Search icon

BLUESTONE CONSTRUCTION OF DUTCHESS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BLUESTONE CONSTRUCTION OF DUTCHESS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Dec 1999 (26 years ago)
Entity Number: 2454697
ZIP code: 12590
County: Dutchess
Place of Formation: New York
Address: 680 Sergeant Palmateer Way, WAPPINGERS FALLS, NY, United States, 12590
Principal Address: 680 Sergeant Palmateer Way, STE 1, WAPPINGERS FALLS, NY, United States, 12590

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 680 Sergeant Palmateer Way, WAPPINGERS FALLS, NY, United States, 12590

Chief Executive Officer

Name Role Address
EUGENE LOIS Chief Executive Officer 8 SPYGLASS LANE, STAATSBURG, NY, United States, 12580

Form 5500 Series

Employer Identification Number (EIN):
141819404
Plan Year:
2009
Number Of Participants:
48
Sponsors Telephone Number:
Plan Year:
2009

History

Start date End date Type Value
2023-12-06 2023-12-06 Address 8 SPYGLASS LANE, STAATSBURG, NY, 12580, USA (Type of address: Chief Executive Officer)
2014-01-16 2023-12-06 Address 680 OLD ROUTE 9N, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Service of Process)
2014-01-16 2023-12-06 Address 8 SPYGLASS LANE, STAATSBURG, NY, 12580, USA (Type of address: Chief Executive Officer)
2008-01-04 2014-01-16 Address 8 SPYGLASS LANE, STAATSBURGLLE, NY, 12590, USA (Type of address: Chief Executive Officer)
2003-12-02 2014-01-16 Address 1176 ROUTE 9, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231206000471 2023-12-06 BIENNIAL STATEMENT 2023-12-01
220706001602 2022-07-06 BIENNIAL STATEMENT 2021-12-01
140116002310 2014-01-16 BIENNIAL STATEMENT 2013-12-01
120109002811 2012-01-09 BIENNIAL STATEMENT 2011-12-01
091216002482 2009-12-16 BIENNIAL STATEMENT 2009-12-01

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
237675.00
Total Face Value Of Loan:
237675.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2025-06-18
Type:
Complaint
Address:
148 OLD RAVENA ROAD, SELKIRK, NY, 12158
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
26
Initial Approval Amount:
$237,675
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$237,675
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$240,514.08
Servicing Lender:
NBT Bank, National Association
Use of Proceeds:
Payroll: $237,675

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State