Search icon

STONE MASTERS, INC.

Company Details

Name: STONE MASTERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Dec 2000 (24 years ago)
Entity Number: 2587803
ZIP code: 11101
County: Queens
Place of Formation: New York
Address: 38-66 13TH ST, LONG ISLAND CITY, NY, United States, 11101

Contact Details

Phone +1 516-327-4880

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 38-66 13TH ST, LONG ISLAND CITY, NY, United States, 11101

Chief Executive Officer

Name Role Address
ROBERT G MORCOS Chief Executive Officer 38-66 13TH ST, LONG ISLAND CITY, NY, United States, 11101

Licenses

Number Status Type Date End date
2002351-DCA Inactive Business 2014-01-08 2023-02-28

History

Start date End date Type Value
2000-12-27 2005-02-16 Address 38-56 13TH STREET, LONG ISLAND CITY, NY, 11106, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170814002007 2017-08-14 BIENNIAL STATEMENT 2015-12-01
061213002606 2006-12-13 BIENNIAL STATEMENT 2006-12-01
050216002692 2005-02-16 BIENNIAL STATEMENT 2004-12-01
001227000699 2000-12-27 CERTIFICATE OF INCORPORATION 2000-12-27

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-10-09 No data 3866 13TH ST, Queens, LONG ISLAND CITY, NY, 11101 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-08-24 No data 3866 13TH ST, Queens, LONG ISLAND CITY, NY, 11101 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3650191 PROCESSING INVOICED 2023-05-25 25 License Processing Fee
3650192 DCA-SUS CREDITED 2023-05-25 75 Suspense Account
3612097 RENEWAL CREDITED 2023-03-08 100 Home Improvement Contractor License Renewal Fee
3261257 RENEWAL INVOICED 2020-11-23 100 Home Improvement Contractor License Renewal Fee
3261256 TRUSTFUNDHIC INVOICED 2020-11-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
2915512 RENEWAL INVOICED 2018-10-24 100 Home Improvement Contractor License Renewal Fee
2915511 TRUSTFUNDHIC INVOICED 2018-10-24 200 Home Improvement Contractor Trust Fund Enrollment Fee
2511919 RENEWAL INVOICED 2016-12-14 100 Home Improvement Contractor License Renewal Fee
2511918 TRUSTFUNDHIC INVOICED 2016-12-14 200 Home Improvement Contractor Trust Fund Enrollment Fee
1949033 RENEWAL INVOICED 2015-01-26 100 Home Improvement Contractor License Renewal Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302008206 0213100 1998-11-30 25 WALKER WAY, ALBANY, NY, 12205
Inspection Type FollowUp
Scope NoInspection
Safety/Health Safety
Close Conference 1998-11-30
Case Closed 1998-12-01

Related Activity

Type Inspection
Activity Nr 302004601
302004601 0213100 1998-06-19 25 WALKER WAY, ALBANY, NY, 12205
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1998-07-21
Emphasis N: SILICA
Case Closed 1999-03-10

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100147 C04 I
Issuance Date 1998-07-23
Abatement Due Date 1998-08-09
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 2
Nr Exposed 2
Gravity 02
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100147 C07 I
Issuance Date 1998-07-23
Abatement Due Date 1998-08-09
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19030019 C01
Issuance Date 1998-09-18
Abatement Due Date 1998-10-21
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 2
Gravity 00

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6116768408 2021-02-10 0235 PPS 153 Meacham Ave, Elmont, NY, 11003-2633
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26785
Loan Approval Amount (current) 26785
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Elmont, NASSAU, NY, 11003-2633
Project Congressional District NY-04
Number of Employees 4
NAICS code 238340
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Veteran
Forgiveness Amount 26922.96
Forgiveness Paid Date 2021-08-18
6968477702 2020-05-01 0235 PPP 153 MEACHAM AVE, ELMONT, NY, 11003-2633
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26785
Loan Approval Amount (current) 26785
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description New Business or 2 years or less
Project Address ELMONT, NASSAU, NY, 11003-2633
Project Congressional District NY-04
Number of Employees 6
NAICS code 238340
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Veteran
Forgiveness Amount 26971.39
Forgiveness Paid Date 2021-01-14

Date of last update: 30 Mar 2025

Sources: New York Secretary of State