Search icon

FURLONG AND LEE STONE SALES, INC.

Company Details

Name: FURLONG AND LEE STONE SALES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Mar 1977 (48 years ago)
Entity Number: 429041
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 51 EAST 42ND STREET, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT FURLONG Chief Executive Officer 51 EAST 42ND STREET, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 51 EAST 42ND STREET, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2011-04-29 2013-08-26 Address 51 EAST 42ND STREET, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2003-03-14 2011-04-29 Address 51 EAST 42ND ST, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
1995-07-21 2011-04-29 Address 51 E 42ND ST., NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
1995-07-21 2003-03-14 Address 51 E 42ND ST., NEW YORK, NY, 10017, 5404, USA (Type of address: Principal Executive Office)
1995-07-21 2011-04-29 Address 51 E 42ND ST., NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1977-03-30 1995-07-21 Address 1 HUNTINGTON QUADRANGLE, HUNTINGTON STATION, NY, 11747, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130826002394 2013-08-26 BIENNIAL STATEMENT 2013-03-01
110429002220 2011-04-29 BIENNIAL STATEMENT 2011-03-01
20091208041 2009-12-08 ASSUMED NAME LLC INITIAL FILING 2009-12-08
090220002440 2009-02-20 BIENNIAL STATEMENT 2009-03-01
070316002377 2007-03-16 BIENNIAL STATEMENT 2007-03-01
050405002727 2005-04-05 BIENNIAL STATEMENT 2005-03-01
030314002433 2003-03-14 BIENNIAL STATEMENT 2003-03-01
010319002585 2001-03-19 BIENNIAL STATEMENT 2001-03-01
970513002740 1997-05-13 BIENNIAL STATEMENT 1997-03-01
950721002081 1995-07-21 BIENNIAL STATEMENT 1994-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3536058802 2021-04-15 0235 PPS 427 Morris Ave, Rockville Centre, NY, 11570-2040
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34860
Loan Approval Amount (current) 34860
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rockville Centre, NASSAU, NY, 11570-2040
Project Congressional District NY-04
Number of Employees 2
NAICS code 236220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 35159.89
Forgiveness Paid Date 2022-03-02
1463338007 2020-06-22 0202 PPP 40 West 37th Street 900, New York, NY, 10018-7311
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37375
Loan Approval Amount (current) 37375
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address New York, NEW YORK, NY, 10018-7311
Project Congressional District NY-12
Number of Employees 2
NAICS code 236115
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 37757.97
Forgiveness Paid Date 2021-07-02

Date of last update: 01 Mar 2025

Sources: New York Secretary of State