Search icon

HADEKA STONE CORPORATION

Company Details

Name: HADEKA STONE CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 16 May 1974 (51 years ago)
Entity Number: 343640
ZIP code: 12837
County: Washington
Place of Formation: Vermont
Address: 115 StasoLane, Hampton, NY, United States, 12837
Principal Address: 115 Staso Lane, HAMPTON, NY, United States, 12837

Chief Executive Officer

Name Role Address
GERALD ANDREW HADEKA Chief Executive Officer 1084 SOUTH STREET, PO BOX 1506, CASTLETON, VT, United States, 05735

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 115 StasoLane, Hampton, NY, United States, 12837

History

Start date End date Type Value
2024-05-01 2024-05-01 Address 1084 SOUTH STREET, CASTLETON, VT, 05735, USA (Type of address: Chief Executive Officer)
2024-05-01 2024-05-01 Address 1084 SOUTH STREET, PO BOX 1506, CASTLETON, VT, 05735, USA (Type of address: Chief Executive Officer)
2024-05-01 2024-05-01 Address PO BOX 1506, CASTLETON, VT, 05735, USA (Type of address: Chief Executive Officer)
2010-06-28 2024-05-01 Address PO BOX 1506, CASTLETON, VT, 05735, USA (Type of address: Chief Executive Officer)
2010-06-28 2024-05-01 Address PO BOX 108 / 115 STASO LANE, HAMPTON, NY, 12837, USA (Type of address: Service of Process)
2008-05-09 2010-06-28 Address PO BOX 1506, CASTLETON, VT, 05735, USA (Type of address: Chief Executive Officer)
2004-05-07 2008-05-09 Address 303 KINNI KINNIC LN, POULTNEY, VT, 05764, USA (Type of address: Chief Executive Officer)
2000-05-03 2010-06-28 Address PO BOX 108, 115 STASO LN, HAMPTON, NY, 12837, USA (Type of address: Service of Process)
1996-05-06 2000-05-03 Address 49 SOUTH ST, POULTNEY, VT, 05764, USA (Type of address: Service of Process)
1993-01-12 2010-06-28 Address PO BOX 108, RT 22A, HAMPTON, NY, 12837, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240501040995 2024-05-01 BIENNIAL STATEMENT 2024-05-01
220919000161 2022-09-19 BIENNIAL STATEMENT 2022-05-01
200504062014 2020-05-04 BIENNIAL STATEMENT 2020-05-01
180501006317 2018-05-01 BIENNIAL STATEMENT 2018-05-01
160608006054 2016-06-08 BIENNIAL STATEMENT 2016-05-01
140505006837 2014-05-05 BIENNIAL STATEMENT 2014-05-05
120507006743 2012-05-07 BIENNIAL STATEMENT 2012-05-01
100628002326 2010-06-28 BIENNIAL STATEMENT 2010-05-01
080509002733 2008-05-09 BIENNIAL STATEMENT 2008-05-01
060504002789 2006-05-04 BIENNIAL STATEMENT 2006-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9475407001 2020-04-09 0248 PPP 115 STASO RD, HAMPTON, NY, 12837-2214
Loan Status Date 2021-06-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 95000
Loan Approval Amount (current) 95000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 33209
Servicing Lender Name Berkshire Bank
Servicing Lender Address 99 North St, PITTSFIELD, MA, 01201-5114
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HAMPTON, WASHINGTON, NY, 12837-2214
Project Congressional District NY-21
Number of Employees 7
NAICS code 212319
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 33209
Originating Lender Name Berkshire Bank
Originating Lender Address PITTSFIELD, MA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 95983.84
Forgiveness Paid Date 2021-05-12

Date of last update: 18 Mar 2025

Sources: New York Secretary of State