Search icon

ALADIN STONE INC

Company Details

Name: ALADIN STONE INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jun 2018 (7 years ago)
Entity Number: 5358919
ZIP code: 11050
County: Nassau
Place of Formation: New York
Address: 62 B FIRWOOD ROAD, PORT WASHINGTON, NY, United States, 11050

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
JUAN GIRALDO Agent 62 B FIRWOOD ROAD, PORT WASHINGTON, NY, 11050

DOS Process Agent

Name Role Address
JUAN GIRALDO DOS Process Agent 62 B FIRWOOD ROAD, PORT WASHINGTON, NY, United States, 11050

History

Start date End date Type Value
2018-06-13 2023-11-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
180613010644 2018-06-13 CERTIFICATE OF INCORPORATION 2018-06-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8744247202 2020-04-28 0235 PPP 12 THIDE CT, SMITHTOWN, NY, 11787
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 108282
Loan Approval Amount (current) 108282
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address SMITHTOWN, SUFFOLK, NY, 11787-0001
Project Congressional District NY-01
Number of Employees 9
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 110015.23
Forgiveness Paid Date 2021-12-09

Date of last update: 23 Mar 2025

Sources: New York Secretary of State