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

Links between entities

Type Company Name Company Number State
Headquarter of BRIGHT CONSTRUCTION STONE INC., CONNECTICUT 2744896 CONNECTICUT
Headquarter of BRIGHT CONSTRUCTION STONE INC., CONNECTICUT 1106743 CONNECTICUT

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

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6072498505 2021-03-02 0202 PPS 33 Robertson Ave Apt 1, White Plains, NY, 10606-1103
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38000
Loan Approval Amount (current) 38000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address White Plains, WESTCHESTER, NY, 10606-1103
Project Congressional District NY-16
Number of Employees 7
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 38471.71
Forgiveness Paid Date 2022-06-03
2314377710 2020-05-01 0202 PPP 637 Commerce Street, THORNWOOD, NY, 10594
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28250
Loan Approval Amount (current) 28250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address THORNWOOD, WESTCHESTER, NY, 10594-0001
Project Congressional District NY-17
Number of Employees 4
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28613.75
Forgiveness Paid Date 2021-08-18

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2395119 Intrastate Non-Hazmat 2025-02-07 1 2024 1 1 Private(Property)
Legal Name BRIGHT CONSTRUCTION STONE INC
DBA Name -
Physical Address 33 ROBERTSON AVE 1, WHITE PLAINS, NY, 10606, US
Mailing Address 33 ROBERTSON AVE 1, WHITE PLAINS, NY, 10606, US
Phone (914) 715-4191
Fax -
E-mail BRIGHTCONSTRUCTIONSTONE@GMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 26 Mar 2025

Sources: New York Secretary of State