Search icon

HB STONE CORPORATION

Company Details

Name: HB STONE CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Apr 1996 (29 years ago)
Entity Number: 2016377
ZIP code: 11944
County: Delaware
Place of Formation: New York
Principal Address: 64 HURON ST, BROOKLYN, NY, United States, 11222
Address: 53 Sound Road, GREENPORT, NY, United States, 11944

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BOGUMIL HOPKO Chief Executive Officer 64 HURON ST, BROOKLYN, NY, United States, 11222

DOS Process Agent

Name Role Address
HB STONE CORPORATION DOS Process Agent 53 Sound Road, GREENPORT, NY, United States, 11944

History

Start date End date Type Value
2024-08-26 2024-08-26 Address 64 HURON ST, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer)
2021-07-12 2024-08-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-05-01 2024-08-26 Address 64 HURON STREET, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)
2014-04-16 2018-05-01 Address 64 HURON ST, SUITE 1101, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)
1998-11-10 2014-04-16 Address 64 HURON ST, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)
1998-11-10 2024-08-26 Address 64 HURON ST, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer)
1996-04-03 1998-11-10 Address P.O. BOX 322, DELHI, NY, 13753, USA (Type of address: Service of Process)
1996-04-03 2021-07-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240826001423 2024-08-26 BIENNIAL STATEMENT 2024-08-26
200427060032 2020-04-27 BIENNIAL STATEMENT 2020-04-01
180501007169 2018-05-01 BIENNIAL STATEMENT 2018-04-01
140416006081 2014-04-16 BIENNIAL STATEMENT 2014-04-01
120524002621 2012-05-24 BIENNIAL STATEMENT 2012-04-01
100609002338 2010-06-09 BIENNIAL STATEMENT 2010-04-01
080522002595 2008-05-22 BIENNIAL STATEMENT 2008-04-01
060414003196 2006-04-14 BIENNIAL STATEMENT 2006-04-01
040412002042 2004-04-12 BIENNIAL STATEMENT 2004-04-01
020409002367 2002-04-09 BIENNIAL STATEMENT 2002-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3131287709 2020-05-01 0202 PPP 64 HURON ST 2F, BROOKLYN, NY, 11222
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20105
Loan Approval Amount (current) 20105
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 BROOKLYN, KINGS, NY, 11222-0001
Project Congressional District NY-07
Number of Employees 4
NAICS code 327991
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 20287.8
Forgiveness Paid Date 2021-04-01
3920588606 2021-03-17 0202 PPS 64 Huron St # 2F, Brooklyn, NY, 11222-1326
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20105
Loan Approval Amount (current) 20105
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11222-1326
Project Congressional District NY-07
Number of Employees 4
NAICS code 423320
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 20284.52
Forgiveness Paid Date 2022-02-10

Date of last update: 14 Mar 2025

Sources: New York Secretary of State