Search icon

STONE GOOSE ENTERPRISES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: STONE GOOSE ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Oct 2011 (14 years ago)
Entity Number: 4153888
ZIP code: 14513
County: Wayne
Place of Formation: New York
Address: 4440 MAPLE RIDGE ROAD, NEWARK, NY, United States, 14513

Shares Details

Shares issued 6000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KAYE E. GANSZ Chief Executive Officer 4440 MAPLE RIDGE ROAD, NEWARK, NY, United States, 14513

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4440 MAPLE RIDGE ROAD, NEWARK, NY, United States, 14513

Agent

Name Role Address
KAYE GANSZ Agent 4440 MAPLE RIDGE ROAD, NEWARK, NY, 14513

Licenses

Number Type Address
738522 Retail grocery store 5630 NORRIS ROAD, NORTH ROSE, NY, 14516

History

Start date End date Type Value
2025-06-20 2025-06-20 Address 4440 MAPLE RIDGE ROAD, NEWARK, NY, 14513, USA (Type of address: Chief Executive Officer)
2013-10-15 2025-06-20 Address 4440 MAPLE RIDGE ROAD, NEWARK, NY, 14513, USA (Type of address: Chief Executive Officer)
2011-10-17 2025-06-20 Shares Share type: NO PAR VALUE, Number of shares: 6000, Par value: 0
2011-10-17 2025-06-20 Address 4440 MAPLE RIDGE ROAD, NEWARK, NY, 14513, USA (Type of address: Registered Agent)
2011-10-17 2025-06-20 Address 4440 MAPLE RIDGE ROAD, NEWARK, NY, 14513, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250620001037 2025-06-20 BIENNIAL STATEMENT 2025-06-20
180326006239 2018-03-26 BIENNIAL STATEMENT 2017-10-01
160308006171 2016-03-08 BIENNIAL STATEMENT 2015-10-01
131015006519 2013-10-15 BIENNIAL STATEMENT 2013-10-01
111017000170 2011-10-17 CERTIFICATE OF INCORPORATION 2011-10-17

USAspending Awards / Financial Assistance

Date:
2021-02-06
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:
19131.00
Total Face Value Of Loan:
19131.00
Date:
2020-05-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
86800.00
Total Face Value Of Loan:
86800.00
Date:
2020-04-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-13
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:
15800.00
Total Face Value Of Loan:
15800.00
Date:
2014-05-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
240000.00
Total Face Value Of Loan:
240000.00

Mines

Mine Information

Mine Name:
Smiths Gravel
Mine Type:
Surface
Mine Status:
Intermittent
Primary Sic:
Construction Sand and Gravel

Parties

Party Name:
R.G. Rochester Inc.
Party Role:
Operator
Start Date:
2006-05-18
End Date:
2012-02-22
Party Name:
Stone Goose Enterprises, Inc.
Party Role:
Operator
Start Date:
2012-02-23
End Date:
2018-05-23
Party Name:
Crushmore LLC
Party Role:
Operator
Start Date:
2018-05-24
Party Name:
Justin Sokolowski; Matthew Crakes
Party Role:
Current Controller
Start Date:
2018-05-24
Party Name:
Crushmore LLC
Party Role:
Current Operator

Mine Information

Mine Name:
Stone Goose Aggregates
Mine Type:
Surface
Mine Status:
Active
Primary Sic:
Crushed, Broken Limestone NEC

Parties

Party Name:
Stone Goose Enterprises, Inc.
Party Role:
Operator
Start Date:
2015-05-03
End Date:
2016-03-24
Party Name:
Syracuse Sand & Gravel
Party Role:
Operator
Start Date:
2016-03-25
Party Name:
Richard J Riccelli
Party Role:
Current Controller
Start Date:
2016-03-25
Party Name:
Syracuse Sand & Gravel
Party Role:
Current Operator

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$19,131
Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$19,131
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$19,208.05
Servicing Lender:
Reliant Community FCU
Use of Proceeds:
Payroll: $19,126
Utilities: $1
Jobs Reported:
3
Initial Approval Amount:
$15,800
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$15,800
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$15,882.43
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $15,800

Motor Carrier Census

DBA Name:
LAGASSE MACHINE & FABRICATION
Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2012-02-28
Operation Classification:
Private(Property)
power Units:
3
Drivers:
3
Inspections:
1
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State