Search icon

N.B. STONE SETTERS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: N.B. STONE SETTERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jun 2009 (16 years ago)
Entity Number: 3821404
ZIP code: 11417
County: Queens
Place of Formation: New York
Address: 89-04 LIBERTY AVENUE, OZONE PARK, NY, United States, 11417
Principal Address: 89-04 LIBERTY AVE, OZONE PARK, NY, United States, 11417

Contact Details

Phone +1 718-835-1700

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ONOFRIO PAPIA Chief Executive Officer 89-04 LIBERTY AVE, OZONE PARK, NY, United States, 11417

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 89-04 LIBERTY AVENUE, OZONE PARK, NY, United States, 11417

Licenses

Number Status Type Date End date
1398237-DCA Active Business 2011-06-28 2025-02-28

History

Start date End date Type Value
2013-07-15 2016-07-12 Address 89-04 LIBERTY AVE, OZONE PARK, NY, 11414, USA (Type of address: Chief Executive Officer)
2013-07-15 2016-07-12 Address 89-04 LIBERTY AVE, OZONE PARK, NY, 11414, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
160712006353 2016-07-12 BIENNIAL STATEMENT 2015-06-01
130715002095 2013-07-15 BIENNIAL STATEMENT 2013-06-01
090611000806 2009-06-11 CERTIFICATE OF INCORPORATION 2009-06-11

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3540155 TRUSTFUNDHIC INVOICED 2022-10-21 200 Home Improvement Contractor Trust Fund Enrollment Fee
3540156 RENEWAL INVOICED 2022-10-21 100 Home Improvement Contractor License Renewal Fee
3253919 RENEWAL INVOICED 2020-11-05 100 Home Improvement Contractor License Renewal Fee
3253918 TRUSTFUNDHIC INVOICED 2020-11-05 200 Home Improvement Contractor Trust Fund Enrollment Fee
3121222 CL VIO CREDITED 2019-11-29 175 CL - Consumer Law Violation
2906878 TRUSTFUNDHIC INVOICED 2018-10-10 200 Home Improvement Contractor Trust Fund Enrollment Fee
2906879 RENEWAL INVOICED 2018-10-10 100 Home Improvement Contractor License Renewal Fee
2495381 TRUSTFUNDHIC INVOICED 2016-11-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
2495382 RENEWAL INVOICED 2016-11-22 100 Home Improvement Contractor License Renewal Fee
1893808 TRUSTFUNDHIC INVOICED 2014-11-25 200 Home Improvement Contractor Trust Fund Enrollment Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-11-19 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-02-25
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:
50232.00
Total Face Value Of Loan:
50232.00
Date:
2020-04-30
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:
50232.00
Total Face Value Of Loan:
50232.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
50232
Current Approval Amount:
50232
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
50781.71
Date Approved:
2021-02-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
50232
Current Approval Amount:
50232
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
50649.07

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State