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)

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

USAspending Awards / Financial Assistance

Date:
2021-03-17
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:
20105.00
Total Face Value Of Loan:
20105.00
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:
20105.00
Total Face Value Of Loan:
20105.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20105
Current Approval Amount:
20105
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20287.8
Date Approved:
2021-03-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20105
Current Approval Amount:
20105
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20284.52

Date of last update: 14 Mar 2025

Sources: New York Secretary of State