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

USAspending Awards / Financial Assistance

Date:
2021-02-10
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:
5000.00
Total Face Value Of Loan:
5000.00
Date:
2020-08-06
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:
5000.00
Total Face Value Of Loan:
5000.00
Date:
2020-06-06
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:
1000.00
Total Face Value Of Loan:
155400.00

Paycheck Protection Program

Date Approved:
2020-08-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5000
Current Approval Amount:
5000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
5047.53
Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5000
Current Approval Amount:
5000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
5057.12

Date of last update: 24 Mar 2025

Sources: New York Secretary of State