Search icon

ROCK STONE WORKS CORP.

Company Details

Name: ROCK STONE WORKS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Mar 2007 (18 years ago)
Entity Number: 3484958
ZIP code: 10454
County: Queens
Place of Formation: New York
Address: 885 EAST 134TH ST, BRONX, NY, United States, 10454

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JORGE ANORADE Chief Executive Officer 885 EAST 134TH ST, BRONX, NY, United States, 10454

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 885 EAST 134TH ST, BRONX, NY, United States, 10454

Licenses

Number Status Type Date End date
2056298-DCA Active Business 2017-07-26 2025-02-28

History

Start date End date Type Value
2007-03-06 2023-06-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-03-06 2009-07-16 Address 39-61 65TH STREET 1ST FL, WOODSIDE, NY, 11377, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221209001368 2022-12-09 BIENNIAL STATEMENT 2021-03-01
160830000199 2016-08-30 CERTIFICATE OF AMENDMENT 2016-08-30
110324002347 2011-03-24 BIENNIAL STATEMENT 2011-03-01
090716002502 2009-07-16 BIENNIAL STATEMENT 2009-03-01
070306000084 2007-03-06 CERTIFICATE OF INCORPORATION 2007-03-06

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3601453 RENEWAL INVOICED 2023-02-22 100 Home Improvement Contractor License Renewal Fee
3601452 TRUSTFUNDHIC INVOICED 2023-02-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
3300077 TRUSTFUNDHIC INVOICED 2021-02-24 200 Home Improvement Contractor Trust Fund Enrollment Fee
3300078 RENEWAL INVOICED 2021-02-24 100 Home Improvement Contractor License Renewal Fee
2979935 RENEWAL INVOICED 2019-02-12 100 Home Improvement Contractor License Renewal Fee
2979934 TRUSTFUNDHIC INVOICED 2019-02-12 200 Home Improvement Contractor Trust Fund Enrollment Fee
2637286 FINGERPRINT CREDITED 2017-07-06 75 Fingerprint Fee
2613780 TRUSTFUNDHIC INVOICED 2017-05-18 200 Home Improvement Contractor Trust Fund Enrollment Fee
2613779 FINGERPRINT INVOICED 2017-05-18 75 Fingerprint Fee
2613781 LICENSE INVOICED 2017-05-18 100 Home Improvement Contractor License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9854717305 2020-05-03 0202 PPP 885 E 134TH ST, BRONX, NY, 10454-3607
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5000
Loan Approval Amount (current) 5000
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BRONX, BRONX, NY, 10454-3607
Project Congressional District NY-15
Number of Employees 4
NAICS code 561499
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5018.62
Forgiveness Paid Date 2021-09-23

Date of last update: 28 Mar 2025

Sources: New York Secretary of State