Search icon

STONE PROJECTS RESTORATIONS INC.

Company Details

Name: STONE PROJECTS RESTORATIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Apr 2001 (24 years ago)
Entity Number: 2625194
ZIP code: 11357
County: Queens
Place of Formation: New York
Address: 141-11 15TH AVENUE, WHITESTONE, NY, United States, 11357
Principal Address: 141-11 15TH AVE, WHITESTONE, NY, United States, 11357

Contact Details

Phone +1 718-464-4206

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 141-11 15TH AVENUE, WHITESTONE, NY, United States, 11357

Chief Executive Officer

Name Role Address
KYRIAKOS MAKRIS Chief Executive Officer 141-11 15TH AVE, WHITESTONE, NY, United States, 11357

Licenses

Number Status Type Date End date
1277781-DCA Active Business 2008-02-20 2025-02-28

History

Start date End date Type Value
2003-04-03 2009-04-09 Address 220-38 75TH AVE, BAYSIDE, NY, 11364, USA (Type of address: Chief Executive Officer)
2003-04-03 2009-04-09 Address 220-38 75TH AVE, BAYSIDE, NY, 11364, USA (Type of address: Principal Executive Office)
2001-04-05 2021-11-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-04-05 2009-04-09 Address 220-38 75TH AVENUE, BAYSIDE, NY, 11364, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130423002384 2013-04-23 BIENNIAL STATEMENT 2013-04-01
110502002450 2011-05-02 BIENNIAL STATEMENT 2011-04-01
090512000815 2009-05-12 CERTIFICATE OF CHANGE 2009-05-12
090409002774 2009-04-09 BIENNIAL STATEMENT 2009-04-01
070413002478 2007-04-13 BIENNIAL STATEMENT 2007-04-01
050517002482 2005-05-17 BIENNIAL STATEMENT 2005-04-01
030403002938 2003-04-03 BIENNIAL STATEMENT 2003-04-01
010405000777 2001-04-05 CERTIFICATE OF INCORPORATION 2001-04-05

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-02-19 No data ROCKAWAY BEACH BOULEVARD, FROM STREET BEACH 81 STREET TO STREET BEACH 84 STREET No data Street Construction Inspections: Post-Audit Department of Transportation New s/w (n & s), new r/w.
2019-05-11 No data ROCKAWAY BEACH BOULEVARD, FROM STREET BEACH 81 STREET TO STREET BEACH 84 STREET No data Street Construction Inspections: Post-Audit Department of Transportation curb
2019-05-11 No data SHOREFRONT PARKWAY, FROM STREET BEACH 77 STREET TO STREET BEACH 81 STREET No data Street Construction Inspections: Post-Audit Department of Transportation curb
2019-05-11 No data SHOREFRONT PARKWAY, FROM STREET BEACH 74 STREET TO STREET BEACH 77 STREET No data Street Construction Inspections: Post-Audit Department of Transportation s/w restored
2019-02-06 No data BEACH 74 STREET, FROM STREET ARVERNE MEWS DRIVE TO STREET LIGHTHOUSE DRIVE No data Street Construction Inspections: Post-Audit Department of Transportation s/w repaired
2019-02-06 No data BEACH 74 STREET, FROM STREET SHORE FRONT PARKWAY TO STREET SPINNAKER DRIVE No data Street Construction Inspections: Post-Audit Department of Transportation s/w repaired
2018-12-14 No data BEACH 102 STREET, FROM STREET ROCKAWAY BEACH BOULEVARD TO STREET SHOREFRONT PARKWAY No data Street Construction Inspections: Post-Audit Department of Transportation Installed new curb.
2018-10-14 No data BEACH 102 STREET, FROM STREET ROCKAWAY BEACH BOULEVARD TO STREET SHOREFRONT PARKWAY No data Street Construction Inspections: Post-Audit Department of Transportation multiple flags replaced
2018-08-31 No data ROCKAWAY BEACH BOULEVARD, FROM STREET BEACH 102 STREET TO STREET BEACH 105 STREET No data Street Construction Inspections: Post-Audit Department of Transportation sidewalk in compliance at time of inspection.
2018-08-04 No data BEACH 105 STREET, FROM STREET ROCKAWAY BEACH BOULEVARD TO STREET SHOREFRONT PARKWAY No data Street Construction Inspections: Post-Audit Department of Transportation sidewalk flags repaired

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3562865 RENEWAL INVOICED 2022-12-06 100 Home Improvement Contractor License Renewal Fee
3562864 TRUSTFUNDHIC INVOICED 2022-12-06 200 Home Improvement Contractor Trust Fund Enrollment Fee
3280005 TRUSTFUNDHIC INVOICED 2021-01-06 200 Home Improvement Contractor Trust Fund Enrollment Fee
3280066 RENEWAL INVOICED 2021-01-06 100 Home Improvement Contractor License Renewal Fee
2920772 TRUSTFUNDHIC INVOICED 2018-10-30 200 Home Improvement Contractor Trust Fund Enrollment Fee
2920773 RENEWAL INVOICED 2018-10-30 100 Home Improvement Contractor License Renewal Fee
2510703 RENEWAL INVOICED 2016-12-12 100 Home Improvement Contractor License Renewal Fee
2510702 TRUSTFUNDHIC INVOICED 2016-12-12 200 Home Improvement Contractor Trust Fund Enrollment Fee
1918749 RENEWAL INVOICED 2014-12-18 100 Home Improvement Contractor License Renewal Fee
1918748 TRUSTFUNDHIC INVOICED 2014-12-18 200 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
9018998309 2021-01-30 0202 PPS 14111 15th Ave, Whitestone, NY, 11357-2334
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3795
Loan Approval Amount (current) 3795
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 Whitestone, QUEENS, NY, 11357-2334
Project Congressional District NY-14
Number of Employees 2
NAICS code 236220
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 3820.31
Forgiveness Paid Date 2021-10-06
2251827705 2020-05-01 0202 PPP 14111 15TH AVE, WHITESTONE, NY, 11357
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8707
Loan Approval Amount (current) 8707
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 WHITESTONE, QUEENS, NY, 11357-0001
Project Congressional District NY-14
Number of Employees 2
NAICS code 238990
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 8816.03
Forgiveness Paid Date 2021-08-05

Date of last update: 30 Mar 2025

Sources: New York Secretary of State