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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 38-66 13TH ST, LONG ISLAND CITY, NY, United States, 11101 |
Name | Role | Address |
---|---|---|
ROBERT G MORCOS | Chief Executive Officer | 38-66 13TH ST, LONG ISLAND CITY, NY, United States, 11101 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2002351-DCA | Inactive | Business | 2014-01-08 | 2023-02-28 |
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) |
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 |
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 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
302008206 | 0213100 | 1998-11-30 | 25 WALKER WAY, ALBANY, NY, 12205 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Inspection |
Activity Nr | 302004601 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
6968477702 | 2020-05-01 | 0235 | PPP | 153 MEACHAM AVE, ELMONT, NY, 11003-2633 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 30 Mar 2025
Sources: New York Secretary of State