Search icon

OCEAN STONE & MASONRY, INC.

Company Details

Name: OCEAN STONE & MASONRY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Jul 2004 (21 years ago)
Entity Number: 3073682
ZIP code: 11742
County: New York
Place of Formation: New York
Address: 180 LONG ISLAND AV, 180 LONG ISLAND AV, HOLTSVILLE, NY, United States, 11742
Principal Address: 180 LONG ISLAND AV, 180 Long Island Av, Holtsville, NY, United States, 11742

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH KARATAS Chief Executive Officer 180 LONG ISLAND AV, 180 LONG ISLAND AV, HOLTSVILLE, NY, United States, 11742

DOS Process Agent

Name Role Address
JOSEPH KARATAS DOS Process Agent 180 LONG ISLAND AV, 180 LONG ISLAND AV, HOLTSVILLE, NY, United States, 11742

History

Start date End date Type Value
2024-07-29 2024-07-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-11 2024-07-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-23 2024-05-23 Address 52 LOCUST DRIVE, ROCKY POINT, NY, 11778, 9271, USA (Type of address: Chief Executive Officer)
2024-05-23 2024-06-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-23 2024-05-23 Address 180 LONG ISLAND AV, 180 LONG ISLAND AV, HOLTSVILLE, NY, 11742, USA (Type of address: Chief Executive Officer)
2006-06-26 2024-05-23 Address 52 LOCUST DRIVE, ROCKY POINT, NY, 11778, 9271, USA (Type of address: Chief Executive Officer)
2004-07-01 2024-05-23 Address 52 LOCUST DRIVE, ROCKY POINT, NY, 11778, USA (Type of address: Service of Process)
2004-07-01 2024-05-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240523002464 2024-05-23 BIENNIAL STATEMENT 2024-05-23
101206002082 2010-12-06 BIENNIAL STATEMENT 2010-07-01
060626002452 2006-06-26 BIENNIAL STATEMENT 2006-07-01
040701000849 2004-07-01 CERTIFICATE OF INCORPORATION 2004-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2271848508 2021-02-20 0235 PPS 180 Long Island Ave, Holtsville, NY, 11742-1815
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) 98750
Loan Approval Amount (current) 98750
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 Holtsville, SUFFOLK, NY, 11742-1815
Project Congressional District NY-02
Number of Employees 10
NAICS code 238140
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 99389.79
Forgiveness Paid Date 2021-10-20

Date of last update: 29 Mar 2025

Sources: New York Secretary of State