Search icon

STONE BOSS INDUSTRIES, INC.

Headquarter

Company Details

Name: STONE BOSS INDUSTRIES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 19 Feb 1992 (33 years ago)
Entity Number: 1614146
ZIP code: 11377
County: Suffolk
Place of Formation: Delaware
Address: 26-04 BOROUGH PL, WOODSIDE, NY, United States, 11377

Links between entities

Type Company Name Company Number State
Headquarter of STONE BOSS INDUSTRIES, INC., CONNECTICUT 0715408 CONNECTICUT

Agent

Name Role Address
MARIO SCIRE-BANCHITTA Agent 26-04 BOROUGH PL, WOODSIDE, NY, 11377

DOS Process Agent

Name Role Address
MARIO SCIRE-BANCHITTA DOS Process Agent 26-04 BOROUGH PL, WOODSIDE, NY, United States, 11377

Chief Executive Officer

Name Role Address
MARIO SCIRE-BANCHITTA Chief Executive Officer 26-04 BOROUGH PL, WOODSIDE, NY, United States, 11377

History

Start date End date Type Value
1998-01-16 1998-02-05 Address 26-04 BOROUGH PLACE, WOODSIDE, NY, 11377, USA (Type of address: Service of Process)
1993-09-20 1998-01-16 Address 2001 GROVE STREET, WANTAGH, NY, 11793, USA (Type of address: Service of Process)
1993-09-20 1998-02-05 Address 2001 GROVE STREET, WANTAGH, NY, 11793, USA (Type of address: Chief Executive Officer)
1993-09-20 1998-02-05 Address 2001 GROVE STREET, WANTAGH, NY, 11793, USA (Type of address: Principal Executive Office)
1993-03-12 1993-09-20 Address 51 ELLEN PLACE, KINGS PARK, NY, 11754, USA (Type of address: Chief Executive Officer)
1993-03-12 1993-09-20 Address 51 ELLEN PLACE, KINGS PARK, NY, 11754, USA (Type of address: Principal Executive Office)
1992-02-19 1993-09-20 Address 51 ELLEN PLACE, KINGS PARK, NY, 11754, USA (Type of address: Service of Process)
1992-02-19 2013-09-25 Address 2001 GROVE STREET, WANTAGH, NY, 11793, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
140502002315 2014-05-02 BIENNIAL STATEMENT 2014-02-01
130925000208 2013-09-25 CERTIFICATE OF CHANGE 2013-09-25
120329002514 2012-03-29 BIENNIAL STATEMENT 2012-02-01
100305002732 2010-03-05 BIENNIAL STATEMENT 2010-02-01
080222002281 2008-02-22 BIENNIAL STATEMENT 2008-02-01
060320002033 2006-03-20 BIENNIAL STATEMENT 2006-02-01
040129002200 2004-01-29 BIENNIAL STATEMENT 2004-02-01
020301002055 2002-03-01 BIENNIAL STATEMENT 2002-02-01
000309002116 2000-03-09 BIENNIAL STATEMENT 2000-02-01
980205002401 1998-02-05 BIENNIAL STATEMENT 1998-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7225628405 2021-02-11 0202 PPS 2604 Borough Pl, Woodside, NY, 11377-7816
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 232609
Loan Approval Amount (current) 232609
Undisbursed Amount 0
Franchise Name -
Lender Location ID 464999
Servicing Lender Name BankUnited, National Association
Servicing Lender Address 14817 Oak Lane, MIAMI LAKES, FL, 33016-1517
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Woodside, QUEENS, NY, 11377-7816
Project Congressional District NY-14
Number of Employees 15
NAICS code 423320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 464999
Originating Lender Name BankUnited, National Association
Originating Lender Address MIAMI LAKES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 234676.64
Forgiveness Paid Date 2021-12-29

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
550051 Interstate 2024-10-18 3032 2021 2 2 Exempt For Hire, Private(Property)
Legal Name STONE BOSS INDUSTRIES INC
DBA Name -
Physical Address 26-04 BOUROUGH PLACE, WOODSIDE, NY, 11377, US
Mailing Address 26-04 BOUROUGH PLACE, WOODSIDE, NY, 11377, US
Phone (718) 278-2677
Fax -
E-mail ANTHONY@STONEBOSS.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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0604850 Personal Injury - Product Liability 2006-09-07 other
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Mandatory
Office 1
Filing Date 2006-09-07
Termination Date 2007-06-25
Date Issue Joined 2006-11-20
Section 1441
Sub Section NR
Status Terminated

Parties

Name DIAZ
Role Plaintiff
Name STONE BOSS INDUSTRIES, INC.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State