Search icon

BRIGHT CONSTRUCTION STONE INC.

Headquarter

Company Details

Name: BRIGHT CONSTRUCTION STONE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jan 2013 (12 years ago)
Entity Number: 4342606
ZIP code: 10605
County: Westchester
Place of Formation: New York
Address: 25 Inverness Court, White Plains, NY, United States, 10605
Principal Address: 637 Commerce Street, Thornwood, NY, United States, 10594

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 25 Inverness Court, White Plains, NY, United States, 10605

Chief Executive Officer

Name Role Address
FERNANDO ORTIZ Chief Executive Officer 31 ROBERTSON AVENUE, WHITE PLAINS, NY, United States, 10606

Links between entities

Type:
Headquarter of
Company Number:
2744896
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
1106743
State:
CONNECTICUT

History

Start date End date Type Value
2024-06-17 2024-06-17 Address 31 ROBERTSON AVENUE, WHITE PLAINS, NY, 10606, USA (Type of address: Chief Executive Officer)
2018-08-03 2024-06-17 Address 637 COMMERCE STREET, THORNWOOD, NY, 10594, USA (Type of address: Service of Process)
2013-01-08 2024-06-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-01-08 2018-08-03 Address 33 ROBERTSON AVE., WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240617002838 2024-06-17 BIENNIAL STATEMENT 2024-06-17
220509002895 2022-05-09 BIENNIAL STATEMENT 2021-01-01
180803000376 2018-08-03 CERTIFICATE OF CHANGE 2018-08-03
130108000442 2013-01-08 CERTIFICATE OF INCORPORATION 2013-01-08

USAspending Awards / Financial Assistance

Date:
2021-03-02
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:
38000.00
Total Face Value Of Loan:
38000.00
Date:
2020-05-02
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:
28250.00
Total Face Value Of Loan:
28250.00

Paycheck Protection Program

Date Approved:
2021-03-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
38000
Current Approval Amount:
38000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
38471.71
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
28250
Current Approval Amount:
28250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
28613.75

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2013-04-09
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 26 Mar 2025

Sources: New York Secretary of State