Search icon

STONY BROOK MANUFACTURING CO., INC.

Company Details

Name: STONY BROOK MANUFACTURING CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Oct 1994 (31 years ago)
Entity Number: 1863825
ZIP code: 11933
County: Suffolk
Place of Formation: New York
Address: 652 SCOTT AVENUE, CALVERTON, NY, United States, 11933

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 652 SCOTT AVENUE, CALVERTON, NY, United States, 11933

Chief Executive Officer

Name Role Address
GRAHAM SCAIFE Chief Executive Officer 652 SCOTT AVENUE, CALVERTON, NY, United States, 11933

Form 5500 Series

Employer Identification Number (EIN):
113241525
Plan Year:
2013
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2006-11-02 2010-10-26 Address 4062 GRUMMAN BLVD / BLDG 42, CALVERTON, NY, 11933, USA (Type of address: Service of Process)
2006-11-02 2010-10-26 Address 4062 GRUMMAN BLVD / BLDG 42, CALVERTON, NY, 11933, USA (Type of address: Principal Executive Office)
2006-11-02 2010-10-26 Address ELLA SCAIFE, 4062 GRUMMAN BLVD / BLDG 42, CALVERTON, NY, 11933, USA (Type of address: Chief Executive Officer)
2000-10-10 2006-11-02 Address 4062 GRUMMAN BLVD, BLDG 6-42, CALVERTON, NY, 11933, USA (Type of address: Principal Executive Office)
2000-10-10 2006-11-02 Address ELLA SCAIFE, 4062 GRUMMAN BLVD., BLDG 6-42, CALVERTON, NY, 11933, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
121108006170 2012-11-08 BIENNIAL STATEMENT 2012-10-01
101026002649 2010-10-26 BIENNIAL STATEMENT 2010-10-01
081021002340 2008-10-21 BIENNIAL STATEMENT 2008-10-01
061102002759 2006-11-02 BIENNIAL STATEMENT 2006-10-01
041112002753 2004-11-12 BIENNIAL STATEMENT 2004-10-01

USAspending Awards / Financial Assistance

Date:
2021-03-01
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:
190700.00
Total Face Value Of Loan:
190700.00
Date:
2020-04-08
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:
190700.00
Total Face Value Of Loan:
190700.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2025-01-16
Type:
Complaint
Address:
652 SCOTT AVENUE, CALVERTON, NY, 11933
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2023-06-07
Type:
Complaint
Address:
652 SCOTT AVENUE, CALVERTON, NY, 11933
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
190700
Current Approval Amount:
190700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
192538.14

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2015-08-12
Operation Classification:
Private(Property)
power Units:
1
Drivers:
3
Inspections:
0
FMCSA Link:

Date of last update: 15 Mar 2025

Sources: New York Secretary of State