Search icon

HOUSE OF STONE, INC.

Company Details

Name: HOUSE OF STONE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jul 2001 (24 years ago)
Entity Number: 2657409
ZIP code: 10913
County: Orange
Place of Formation: New York
Address: 500 BRADLEY HILL ROAD, BLAUVELT, NY, United States, 10913
Principal Address: C/O KLEINBERGER, 500 BRADLEY HILL RD, BLAUVELT, NY, United States, 10913

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O KLEINBERGER AND NUGENT DOS Process Agent 500 BRADLEY HILL ROAD, BLAUVELT, NY, United States, 10913

Chief Executive Officer

Name Role Address
RAYMOND KROK SR Chief Executive Officer C/O KLEINBERGER, 500 BRADLEY HILL RD, BLAUVELT, NY, United States, 10913

Filings

Filing Number Date Filed Type Effective Date
130812002292 2013-08-12 BIENNIAL STATEMENT 2013-07-01
110831003023 2011-08-31 BIENNIAL STATEMENT 2011-07-01
090703002057 2009-07-03 BIENNIAL STATEMENT 2009-07-01
030723002435 2003-07-23 BIENNIAL STATEMENT 2003-07-01
010705000436 2001-07-05 CERTIFICATE OF INCORPORATION 2001-07-05

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
344477187 0213100 2019-11-26 1015 STATE ROUTE 17M, MONROE, NY, 10950
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2019-11-26
Emphasis L: HHHT50, P: HHHT50
Case Closed 2020-03-24

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100242 A
Issuance Date 2020-02-18
Abatement Due Date 2020-03-09
Current Penalty 2169.0
Initial Penalty 2892.0
Final Order 2020-02-25
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.242(a): Hand and portable powered tools or equipment were not kept in safe condition: a). On or about 11/26/19, on site, for the employee using the Alpha ESC-125 #20180520 handheld circular saw to reinforce the counter tops. The circular saw was broken. Therefore, a piece of wood was wedged underneath the motor of the saw to attach the tool to the base plate. .
Citation ID 01002
Citaton Type Serious
Standard Cited 19100303 B02
Issuance Date 2020-02-18
Abatement Due Date 2020-03-09
Current Penalty 2169.0
Initial Penalty 2892.0
Final Order 2020-02-25
Nr Instances 3
Nr Exposed 5
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.303(b)(2): Listed or labeled electrical equipment was not used or installed in accordance with instructions included in the listing or labeling: a). On or about 11/26/19, on site, for employees using hand held power tools to make sink cutouts, such as the Makita 9565CV #331359A. The power tool was plugged into a power strip that was plugged into an extension cord that was plugged into a GFCI outlet. b). On or about 11/26/19, on site, for employees using a triple outlet tap to add outlets for two cords; one for the Makita 9565CV #293845A handheld grinder and the other for speakers of a stereo system. c). On or about 11/26/19, on site, for employees using a knockout box as an extension cord. The knockout box was not attached to the wall and a triple outlet tap was plugged into it.
Citation ID 01003A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2020-02-18
Abatement Due Date 2020-03-23
Current Penalty 2169.0
Initial Penalty 2892.0
Final Order 2020-02-25
Nr Instances 1
Nr Exposed 5
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(e)(1): Employer had not developed or implemented a written hazard communication program included the requirements outlined in 29 CFR 1910.1200(e)(1)(i) and (e)(1)(ii): a). On or about 11/26/19, on site, for employees using and handling Superior Polyester Transparent Knife Grade to fix cracks and chips on the stone. The product is a polyester adhesive and filler which contains ingredients such as but not limited to, 60-65% Polyester Resin and 30-35% Styrene. The employer did not implement a hazard communication program to include a written program, training, and maintaining SDS.
Citation ID 01003B
Citaton Type Serious
Standard Cited 19101200 G08
Issuance Date 2020-02-18
Abatement Due Date 2020-02-26
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2020-02-25
Nr Instances 1
Nr Exposed 5
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(g)(8): The employer did not maintain in the workplace copies of the required safety data sheets for each hazardous chemical, and did not ensure that they were readily accessible during each work shift to employees when they were in their work area(s): a). On or about 11/26/19, on site, for employees using and handling Superior Polyester Transparent Knife Grade to fix cracks and chips on the stone. The product is a polyester adhesive and filler which contains ingredients such as but not limited to, 60-65% Polyester Resin and 30-35% Styrene. The employer did not implement a hazard communication program to include maintaining SDS.
Citation ID 01003C
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2020-02-18
Abatement Due Date 2020-03-09
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2020-02-25
Nr Instances 1
Nr Exposed 5
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(h)(1): Employees were not provided effective information and training on hazardous chemicals in their work area at the time of their initial assignment and whenever a new hazard that the employees had not been previously trained about was introduced into their work area: a). On or about 11/26/19, on site, for employees using and handling Superior Polyester Transparent Knife Grade to fix cracks and chips on the stone. The product is a polyester adhesive and filler which contains ingredients such as but not limited to, 60-65% Polyester Resin and 30-35% Styrene. The employer did not implement a hazard communication program to include training.
Citation ID 02001A
Citaton Type Other
Standard Cited 19100134 C01
Issuance Date 2020-02-18
Abatement Due Date 2020-03-23
Current Penalty 243.75
Initial Penalty 325.0
Final Order 2020-02-25
Nr Instances 1
Nr Exposed 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(c)(1): A written respiratory protection program that included the provisions in 29 CFR 1910.134(c)(1)(i) - (ix) with worksite specific procedures was not established and implemented for required respirator use: a). On or about 11/26/19, on site, for employees required to don a 3M 8210 N95 respirator while wet cutting, polishing, and stone countertops. The employer did not implement a respiratory protection program to include a written program, training, and medical evaluations.
Citation ID 02001B
Citaton Type Other
Standard Cited 19100134 E01
Issuance Date 2020-02-18
Abatement Due Date 2020-03-09
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2020-02-25
Nr Instances 1
Nr Exposed 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(e)(1): The employer did not provide a medical evaluation to determine the employee's ability to use a respirator, before the employee was fit tested or required to use the respirator in the workplace: Note: The employer may discontinue an employee's medical evaluations when the employee is no longer required to use a respirator. a). On or about 11/26/19, on site, for employees required to don a 3M 8210 N95 respirator while wet cutting, polishing, and stone countertops. The employer did not implement a respiratory protection program to include medical evaluations.
Citation ID 02001C
Citaton Type Other
Standard Cited 19100134 K
Issuance Date 2020-02-18
Abatement Due Date 2020-03-09
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2020-02-25
Nr Instances 1
Nr Exposed 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(k): The employer did not provide comprehensive, understandable training which did not occur annually and/or more often if necessary: a). On or about 11/26/19, on site, for employees required to don a 3M 8210 N95 respirator while wet cutting, polishing, and stone countertops. The employer did not implement a respiratory protection program to include training.
313763575 0213100 2011-05-13 1015 STATE ROUTE 17M, MONROE, NY, 10950
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2011-06-03
Emphasis N: SILICA, S: POWERED IND VEHICLE, L: HHHT50, S: NOISE, S: ELECTRICAL
Case Closed 2014-05-07

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 A08
Issuance Date 2011-07-15
Abatement Due Date 2011-08-03
Current Penalty 1440.0
Initial Penalty 2400.0
Contest Date 2011-08-02
Final Order 2011-12-26
Nr Instances 1
Nr Exposed 5
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19100110 B06 VI
Issuance Date 2011-07-15
Abatement Due Date 2011-08-17
Current Penalty 1440.0
Initial Penalty 2400.0
Contest Date 2011-08-02
Final Order 2011-12-26
Nr Instances 1
Nr Exposed 5
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19100136 A
Issuance Date 2011-07-15
Abatement Due Date 2011-08-03
Current Penalty 1440.0
Initial Penalty 2400.0
Contest Date 2011-08-02
Final Order 2011-12-26
Nr Instances 1
Nr Exposed 7
Gravity 05
Citation ID 01004
Citaton Type Serious
Standard Cited 19100178 L01 I
Issuance Date 2011-07-15
Abatement Due Date 2011-08-17
Current Penalty 1440.0
Initial Penalty 2400.0
Contest Date 2011-08-02
Final Order 2011-12-26
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01005
Citaton Type Serious
Standard Cited 19100243 C01
Issuance Date 2011-07-15
Abatement Due Date 2011-07-20
Current Penalty 1080.0
Initial Penalty 1800.0
Contest Date 2011-08-02
Final Order 2011-12-26
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01006
Citaton Type Serious
Standard Cited 19100303 B02
Issuance Date 2011-07-15
Abatement Due Date 2011-08-17
Current Penalty 1440.0
Initial Penalty 2400.0
Contest Date 2011-08-02
Final Order 2011-12-26
Nr Instances 1
Nr Exposed 5
Gravity 05
Citation ID 02001A
Citaton Type Other
Standard Cited 19100095 G01
Issuance Date 2011-07-15
Abatement Due Date 2011-08-17
Contest Date 2011-08-02
Final Order 2011-12-26
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02001B
Citaton Type Other
Standard Cited 19100095 K01
Issuance Date 2011-07-15
Abatement Due Date 2011-08-17
Contest Date 2011-08-02
Final Order 2011-12-26
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100134 C02 I
Issuance Date 2011-07-15
Abatement Due Date 2012-01-13
Contest Date 2011-08-02
Final Order 2011-12-26
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100157 G02
Issuance Date 2011-07-15
Abatement Due Date 2011-08-17
Contest Date 2011-08-02
Final Order 2011-12-26
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 2011-07-15
Abatement Due Date 2011-08-03
Contest Date 2011-08-02
Final Order 2011-12-26
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 02005A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2011-07-15
Abatement Due Date 2012-01-27
Contest Date 2011-08-02
Final Order 2011-12-26
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 02005B
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2011-07-15
Abatement Due Date 2012-01-27
Contest Date 2011-08-02
Final Order 2011-12-26
Nr Instances 1
Nr Exposed 5
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9199997300 2020-05-01 0202 PPP 1015 Route 17M, Monroe, NY, 10950
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 66400
Loan Approval Amount (current) 66400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Monroe, ORANGE, NY, 10950-1000
Project Congressional District NY-18
Number of Employees 7
NAICS code 238140
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 67040.35
Forgiveness Paid Date 2021-05-03

Date of last update: 13 Mar 2025

Sources: New York Secretary of State