Search icon

ARCHITECTURAL CRAFT STONE SOURCE INC.

Company Details

Name: ARCHITECTURAL CRAFT STONE SOURCE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jan 2006 (19 years ago)
Entity Number: 3306585
ZIP code: 11357
County: Queens
Place of Formation: New York
Address: 169-11 21ST ROAD, WHITESTONE, NY, United States, 11357

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ARCHITECTURAL CRAFT STONE SOURCE INC. DOS Process Agent 169-11 21ST ROAD, WHITESTONE, NY, United States, 11357

Chief Executive Officer

Name Role Address
CHI MING FUNG Chief Executive Officer 169-11 21ST ROAD, WHITESTONE, NY, United States, 11357

History

Start date End date Type Value
2024-01-02 2024-01-02 Address 169-11 21ST ROAD, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer)
2019-06-03 2024-01-02 Address 169-11 21ST ROAD, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer)
2008-01-02 2019-06-03 Address 169-11 21ST ROAD, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer)
2008-01-02 2019-06-03 Address 169-11 21ST ROAD, WHITESTONE, NY, 11357, USA (Type of address: Principal Executive Office)
2006-01-17 2024-01-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-01-17 2024-01-02 Address 169-11 21ST ROAD, WHITESTONE, NY, 11357, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240102003777 2024-01-02 BIENNIAL STATEMENT 2024-01-02
220617002311 2022-06-17 BIENNIAL STATEMENT 2022-01-01
200130060365 2020-01-30 BIENNIAL STATEMENT 2020-01-01
190603063389 2019-06-03 BIENNIAL STATEMENT 2018-01-01
170814006111 2017-08-14 BIENNIAL STATEMENT 2016-01-01
140307002381 2014-03-07 BIENNIAL STATEMENT 2014-01-01
120413002963 2012-04-13 BIENNIAL STATEMENT 2012-01-01
100127002890 2010-01-27 BIENNIAL STATEMENT 2010-01-01
080102003087 2008-01-02 BIENNIAL STATEMENT 2008-01-01
060117000766 2006-01-17 CERTIFICATE OF INCORPORATION 2006-01-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8260307200 2020-04-28 0202 PPP 15028 UNION TPKE, Flushing, NY, 11367-3953
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35905
Loan Approval Amount (current) 35905
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11367-3953
Project Congressional District NY-06
Number of Employees 6
NAICS code 423320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 36141.37
Forgiveness Paid Date 2020-12-31
4325418307 2021-01-23 0202 PPS 15028 Union Tpke Ste 105, Flushing, NY, 11367-3900
Loan Status Date 2022-02-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37175
Loan Approval Amount (current) 37175
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11367-3900
Project Congressional District NY-06
Number of Employees 3
NAICS code 423320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37537.46
Forgiveness Paid Date 2022-01-26

Date of last update: 29 Mar 2025

Sources: New York Secretary of State