Search icon

ANTONOV STONE WORK CORP.

Company Details

Name: ANTONOV STONE WORK CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jun 1999 (26 years ago)
Entity Number: 2389941
ZIP code: 10305
County: Kings
Place of Formation: New York
Address: 431 ATLANTIC AVE, STATEN ISLAND, NY, United States, 10305
Principal Address: 431 ATLANTIC AVENUE, STATEN ISLAND, NY, United States, 10305

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANTON ANTONOV Chief Executive Officer 431 ATLANTIC AVE, STATEN ISLAND, NY, United States, 10305

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 431 ATLANTIC AVE, STATEN ISLAND, NY, United States, 10305

History

Start date End date Type Value
2001-06-26 2007-06-12 Address 431 ATLANTIC AVE, STATEN ISLAND, NY, 10305, USA (Type of address: Chief Executive Officer)
2001-06-26 2005-11-21 Address 431 ATLANTIC AVE, STATEN ISLAND, NY, 10305, USA (Type of address: Principal Executive Office)
1999-06-18 2023-06-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-06-18 2001-06-26 Address 2650 HARING STREET, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130702002028 2013-07-02 BIENNIAL STATEMENT 2013-06-01
110728002859 2011-07-28 BIENNIAL STATEMENT 2011-06-01
090602002271 2009-06-02 BIENNIAL STATEMENT 2009-06-01
070612002157 2007-06-12 BIENNIAL STATEMENT 2007-06-01
051121002114 2005-11-21 BIENNIAL STATEMENT 2005-06-01
030617002159 2003-06-17 BIENNIAL STATEMENT 2003-06-01
010626002590 2001-06-26 BIENNIAL STATEMENT 2001-06-01
990618000097 1999-06-18 CERTIFICATE OF INCORPORATION 1999-06-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6237738907 2021-05-01 0202 PPS 431 Atlantic Ave, Staten Island, NY, 10305-2335
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 84047
Loan Approval Amount (current) 84047
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 Staten Island, RICHMOND, NY, 10305-2335
Project Congressional District NY-11
Number of Employees 9
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 84500.01
Forgiveness Paid Date 2021-11-19
2833867706 2020-05-01 0202 PPP 431 ATLANTIC AVE, STATEN ISLAND, NY, 10305
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 83205
Loan Approval Amount (current) 83205
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 STATEN ISLAND, RICHMOND, NY, 10305-0001
Project Congressional District NY-11
Number of Employees 10
NAICS code 238140
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 84185.76
Forgiveness Paid Date 2021-07-09

Date of last update: 31 Mar 2025

Sources: New York Secretary of State