Search icon

STONE CRETES MASONRY CORP.

Company Details

Name: STONE CRETES MASONRY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 May 2005 (20 years ago)
Date of dissolution: 04 Dec 2023
Entity Number: 3203261
ZIP code: 11776
County: Suffolk
Place of Formation: New York
Principal Address: 22 WALNUT ST, CORAM, NY, United States, 11727
Address: 2 ROOSEVELT AVENUE, PORT JEFFERSON STAT., NY, United States, 11776

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O MJ SANFILIPPO & ASSOCIATES DOS Process Agent 2 ROOSEVELT AVENUE, PORT JEFFERSON STAT., NY, United States, 11776

Chief Executive Officer

Name Role Address
DAVID MICHELSON Chief Executive Officer 22 WALNUT ST, CORAM, NY, United States, 11727

History

Start date End date Type Value
2023-05-23 2023-12-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-03-29 2022-03-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-03-29 2023-05-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-05-17 2023-12-14 Address 22 WALNUT ST, CORAM, NY, 11727, USA (Type of address: Chief Executive Officer)
2005-05-11 2022-03-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-05-11 2023-12-14 Address 2 ROOSEVELT AVENUE, PORT JEFFERSON STAT., NY, 11776, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231214002451 2023-12-04 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-12-04
110519002782 2011-05-19 BIENNIAL STATEMENT 2011-05-01
090420002335 2009-04-20 BIENNIAL STATEMENT 2009-05-01
070517002962 2007-05-17 BIENNIAL STATEMENT 2007-05-01
050511000288 2005-05-11 CERTIFICATE OF INCORPORATION 2005-05-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8946128402 2021-02-14 0235 PPP 22 Walnut St, Coram, NY, 11727-1455
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19837
Loan Approval Amount (current) 19837
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 Coram, SUFFOLK, NY, 11727-1455
Project Congressional District NY-01
Number of Employees 4
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 20098.9
Forgiveness Paid Date 2022-06-21

Date of last update: 29 Mar 2025

Sources: New York Secretary of State