Search icon

STONE'S CONSTRUCTION CORP.

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
980317002115 1998-03-17 BIENNIAL STATEMENT 1998-03-01
940325000449 1994-03-25 CERTIFICATE OF INCORPORATION 1994-03-25

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
338992647 0214700 2013-04-04 325 S. WELLWOOD AVE., LINDENHURST, NY, 11757
Inspection Type Prog Other
Scope Partial
Safety/Health Safety
Close Conference 2013-04-04
Emphasis L: FALL, L: SANDY, P: FALL
Case Closed 2013-11-26

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2013-05-06
Abatement Due Date 2013-05-10
Current Penalty 960.0
Initial Penalty 1600.0
Final Order 2013-05-17
Nr Instances 3
Nr Exposed 5
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.100(a): Employees working in areas where there was a possible danger of head injury from impact, or falling or flying objects, or from electrical shock and burns, were not protected by protective helmets: a) Worksite, roof of private residence, facing east- Employees were not wearing head protection while working directly below employees on the roof who were using tools and materials such as plywood, felt paper and hand tools; on or about 4/4/13. Note: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19.
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 2013-05-06
Abatement Due Date 2013-05-10
Current Penalty 1200.0
Initial Penalty 2000.0
Final Order 2013-05-17
Nr Instances 1
Nr Exposed 5
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(13): Each employee engaged in residential construction activities 6 feet or more above lower levels was not protected by guardrail systems, safety net system, or personal fall arrest system, nor was an alternative fall protection measure provided: a) Worksite- roof of private residence- Employees sheathing a roof approximately 12 feet above the ground, did not have fall protection. The pitch of the roof was 12/8; on or about 4/4/13. Note: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19.
Citation ID 01003
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2013-05-06
Abatement Due Date 2013-05-10
Current Penalty 1200.0
Initial Penalty 2000.0
Final Order 2013-05-17
Nr Instances 1
Nr Exposed 5
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.503(a)(1): The employer did not provide a training program for each employee potentially exposed to fall hazards to enable each employee to recognize the hazards of falling and the procedures to be followed in order to minimize these hazards: a) Worksite- roof of residence- Employees were working on a roof at a height of approximately 12 feet above the ground and were not provided with a training program on recognition of fall hazards and the appropriate means to minimize the hazard; on or about 4/4/13. Note: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19.
Citation ID 01004
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 2013-05-06
Abatement Due Date 2013-05-06
Current Penalty 960.0
Initial Penalty 1600.0
Final Order 2013-05-17
Nr Instances 1
Nr Exposed 5
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1053(b)(1): Portable ladders were used for access to an upper landing surface and the ladder side rails did not extend at least 3 feet (.9 m) above the upper landing surface to which the ladder was used to gain access: a) Worksite, front of house, facing east- Employees were using a ladder to access the roof which was not extended three feet above the landing; on or about 4/4/13. Note: Because abatement of this violation is already documented in the case file, the employer need not submit certification or documentation of abatement for this violation as normally required by CFR 1903.19.
307630145 0214700 2005-01-10 15-17 LAUREL DRIVE, MINEOLA, NY, 11501
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2005-01-10
Emphasis L: FALL
Case Closed 2005-01-27

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2005-01-13
Abatement Due Date 2005-01-20
Current Penalty 225.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2005-01-13
Abatement Due Date 2005-01-20
Current Penalty 375.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 8
Gravity 03
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2005-01-13
Abatement Due Date 2005-03-03
Nr Instances 1
Nr Exposed 8
Gravity 03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3115038602 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) 15635
Loan Approval Amount (current) 15635
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 3
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15831.64
Forgiveness Paid Date 2022-06-23
1177057706 2020-05-01 0235 PPP 2472 ARON DR W, SEAFORD, NY, 11783
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15635
Loan Approval Amount (current) 15635
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 3
NAICS code 236115
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 15841.85
Forgiveness Paid Date 2021-08-31

Date of last update: 25 Feb 2025

Sources: New York Secretary of State