Search icon

STONE'S CONSTRUCTION CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: STONE'S CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Mar 1994 (31 years ago)
Entity Number: 1806634
ZIP code: 11735
County: Nassau
Place of Formation: New York
Principal Address: 921 CONKLIN ST., FARMINGDALE, NY, United States, 11735
Address: 921 CONKLIN STREET, 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 STREET, FARMINGDALE, NY, United States, 11735

Filings

Filing Number Date Filed Type Effective Date
080328002192 2008-03-28 BIENNIAL STATEMENT 2008-03-01
060328002066 2006-03-28 BIENNIAL STATEMENT 2006-03-01
040316002091 2004-03-16 BIENNIAL STATEMENT 2004-03-01
020305002608 2002-03-05 BIENNIAL STATEMENT 2002-03-01
000320003010 2000-03-20 BIENNIAL STATEMENT 2000-03-01

USAspending Awards / Financial Assistance

Date:
2021-03-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
15635.00
Total Face Value Of Loan:
15635.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
15635.00
Total Face Value Of Loan:
15635.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2013-04-04
Type:
Prog Other
Address:
325 S. WELLWOOD AVE., LINDENHURST, NY, 11757
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2005-01-10
Type:
Planned
Address:
15-17 LAUREL DRIVE, MINEOLA, NY, 11501
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15635
Current Approval Amount:
15635
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
15841.85
Date Approved:
2021-03-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15635
Current Approval Amount:
15635
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
15831.64

Court Cases

Court Case Summary

Filing Date:
2010-06-01
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Insurance

Parties

Party Name:
STONE'S CONSTRUCTION CORP.
Party Role:
Plaintiff
Party Name:
UNITED STATES LIABILITY,
Party Role:
Defendant

Court Case Summary

Filing Date:
2008-06-19
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Insurance

Parties

Party Name:
STONE'S CONSTRUCTION CORP.
Party Role:
Plaintiff
Party Name:
UNITED STATES LIABILITY,
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State