Search icon

STONE WORKS STUDIO INC.

Company Details

Name: STONE WORKS STUDIO INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jul 2000 (25 years ago)
Entity Number: 2535774
ZIP code: 11101
County: Queens
Place of Formation: New York
Address: 24-09 39TH AVENUE, LONG ISLAND CITY, NY, United States, 11101
Principal Address: ERNIE CHAOVAT, 24-09 39TH AVENUE, LONG ISLAND CITY, NY, United States, 11101

Contact Details

Phone +1 718-729-1313

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 24-09 39TH AVENUE, LONG ISLAND CITY, NY, United States, 11101

Chief Executive Officer

Name Role Address
ERNIE CHAOVAT Chief Executive Officer 24-09 39TH AVENUE, LONG ISLAND CITY, NY, United States, 11101

Licenses

Number Status Type Date End date
1362818-DCA Active Business 2010-07-15 2025-02-28

History

Start date End date Type Value
2002-06-26 2010-07-27 Address 24-09 39TH AVE., LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2002-06-26 2010-07-27 Address ERNIE CHAOVAT, 24-09 39TH AVE., LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office)
2002-06-26 2010-07-27 Address 24-09 39TH AVE., LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
2000-07-26 2002-06-26 Address 2409 39TH AVENUE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180709006988 2018-07-09 BIENNIAL STATEMENT 2018-07-01
140826006358 2014-08-26 BIENNIAL STATEMENT 2014-07-01
120807002014 2012-08-07 BIENNIAL STATEMENT 2012-07-01
100727003067 2010-07-27 BIENNIAL STATEMENT 2010-07-01
080721002948 2008-07-21 BIENNIAL STATEMENT 2008-07-01
060703002173 2006-07-03 BIENNIAL STATEMENT 2006-07-01
040812002489 2004-08-12 BIENNIAL STATEMENT 2004-07-01
020626002284 2002-06-26 BIENNIAL STATEMENT 2002-07-01
000726000558 2000-07-26 CERTIFICATE OF INCORPORATION 2000-07-26

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3614774 TRUSTFUNDHIC INVOICED 2023-03-13 200 Home Improvement Contractor Trust Fund Enrollment Fee
3614775 RENEWAL INVOICED 2023-03-13 100 Home Improvement Contractor License Renewal Fee
3289269 TRUSTFUNDHIC INVOICED 2021-01-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
3289270 RENEWAL INVOICED 2021-01-28 100 Home Improvement Contractor License Renewal Fee
2914717 TRUSTFUNDHIC INVOICED 2018-10-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
2914718 RENEWAL INVOICED 2018-10-23 100 Home Improvement Contractor License Renewal Fee
2501462 TRUSTFUNDHIC INVOICED 2016-12-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
2501463 RENEWAL INVOICED 2016-12-01 100 Home Improvement Contractor License Renewal Fee
1977625 RENEWAL INVOICED 2015-02-09 100 Home Improvement Contractor License Renewal Fee
1977624 TRUSTFUNDHIC INVOICED 2015-02-09 200 Home Improvement Contractor Trust Fund Enrollment Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1491978400 2021-02-02 0202 PPS 2409 39th Ave, Long Island City, NY, 11101-3613
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) 35100
Loan Approval Amount (current) 35100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Long Island City, QUEENS, NY, 11101-3613
Project Congressional District NY-07
Number of Employees 2
NAICS code 423320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35373
Forgiveness Paid Date 2021-11-19
7467417201 2020-04-28 0202 PPP 24-09 39th Avenue, Long Island City, NY, 11101
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35100
Loan Approval Amount (current) 35100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Long Island City, QUEENS, NY, 11101-0001
Project Congressional District NY-07
Number of Employees 2
NAICS code 327991
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35526.08
Forgiveness Paid Date 2021-07-22

Date of last update: 30 Mar 2025

Sources: New York Secretary of State