Search icon

STORM KING BUILDING COMPANY, INC.

Headquarter

Company Details

Name: STORM KING BUILDING COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Aug 1997 (28 years ago)
Entity Number: 2175789
ZIP code: 12553
County: Orange
Place of Formation: New York
Address: 1019 Little Britain Road, New Windsor, NY, United States, 12553

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of STORM KING BUILDING COMPANY, INC., CONNECTICUT 2591229 CONNECTICUT

DOS Process Agent

Name Role Address
RAYMOND YANNONE DOS Process Agent 1019 Little Britain Road, New Windsor, NY, United States, 12553

Chief Executive Officer

Name Role Address
RAYMOND YANNONE Chief Executive Officer 1019 LITTLE BRITAIN ROAD, NEW WINDSOR, NY, United States, 12553

History

Start date End date Type Value
2024-01-25 2024-01-25 Address 334 AVENUE OF THE AMERICAS, STE 400, NEW WINDSOR, NY, 12553, USA (Type of address: Chief Executive Officer)
2024-01-25 2024-01-25 Address 1019 LITTLE BRITAIN ROAD, NEW WINDSOR, NY, 12553, USA (Type of address: Chief Executive Officer)
2017-11-09 2024-01-25 Address 334 AVENUE OF THE AMERICAS, STE 400, NEW WINDSOR, NY, 12553, USA (Type of address: Chief Executive Officer)
2017-11-09 2024-01-25 Address 334 AVENUE OF THE AMERICAS, STE 400, NEW WINDSOR, NY, 12553, USA (Type of address: Service of Process)
1997-08-28 2024-01-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-08-28 2017-11-09 Address P.O. BOX 2038, 900 CORPORATE BOULEVARD, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240125003065 2024-01-25 BIENNIAL STATEMENT 2024-01-25
220715001224 2022-07-15 BIENNIAL STATEMENT 2021-08-01
171109002020 2017-11-09 BIENNIAL STATEMENT 2017-08-01
970828000413 1997-08-28 CERTIFICATE OF INCORPORATION 1997-08-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7096188505 2021-03-05 0202 PPS 334 Avenue of the Americas Suite 400, New Windsor, NY, 12553
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40250
Loan Approval Amount (current) 40250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Windsor, ORANGE, NY, 12553
Project Congressional District NY-18
Number of Employees 8
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 40551.05
Forgiveness Paid Date 2021-12-08
2028977102 2020-04-10 0202 PPP 334 Avenue of the Americas #400, New Windsor, NY, 12553-4752
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35000
Loan Approval Amount (current) 35000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Windsor, ORANGE, NY, 12553-4752
Project Congressional District NY-18
Number of Employees 8
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 35501.51
Forgiveness Paid Date 2021-09-23

Date of last update: 31 Mar 2025

Sources: New York Secretary of State