Search icon

J STONE BUILDERS INC

Company claim

Is this your business?

Get access!

Company Details

Name: J STONE BUILDERS INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Aug 2016 (9 years ago)
Entity Number: 4998254
ZIP code: 11230
County: Kings
Place of Formation: New York
Activity Description: Provide General and sub-contracting services to commercial and residential clients. Specialize in work includes but not limited of all types of Building alteration, concrete, footing, structural, masonry restoration waterproofing, and roofing etc
Address: 1058 coney island ave, brooklyn, NY, United States, 11230

Contact Details

Phone +1 800-234-4903

Website http://www.jstonebuilders.com

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JAWAD SHABIR DOS Process Agent 1058 coney island ave, brooklyn, NY, United States, 11230

Agent

Name Role Address
SARA AKBAR Agent 1045 CONEY ISLAND AVE, BROOKLYN, NY, 11230

Chief Executive Officer

Name Role Address
JAWAD SHABIR Chief Executive Officer 1058 CONEY ISLAND AVE, BROOKLYN, NY, United States, 11230

Licenses

Number Status Type Date End date
2102785-DCA Active Business 2021-11-23 2025-02-28

History

Start date End date Type Value
2024-08-01 2024-08-01 Address 1058 CONEY ISLAND AVE, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
2024-08-01 2024-08-01 Address 339 HILL AVE, ELMONT, NY, 11003, USA (Type of address: Chief Executive Officer)
2023-07-28 2024-08-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-25 2023-07-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-25 2024-08-01 Address 339 HILL AVE, ELMONT, NY, 11003, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240801043084 2024-08-01 BIENNIAL STATEMENT 2024-08-01
230725002389 2023-07-25 BIENNIAL STATEMENT 2022-08-01
201113000343 2020-11-13 CERTIFICATE OF CHANGE 2020-11-13
160824010064 2016-08-24 CERTIFICATE OF INCORPORATION 2016-08-24

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3537486 TRUSTFUNDHIC INVOICED 2022-10-15 200 Home Improvement Contractor Trust Fund Enrollment Fee
3537487 RENEWAL INVOICED 2022-10-15 100 Home Improvement Contractor License Renewal Fee
3363005 TRUSTFUNDHIC INVOICED 2021-08-24 200 Home Improvement Contractor Trust Fund Enrollment Fee
3363047 LICENSE INVOICED 2021-08-24 100 Home Improvement Contractor License Fee
3363046 EXAMHIC INVOICED 2021-08-24 50 Home Improvement Contractor Exam Fee
2538477 PROCESSING INVOICED 2017-01-24 25 License Processing Fee
2538478 DCA-SUS CREDITED 2017-01-24 100 Suspense Account
2465400 BLUEDOT CREDITED 2016-10-07 100 Bluedot Fee
2447213 TRUSTFUNDHIC INVOICED 2016-09-17 200 Home Improvement Contractor Trust Fund Enrollment Fee
2447214 LICENSE CREDITED 2016-09-17 25 Home Improvement Contractor License Fee

USAspending Awards / Financial Assistance

Date:
2020-06-17
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:
15000.00
Total Face Value Of Loan:
15000.00
Date:
2020-05-05
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:
5240.00
Total Face Value Of Loan:
5240.00

Paycheck Protection Program

Date Approved:
2020-05-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5240
Current Approval Amount:
5240
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5297.79

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Jun 2025

Sources: New York Secretary of State