Search icon

ROSE & STONE CONSTRUCTION, LLC

Company Details

Name: ROSE & STONE CONSTRUCTION, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 29 Sep 2004 (21 years ago)
Entity Number: 3108152
ZIP code: 11205
County: Kings
Place of Formation: New York
Address: 210 ADELPHI STREET, #3, BROOKLYN, NY, United States, 11205

Contact Details

Phone +1 917-328-9864

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 210 ADELPHI STREET, #3, BROOKLYN, NY, United States, 11205

Licenses

Number Status Type Date End date
1182140-DCA Active Business 2004-10-13 2025-02-28

Filings

Filing Number Date Filed Type Effective Date
041223000205 2004-12-23 AFFIDAVIT OF PUBLICATION 2004-12-23
041223000208 2004-12-23 AFFIDAVIT OF PUBLICATION 2004-12-23
040929000738 2004-09-29 ARTICLES OF ORGANIZATION 2004-09-29

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2016-06-19 No data WASHINGTON PARK, FROM STREET MYRTLE AVENUE TO STREET WILLOUGHBY AVENUE No data Street Construction Inspections: Complaint Department of Transportation A/T/P/O IOBSERVED THE ABOVE RESPONDENT STORED CONSTRUCTION CONTAINER ON ROADWAY WITHOUT PERMIT TO DO SO. DOB PERMIT NUMBER 340223608-01-EW-OT USED FOR ID.

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3551911 RENEWAL INVOICED 2022-11-09 100 Home Improvement Contractor License Renewal Fee
3551910 TRUSTFUNDHIC INVOICED 2022-11-09 200 Home Improvement Contractor Trust Fund Enrollment Fee
3252518 TRUSTFUNDHIC INVOICED 2020-11-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
3252519 RENEWAL INVOICED 2020-11-02 100 Home Improvement Contractor License Renewal Fee
2919758 RENEWAL INVOICED 2018-10-30 100 Home Improvement Contractor License Renewal Fee
2919757 TRUSTFUNDHIC INVOICED 2018-10-30 200 Home Improvement Contractor Trust Fund Enrollment Fee
2488263 TRUSTFUNDHIC INVOICED 2016-11-11 200 Home Improvement Contractor Trust Fund Enrollment Fee
2488264 RENEWAL INVOICED 2016-11-11 100 Home Improvement Contractor License Renewal Fee
1875218 RENEWAL INVOICED 2014-11-06 100 Home Improvement Contractor License Renewal Fee
1875217 TRUSTFUNDHIC INVOICED 2014-11-06 200 Home Improvement Contractor Trust Fund Enrollment Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1671448402 2021-02-02 0202 PPS 102 Seeley St, Brooklyn, NY, 11218-1039
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) 75967
Loan Approval Amount (current) 75967
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 Brooklyn, KINGS, NY, 11218-1039
Project Congressional District NY-10
Number of Employees 5
NAICS code 541410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 76504.68
Forgiveness Paid Date 2021-10-25

Date of last update: 29 Mar 2025

Sources: New York Secretary of State