Search icon

ALL CITY STONE, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: ALL CITY STONE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 May 2001 (24 years ago)
Entity Number: 2635343
ZIP code: 10471
County: New York
Place of Formation: New York
Address: 6024 TYNDALL AVENUE, BRONX, NY, United States, 10471

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ALL CITY STONE, INC. DOS Process Agent 6024 TYNDALL AVENUE, BRONX, NY, United States, 10471

Chief Executive Officer

Name Role Address
MICHAEL WARD Chief Executive Officer 6024 TYNDALL AVENUE, BRONX, NY, United States, 10471

Links between entities

Type:
Headquarter of
Company Number:
3089687
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
134176861
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
1
Sponsors Telephone Number:

History

Start date End date Type Value
2025-05-02 2025-05-02 Address 6024 TYNDALL AVENUE, BRONX, NY, 10471, USA (Type of address: Chief Executive Officer)
2024-10-21 2025-05-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-21 2025-05-02 Address 6024 TYNDALL AVENUE, BRONX, NY, 10471, USA (Type of address: Chief Executive Officer)
2024-10-21 2025-05-02 Address 6024 TYNDALL AVENUE, BRONX, NY, 10471, USA (Type of address: Service of Process)
2024-06-17 2024-10-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250502001611 2025-05-02 BIENNIAL STATEMENT 2025-05-02
241021002197 2024-10-21 BIENNIAL STATEMENT 2024-10-21
010504000167 2001-05-04 CERTIFICATE OF INCORPORATION 2001-05-04

USAspending Awards / Financial Assistance

Date:
2021-03-06
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:
116707.00
Total Face Value Of Loan:
116707.00
Date:
2020-06-17
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:
125700.00
Total Face Value Of Loan:
125700.00

Paycheck Protection Program

Date Approved:
2021-03-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
116707
Current Approval Amount:
116707
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
117715.22
Date Approved:
2020-06-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
125700
Current Approval Amount:
125700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
126939.54

Court Cases

Court Case Summary

Filing Date:
2019-07-11
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
ALL CITY STONE, INC.
Party Role:
Plaintiff
Party Name:
KENNETH CASTELLUCCI & ASSOCIAT
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State