Search icon

R&D CREATIVE STONE PRODUCTS INC

Company Details

Name: R&D CREATIVE STONE PRODUCTS INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Mar 2017 (8 years ago)
Date of dissolution: 18 Sep 2023
Entity Number: 5111207
ZIP code: 11590
County: Nassau
Place of Formation: New York
Address: 77 HILLARY LN, WESTBURY, NY, United States, 11590
Principal Address: 77 HILLARY LANE, WESTBURY, NY, United States, 11590

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DANIEL K JUNG Chief Executive Officer 77 HILLARY LANE, WESTBURY, NY, United States, 11590

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 77 HILLARY LN, WESTBURY, NY, United States, 11590

History

Start date End date Type Value
2019-08-12 2023-09-18 Address 77 HILLARY LN, WESTBURY, NY, 11590, USA (Type of address: Service of Process)
2019-07-02 2023-09-18 Address 77 HILLARY LANE, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
2019-07-02 2019-08-12 Address 77 HILLARY LANE, WESTBURY, NY, 11590, USA (Type of address: Service of Process)
2017-03-29 2023-08-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-03-29 2019-07-02 Address 33-44 155 STREET, FLUSHING, NY, 11354, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230918004091 2023-08-24 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-08-24
190812000426 2019-08-12 CERTIFICATE OF CHANGE 2019-08-12
190702060616 2019-07-02 BIENNIAL STATEMENT 2019-03-01
170329010449 2017-03-29 CERTIFICATE OF INCORPORATION 2017-03-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4703538208 2020-08-06 0235 PPP 77 Hillary Lane, Westbury, NY, 11590-1646
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5000
Loan Approval Amount (current) 5000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Westbury, NASSAU, NY, 11590-1646
Project Congressional District NY-03
Number of Employees 1
NAICS code 423990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 5047.53
Forgiveness Paid Date 2021-07-21
6596878404 2021-02-10 0235 PPS 77 Hillary Ln, Westbury, NY, 11590-1646
Loan Status Date 2022-05-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5000
Loan Approval Amount (current) 5000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Westbury, NASSAU, NY, 11590-1646
Project Congressional District NY-03
Number of Employees 1
NAICS code 423990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 5057.12
Forgiveness Paid Date 2022-04-05

Date of last update: 24 Mar 2025

Sources: New York Secretary of State