Search icon

SMC STONE INTERNATIONAL INC.

Company Details

Name: SMC STONE INTERNATIONAL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Oct 2007 (17 years ago)
Entity Number: 3581798
ZIP code: 11222
County: Kings
Place of Formation: New York
Address: 640 Morgan Avenue, Brooklyn, NY, United States, 11222
Principal Address: 640 MORGAN AVE, BROOKLYN, NY, United States, 11222

Contact Details

Phone +1 718-599-2999

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SMC STONE INTERNATIONAL INC. DOS Process Agent 640 Morgan Avenue, Brooklyn, NY, United States, 11222

Chief Executive Officer

Name Role Address
SING MING CHAO Chief Executive Officer 640 MORGAN AVE, BROOKLYN, NY, United States, 11222

Licenses

Number Status Type Date End date
2088998-DCA Active Business 2019-08-01 2025-02-28
1447163-DCA Inactive Business 2012-10-03 2017-02-28
1363028-DCA Inactive Business 2010-07-16 2019-02-28

History

Start date End date Type Value
2025-01-21 2025-01-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-27 2025-01-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-30 2024-09-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-15 2024-07-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-15 2024-07-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-26 2024-07-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-25 2024-01-25 Address 640 MORGAN AVE, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer)
2024-01-25 2024-03-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-08-17 2024-01-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-07-28 2022-08-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240125003977 2024-01-25 BIENNIAL STATEMENT 2024-01-25
210803003904 2021-08-03 BIENNIAL STATEMENT 2021-08-03
151027006242 2015-10-27 BIENNIAL STATEMENT 2015-10-01
140609002056 2014-06-09 BIENNIAL STATEMENT 2013-10-01
091026002434 2009-10-26 BIENNIAL STATEMENT 2009-10-01
071018000053 2007-10-18 CERTIFICATE OF INCORPORATION 2007-10-18

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2014-02-20 No data Manhattan No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3542205 RENEWAL INVOICED 2022-10-25 100 Home Improvement Contractor License Renewal Fee
3542204 TRUSTFUNDHIC INVOICED 2022-10-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
3293855 TRUSTFUNDHIC INVOICED 2021-02-09 200 Home Improvement Contractor Trust Fund Enrollment Fee
3293856 RENEWAL INVOICED 2021-02-09 100 Home Improvement Contractor License Renewal Fee
3060388 TRUSTFUNDHIC INVOICED 2019-07-11 200 Home Improvement Contractor Trust Fund Enrollment Fee
3060522 FINGERPRINT CREDITED 2019-07-11 75 Fingerprint Fee
3060393 FINGERPRINT INVOICED 2019-07-11 75 Fingerprint Fee
3060387 LICENSE INVOICED 2019-07-11 100 Home Improvement Contractor License Fee
2928610 PROCESSING INVOICED 2018-11-13 25 License Processing Fee
2928611 DCA-SUS CREDITED 2018-11-13 75 Suspense Account

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6177707202 2020-04-27 0202 PPP 640 MORGAN AVE 0, BROOKLYN, NY, 11222-3710
Loan Status Date 2021-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 381100
Loan Approval Amount (current) 381100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11222-3710
Project Congressional District NY-07
Number of Employees 36
NAICS code 423320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 384604
Forgiveness Paid Date 2021-04-08
7556098602 2021-03-23 0202 PPS 640 Morgan Ave, Brooklyn, NY, 11222-3710
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 405200
Loan Approval Amount (current) 405200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11222-3710
Project Congressional District NY-07
Number of Employees 36
NAICS code 444190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 407619.94
Forgiveness Paid Date 2021-11-08

Date of last update: 28 Mar 2025

Sources: New York Secretary of State