Search icon

JAMES A. STONE ELECTRIC, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: JAMES A. STONE ELECTRIC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jun 2005 (20 years ago)
Entity Number: 3223718
ZIP code: 10543
County: Westchester
Place of Formation: New York
Address: 522 FENIMORE RD, MAMARONECK, NY, United States, 10543

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES A STONE Chief Executive Officer 522 FENIMORE RD, MAMARONECK, NY, United States, 10543

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 522 FENIMORE RD, MAMARONECK, NY, United States, 10543

Links between entities

Type:
Headquarter of
Company Number:
1057395
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
203088179
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2007-06-08 2009-06-26 Address 87 HALSTEAD AVENUE, HARRISON, NY, 10528, USA (Type of address: Chief Executive Officer)
2007-06-08 2009-06-26 Address 87 HALSTEAD AVENUE, HARRISON, NY, 10528, USA (Type of address: Principal Executive Office)
2007-06-08 2009-06-26 Address 87 HALSTEAD AVENUE, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2005-06-27 2007-06-08 Address 96 CONGRESS STREET, HARRISON, NY, 10528, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190603061825 2019-06-03 BIENNIAL STATEMENT 2019-06-01
170601007119 2017-06-01 BIENNIAL STATEMENT 2017-06-01
150601006198 2015-06-01 BIENNIAL STATEMENT 2015-06-01
130606007141 2013-06-06 BIENNIAL STATEMENT 2013-06-01
110621002921 2011-06-21 BIENNIAL STATEMENT 2011-06-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
80000.00
Total Face Value Of Loan:
80000.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$80,000
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$80,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$80,725.2
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $53,500
Utilities: $2,000
Rent: $4,500
Healthcare: $20000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State