Search icon

STONEGATE CONSTRUCTION COMPANY, INC.

Headquarter

Company Details

Name: STONEGATE CONSTRUCTION COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Apr 2002 (23 years ago)
Date of dissolution: 07 Nov 2022
Entity Number: 2751739
ZIP code: 10704
County: Westchester
Place of Formation: New York
Address: 1250 CENTRAL PARK AVENUE, YONKERS, NY, United States, 10704
Principal Address: 280 WASHINGTON AVE, PLEASANTVILLE, NY, United States, 10570

Contact Details

Phone +1 914-741-5360

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1250 CENTRAL PARK AVENUE, YONKERS, NY, United States, 10704

Chief Executive Officer

Name Role Address
TIM KELLY Chief Executive Officer 280 WASHINGTON AVE, PLEASANTVILLE, NY, United States, 10570

Links between entities

Type:
Headquarter of
Company Number:
1186602
State:
CONNECTICUT

Licenses

Number Status Type Date End date
2008424-DCA Inactive Business 2014-05-21 2023-02-28

History

Start date End date Type Value
2008-07-24 2023-04-11 Address 280 WASHINGTON AVE, PLEASANTVILLE, NY, 10570, USA (Type of address: Chief Executive Officer)
2002-04-05 2022-11-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-04-05 2023-04-11 Address 1250 CENTRAL PARK AVENUE, YONKERS, NY, 10704, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230411001458 2022-11-07 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-11-07
080724002296 2008-07-24 BIENNIAL STATEMENT 2008-04-01
020405000376 2002-04-05 CERTIFICATE OF INCORPORATION 2002-04-05

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3295699 TRUSTFUNDHIC INVOICED 2021-02-12 200 Home Improvement Contractor Trust Fund Enrollment Fee
3295700 RENEWAL INVOICED 2021-02-12 100 Home Improvement Contractor License Renewal Fee
2932354 RENEWAL INVOICED 2018-11-20 100 Home Improvement Contractor License Renewal Fee
2932353 TRUSTFUNDHIC INVOICED 2018-11-20 200 Home Improvement Contractor Trust Fund Enrollment Fee
2490901 TRUSTFUNDHIC INVOICED 2016-11-16 200 Home Improvement Contractor Trust Fund Enrollment Fee
2490902 RENEWAL INVOICED 2016-11-16 100 Home Improvement Contractor License Renewal Fee
1910651 RENEWAL INVOICED 2014-12-11 100 Home Improvement Contractor License Renewal Fee
1910650 TRUSTFUNDHIC INVOICED 2014-12-11 200 Home Improvement Contractor Trust Fund Enrollment Fee
1600227 FINGERPRINT INVOICED 2014-02-25 75 Fingerprint Fee
1600180 TRUSTFUNDHIC INVOICED 2014-02-25 200 Home Improvement Contractor Trust Fund Enrollment Fee

OSHA's Inspections within Industry

Inspection Summary

Date:
2019-08-06
Type:
Planned
Address:
10 GOVERNORS ROAD, BRONXVILLE, NY, 10708
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2017-06-27
Type:
Referral
Address:
293 BENEDICT AVE, TARRYTOWN, NY, 10591
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-05-11
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
14000
Current Approval Amount:
14000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Date of last update: 30 Mar 2025

Sources: New York Secretary of State