telephone number 5182722136
Plan sponsor’s address 2622 7TH AVENUE, WATERVLIET, NY, 12189

Signature of

Role Plan administrator
Date 2017-07-27
Name of individual signing BRIAN HELF

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2622 7TH AVENUE, WATERVLIET, NY, United States, 12189

Chief Executive Officer

Name Role Address
BRIAN K HELF Chief Executive Officer 2622 7TH AVE, WATERVLIET, NY, United States, 12189

History

Start date End date Type Value
2023-09-05 2023-09-05 Address 2622 7TH AVE, WATERVLIET, NY, 12189, USA (Type of address: Chief Executive Officer)
2023-07-25 2023-09-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-25 2023-09-05 Address 2622 7TH AVENUE, WATERVLIET, NY, 12189, USA (Type of address: Service of Process)
2023-07-25 2023-07-25 Address 2622 7TH AVE, WATERVLIET, NY, 12189, USA (Type of address: Chief Executive Officer)
2023-07-25 2023-09-05 Address 2622 7TH AVE, WATERVLIET, NY, 12189, USA (Type of address: Chief Executive Officer)
2001-09-20 2023-07-25 Address 2622 7TH AVE, WATERVLIET, NY, 12189, USA (Type of address: Chief Executive Officer)
1993-04-23 2001-09-20 Address 2622 7TH AVENUE, WATERVLIET, NY, 12189, USA (Type of address: Chief Executive Officer)
1993-04-23 2023-07-25 Address 2622 7TH AVENUE, WATERVLIET, NY, 12189, USA (Type of address: Service of Process)
1989-09-11 2023-07-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1989-09-11 1993-04-23 Address PO BOX 159, GUILDERLAND CENTER, NY, 12085, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230905002975 2023-09-05 BIENNIAL STATEMENT 2023-09-01
230725004781 2023-07-25 BIENNIAL STATEMENT 2021-09-01
190903060301 2019-09-03 BIENNIAL STATEMENT 2019-09-01
170901006156 2017-09-01 BIENNIAL STATEMENT 2017-09-01
150901006127 2015-09-01 BIENNIAL STATEMENT 2015-09-01
130909006485 2013-09-09 BIENNIAL STATEMENT 2013-09-01
090826002725 2009-08-26 BIENNIAL STATEMENT 2009-09-01
070927003104 2007-09-27 BIENNIAL STATEMENT 2007-09-01
061120002659 2006-11-20 BIENNIAL STATEMENT 2005-09-01
030915002692 2003-09-15 BIENNIAL STATEMENT 2003-09-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343037495 0213100 2018-03-23 2622 7TH AVE, WATERVLIET, NY, 12189
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2018-03-23
Emphasis L: FORKLIFT, P: FORKLIFT
Case Closed 2018-09-14

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040029 A
Issuance Date 2018-06-18
Abatement Due Date 2018-08-03
Current Penalty 739.0
Initial Penalty 739.0
Final Order 2018-07-17
Nr Instances 1
Nr Exposed 22
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.29(a): A Log of all Work-Related Injuries and Illnesses (OSHA Form 300), and/or Summary of Work-Related Injuries and Illnesses, (OSHA Form 300-A), and/or the Injury and Illness Incident Report (OSHA Form 301) or equivalent forms were not kept by the establishment: a) Warehouse - On or about March 23, 2018 the employer did not keep OSHA 300 Logs, 300A Summary, or OSHA Form 201 or equivalent form.
Citation ID 01002
Citaton Type Other
Standard Cited 19100037 B05
Issuance Date 2018-06-18
Abatement Due Date 2018-08-03
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2018-07-17
Nr Instances 1
Nr Exposed 9
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.37(b)(5): Each doorway or passage along an exit access that could be mistaken for an exit was not marked "Not an Exit" or similar designation, or be identified by a sign indicating its actual use (e.g. closet): a) Building 57 Interior Exit - On or about March 23, 2018 a doorway was marked as an "Exit" when this went into another facility with the doorway blocked. This exit was not marked "Not an Exit".

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3699527701 2020-05-01 0248 PPP 2622 7th Ave, Watervliet, NY, 12189
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 185332
Loan Approval Amount (current) 185332
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address Watervliet, ALBANY, NY, 12189-0001
Project Congressional District NY-20
Number of Employees 14
NAICS code 493110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 186433.84
Forgiveness Paid Date 2020-12-08

Date of last update: 16 Mar 2025

Sources: New York Secretary of State