Search icon

HADEKA STONE CORPORATION

Company claim

Is this your business?

Get access!

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 108 / 115 STASO LANE, HAMPTON, NY, 12837, USA (Type of address: Service of Process)
2010-06-28 2024-05-01 Address PO BOX 1506, CASTLETON, VT, 05735, USA (Type of address: Chief Executive Officer)

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

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
8000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-09
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:
95000.00
Total Face Value Of Loan:
95000.00

Mines

Mine Information

Mine Name:
Red Quarry
Mine Type:
Surface
Mine Status:
Intermittent
Primary Sic:
Dimension Slate

Parties

Party Name:
Hadeka Stone Corp
Party Role:
Operator
Start Date:
1950-01-01
Party Name:
William J Hadeka; Gerald A Hadeka
Party Role:
Current Controller
Start Date:
1950-01-01
Party Name:
Hadeka Stone Corp
Party Role:
Current Operator

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$95,000
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$95,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$95,983.84
Servicing Lender:
Berkshire Bank
Use of Proceeds:
Payroll: $95,000

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(518) 282-9746
Add Date:
1990-04-12
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State