Search icon

ALBA STONE WORKS, INC.

Company Details

Name: ALBA STONE WORKS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Mar 2005 (20 years ago)
Entity Number: 3180904
ZIP code: 11102
County: Queens
Place of Formation: New York
Address: 28-01 NEWTOWN AVENUE, 2ND FLR., ASTORIA, NY, United States, 11102
Principal Address: 2801 NEWTOWN AVENUE, APT 2, ASTORIA, NY, United States, 11102

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 28-01 NEWTOWN AVENUE, 2ND FLR., ASTORIA, NY, United States, 11102

Chief Executive Officer

Name Role Address
SKENDER KOKAJ Chief Executive Officer 2801 NEWTOWN AVENUE, APT 2, ASTORIA, NY, United States, 11102

History

Start date End date Type Value
2005-03-23 2022-02-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
090306002468 2009-03-06 BIENNIAL STATEMENT 2009-03-01
070418002080 2007-04-18 BIENNIAL STATEMENT 2007-03-01
050323000273 2005-03-23 CERTIFICATE OF INCORPORATION 2005-03-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311731889 0215000 2008-02-14 39 CROSBY STREET, NEW YORK, NY, 10013
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2008-02-14
Emphasis L: FALL, L: GUTREH
Case Closed 2008-05-19

Related Activity

Type Referral
Activity Nr 202648697
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 F07
Issuance Date 2008-02-29
Abatement Due Date 2008-03-08
Current Penalty 1050.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260454 B
Issuance Date 2008-02-29
Abatement Due Date 2008-03-13
Current Penalty 1050.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 02001A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2008-02-29
Abatement Due Date 2008-03-13
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02001B
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 2008-02-29
Abatement Due Date 2008-03-13
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02001C
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2008-02-29
Abatement Due Date 2008-03-13
Nr Instances 1
Nr Exposed 2
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2926087707 2020-05-01 0202 PPP 3826 54TH ST, WOODSIDE, NY, 11377
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36505
Loan Approval Amount (current) 36505
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 WOODSIDE, QUEENS, NY, 11377-0001
Project Congressional District NY-14
Number of Employees 50
NAICS code 444190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 36982
Forgiveness Paid Date 2021-08-25

Date of last update: 29 Mar 2025

Sources: New York Secretary of State