Search icon

DF STONE CONTRACTING, LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: DF STONE CONTRACTING, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jan 1997 (29 years ago)
Entity Number: 2107527
ZIP code: 11763
County: Suffolk
Place of Formation: New York
Address: 1230 STATION RD, MEDFORD, NY, United States, 11763
Address: 1230 Station Rd, Medford, NY, United States, 11763

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1230 Station Rd, Medford, NY, United States, 11763

Chief Executive Officer

Name Role Address
GEORGE HEINLEIN Chief Executive Officer 1230 STATION RD, MEDFORD, NY, United States, 11763

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
631-924-7178
Contact Person:
JEREMY ARAGONES
User ID:
P0788047
Trade Name:
DF STONE CONTRACTING INC

Unique Entity ID

Unique Entity ID:
R928LFUQ18G2
CAGE Code:
4GSC2
UEI Expiration Date:
2026-03-04

Business Information

Doing Business As:
DF STONE CONTRACTING INC
Activation Date:
2025-03-06
Initial Registration Date:
2006-07-21

Commercial and government entity program

CAGE number:
4GSC2
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-03-06
CAGE Expiration:
2030-03-06
SAM Expiration:
2026-03-04

Contact Information

POC:
JEREMY ARAGONES

History

Start date End date Type Value
2025-07-03 2025-07-03 Address 1230 STATION RD, MEDFORD, NY, 11763, USA (Type of address: Chief Executive Officer)
2024-09-09 2024-09-09 Address 1230 STATION RD, MEDFORD, NY, 11763, USA (Type of address: Chief Executive Officer)
2024-09-09 2025-07-03 Address 1230 STATION RD, MEDFORD, NY, 11763, USA (Type of address: Chief Executive Officer)
2024-09-09 2025-07-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-09 2025-07-03 Address 1230 Station Rd, Medford, NY, 11763, 4437, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250703004363 2025-07-03 BIENNIAL STATEMENT 2025-07-03
240909002840 2024-09-09 BIENNIAL STATEMENT 2024-09-09
210104062723 2021-01-04 BIENNIAL STATEMENT 2021-01-01
190116060728 2019-01-16 BIENNIAL STATEMENT 2019-01-01
170104006705 2017-01-04 BIENNIAL STATEMENT 2017-01-01

USAspending Awards / Financial Assistance

Date:
2020-04-14
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:
694792.00
Total Face Value Of Loan:
694792.00

Paycheck Protection Program

Jobs Reported:
33
Initial Approval Amount:
$694,792
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$694,792
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$707,793.18
Servicing Lender:
Flushing Bank
Use of Proceeds:
Payroll: $694,792
Jobs Reported:
30
Initial Approval Amount:
$613,467
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$613,467
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$621,988.31
Servicing Lender:
Flushing Bank
Use of Proceeds:
Payroll: $613,462
Utilities: $1

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(631) 924-7178
Add Date:
2011-11-02
Operation Classification:
Private(Property)
power Units:
13
Drivers:
15
Inspections:
7
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Apr 2025

Sources: New York Secretary of State