Search icon

EUROSTONE MASON AND EXCAVATION CORP.

Company Details

Name: EUROSTONE MASON AND EXCAVATION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Jun 2006 (19 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 3375108
ZIP code: 11763
County: Suffolk
Place of Formation: New York
Address: P.O. BOX 432, MEDFORD, NY, United States, 11763

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P.O. BOX 432, MEDFORD, NY, United States, 11763

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038

Filings

Filing Number Date Filed Type Effective Date
DP-2125396 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
060613000298 2006-06-13 CERTIFICATE OF INCORPORATION 2006-06-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1794567701 2020-05-01 0235 PPP 90 Karen Ct box 368, WADING RIVER, NY, 11792
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 112500
Loan Approval Amount (current) 112500
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 WADING RIVER, SUFFOLK, NY, 11792-0001
Project Congressional District NY-01
Number of Employees 13
NAICS code 999990
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 113970
Forgiveness Paid Date 2021-08-25

Date of last update: 28 Mar 2025

Sources: New York Secretary of State