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
Name | Role | Address |
---|---|---|
JOSEPH KARATAS | Chief Executive Officer | 180 LONG ISLAND AV, 180 LONG ISLAND AV, HOLTSVILLE, NY, United States, 11742 |
Name | Role | Address |
---|---|---|
JOSEPH KARATAS | DOS Process Agent | 180 LONG ISLAND AV, 180 LONG ISLAND AV, HOLTSVILLE, NY, United States, 11742 |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 29 Mar 2025
Sources: New York Secretary of State