Search icon

STELLAR STONE & TILE INC

Company Details

Name: STELLAR STONE & TILE INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jan 2013 (12 years ago)
Entity Number: 4350420
ZIP code: 14526
County: Monroe
Place of Formation: New York
Address: 8 red rose circle, Penfield, NY, United States, 14526
Principal Address: 8 red rose corcle, Penfield, NY, United States, 14526

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 8 red rose circle, Penfield, NY, United States, 14526

Chief Executive Officer

Name Role Address
RYAN CORDEIRO Chief Executive Officer 8 RED ROSE CIRCLE, PENFIEL, NY, United States, 14526

Form 5500 Series

Employer Identification Number (EIN):
461917098
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
1
Sponsors Telephone Number:

History

Start date End date Type Value
2023-05-05 2023-05-05 Address 559 CEDARWOOD TERR, ROCHESTER, NY, 14609, USA (Type of address: Chief Executive Officer)
2023-05-05 2023-05-05 Address 8 RED ROSE CIRCLE, PENFIEL, NY, 14526, USA (Type of address: Chief Executive Officer)
2015-02-03 2023-05-05 Address 559 CEDARWOOD TERR, ROCHESTER, NY, 14609, USA (Type of address: Chief Executive Officer)
2013-01-24 2023-05-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-01-24 2023-05-05 Address 559 CEDARWOOD TERRACE, ROCHESTER, NY, 14609, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230505003836 2023-05-05 BIENNIAL STATEMENT 2023-01-01
150203007316 2015-02-03 BIENNIAL STATEMENT 2015-01-01
130124000524 2013-01-24 CERTIFICATE OF INCORPORATION 2013-01-24

USAspending Awards / Financial Assistance

Date:
2021-02-03
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:
28365.00
Total Face Value Of Loan:
28365.00
Date:
2020-05-26
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:
149500.00
Total Face Value Of Loan:
149500.00
Date:
2020-04-14
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:
26500.00
Total Face Value Of Loan:
26500.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
26500
Current Approval Amount:
26500
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
26692.12
Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
28365
Current Approval Amount:
28365
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
28795.2

Date of last update: 26 Mar 2025

Sources: New York Secretary of State