Search icon

BRICK AND STONE MASONS, LTD.

Company Details

Name: BRICK AND STONE MASONS, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jun 2012 (13 years ago)
Entity Number: 4265142
ZIP code: 11738
County: Suffolk
Place of Formation: New York
Address: 1025 old medford avenue, farmingville, NY, United States, 11738
Principal Address: 1025 OLD MEDFORD AVENUE, FARMINGVILLE, NY, United States, 11738

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PAUL RIBEIRO Chief Executive Officer 1025 OLD MEDFORD AVENUE, FARMINGVILLE, NY, United States, 11738

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1025 old medford avenue, farmingville, NY, United States, 11738

History

Start date End date Type Value
2024-06-03 2024-06-03 Address 1025 OLD MEDFORD AVENUE, FARMINGVILLE, NY, 11738, USA (Type of address: Chief Executive Officer)
2024-02-15 2024-06-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-05 2024-02-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-13 2024-06-03 Address 1025 OLD MEDFORD AVENUE, FARMINGVILLE, NY, 11738, USA (Type of address: Chief Executive Officer)
2023-07-13 2024-06-03 Address 1025 old medford avenue, farmingville, NY, 11738, USA (Type of address: Service of Process)
2023-07-13 2023-09-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-13 2023-07-13 Address 1025 OLD MEDFORD AVENUE, FARMINGVILLE, NY, 11738, USA (Type of address: Chief Executive Officer)
2014-06-06 2023-07-13 Address 1025 OLD MEDFORD AVENUE, FARMINGVILLE, NY, 11738, USA (Type of address: Chief Executive Officer)
2012-06-29 2023-07-13 Address 1025 OLD MEDFORD AVENUE, FARMINGVILLE, NY, 11738, USA (Type of address: Service of Process)
2012-06-29 2023-07-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240603005013 2024-06-03 BIENNIAL STATEMENT 2024-06-03
230713002045 2023-07-13 BIENNIAL STATEMENT 2022-06-01
200608061025 2020-06-08 BIENNIAL STATEMENT 2020-06-01
180612006070 2018-06-12 BIENNIAL STATEMENT 2018-06-01
160603006139 2016-06-03 BIENNIAL STATEMENT 2016-06-01
140606006116 2014-06-06 BIENNIAL STATEMENT 2014-06-01
120629000107 2012-06-29 CERTIFICATE OF INCORPORATION 2012-06-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1774058504 2021-02-19 0235 PPS 1025 Old Medford Ave, Farmingville, NY, 11738-2829
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 108075
Loan Approval Amount (current) 108075
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Farmingville, SUFFOLK, NY, 11738-2829
Project Congressional District NY-02
Number of Employees 7
NAICS code 238140
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 108792.5
Forgiveness Paid Date 2021-10-25

Date of last update: 09 Mar 2025

Sources: New York Secretary of State