Search icon

R & B STONE, INC.

Company Details

Name: R & B STONE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jan 2006 (19 years ago)
Entity Number: 3300014
ZIP code: 11563
County: Nassau
Place of Formation: New York
Address: 93 BURTIS STREET, LYNBROOK, NY, United States, 11563

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RIZWAN BASIT Chief Executive Officer 93 BURTIS STREET, LYNBROOK, NY, United States, 11563

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 93 BURTIS STREET, LYNBROOK, NY, United States, 11563

History

Start date End date Type Value
2024-10-30 2024-10-30 Address 93 BURTIS STREET, LYNBROOK, NY, 11563, USA (Type of address: Chief Executive Officer)
2023-10-12 2024-10-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-12 2024-10-30 Address 93 BURTIS STREET, LYNBROOK, NY, 11563, USA (Type of address: Chief Executive Officer)
2023-10-12 2023-10-12 Address 93 BURTIS STREET, LYNBROOK, NY, 11563, USA (Type of address: Chief Executive Officer)
2023-10-12 2024-10-30 Address 93 BURTIS STREET, LYNBROOK, NY, 11563, USA (Type of address: Service of Process)
2015-07-31 2023-10-12 Address 93 BURTIS STREET, LYNBROOK, NY, 11563, USA (Type of address: Service of Process)
2015-07-31 2023-10-12 Address 93 BURTIS STREET, LYNBROOK, NY, 11563, USA (Type of address: Chief Executive Officer)
2006-01-03 2023-10-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-01-03 2015-07-31 Address 2 (6) BROADWAY, LYNBROOK, NY, 11563, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241030021371 2024-10-30 BIENNIAL STATEMENT 2024-10-30
231012002962 2023-10-12 BIENNIAL STATEMENT 2022-01-01
201029060186 2020-10-29 BIENNIAL STATEMENT 2020-01-01
180806007786 2018-08-06 BIENNIAL STATEMENT 2018-01-01
150731002034 2015-07-31 BIENNIAL STATEMENT 2014-01-01
060103001388 2006-01-03 CERTIFICATE OF INCORPORATION 2006-01-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7667587309 2020-04-30 0235 PPP 6 BROADWAY, LYNBROOK, NY, 11563-2519
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 81232
Loan Approval Amount (current) 81232
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LYNBROOK, NASSAU, NY, 11563-2519
Project Congressional District NY-04
Number of Employees 20
NAICS code 722515
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 81961.98
Forgiveness Paid Date 2021-03-25

Date of last update: 29 Mar 2025

Sources: New York Secretary of State