Search icon

NASSAU STONE DEPOT INC.

Company Details

Name: NASSAU STONE DEPOT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Apr 2014 (11 years ago)
Entity Number: 4562021
ZIP code: 11550
County: Nassau
Place of Formation: New York
Address: 160 FRONT ST, HEMPSTEAD, NY, United States, 11550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BING YE Chief Executive Officer 160 FRONT ST, HEMPSTEAD, NY, United States, 11550

DOS Process Agent

Name Role Address
NASSAU STONE DEPOT INC. DOS Process Agent 160 FRONT ST, HEMPSTEAD, NY, United States, 11550

History

Start date End date Type Value
2024-04-20 2024-04-20 Address 1211 116TH ST, COLLEGE POINT, NY, 11356, USA (Type of address: Chief Executive Officer)
2024-04-20 2024-04-20 Address 160 FRONT ST, HEMPSTEAD, NY, 11550, USA (Type of address: Chief Executive Officer)
2023-09-27 2024-04-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-05-14 2024-04-20 Address 1211 116TH ST, COLLEGE POINT, NY, 11356, USA (Type of address: Service of Process)
2018-05-14 2024-04-20 Address 1211 116TH ST, COLLEGE POINT, NY, 11356, USA (Type of address: Chief Executive Officer)
2017-05-04 2018-05-14 Address 160 FRONT STREET, HEMPSTEAD, NY, 11550, USA (Type of address: Chief Executive Officer)
2017-05-04 2018-05-14 Address 160 FRONT STREET, HEMPSTEAD, NY, 11550, USA (Type of address: Principal Executive Office)
2014-04-15 2018-05-14 Address 160 FRONT STREET, HEMPSTEAD, NY, 11550, USA (Type of address: Service of Process)
2014-04-15 2023-09-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240420000340 2024-04-20 BIENNIAL STATEMENT 2024-04-20
220402001486 2022-04-02 BIENNIAL STATEMENT 2022-04-01
200501061260 2020-05-01 BIENNIAL STATEMENT 2020-04-01
180514006138 2018-05-14 BIENNIAL STATEMENT 2018-04-01
170504006383 2017-05-04 BIENNIAL STATEMENT 2016-04-01
140415000429 2014-04-15 CERTIFICATE OF INCORPORATION 2014-04-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2490967807 2020-05-23 0235 PPP 160 front street, hempstead, NY, 11550-3816
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29750
Loan Approval Amount (current) 29750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address hempstead, NASSAU, NY, 11550-3816
Project Congressional District NY-04
Number of Employees 7
NAICS code 444190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30035.1
Forgiveness Paid Date 2021-05-10

Date of last update: 25 Mar 2025

Sources: New York Secretary of State