Search icon

S & B CAST STONE PRODUCTS CORP.

Company Details

Name: S & B CAST STONE PRODUCTS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Jun 1981 (44 years ago)
Entity Number: 702900
ZIP code: 11203
County: Kings
Place of Formation: New York
Address: 909 EAST 51ST ST, BROOKLYN, NY, United States, 11203

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SALVATORE STAGLIANO Chief Executive Officer 909 EAST 51ST ST, BROOKLYN, NY, United States, 11203

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 909 EAST 51ST ST, BROOKLYN, NY, United States, 11203

Form 5500 Series

Employer Identification Number (EIN):
112577248
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
1993-01-12 2011-07-11 Address 1349 UTICA AVE., BROOKLYN, NY, 11203, 6615, USA (Type of address: Chief Executive Officer)
1993-01-12 2011-07-11 Address 1349 UTICA AVE., BROOKLYN, NY, 11203, 6615, USA (Type of address: Principal Executive Office)
1993-01-12 2011-07-11 Address 1349 UTICA AVE., BROOKLYN, NY, 11203, 6615, USA (Type of address: Service of Process)
1981-06-01 1993-01-12 Address 1349 UTICA AVE., BROOKLYN, NY, 11203, USA (Type of address: Service of Process)
1981-06-01 2024-11-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
210601061714 2021-06-01 BIENNIAL STATEMENT 2021-06-01
190603062772 2019-06-03 BIENNIAL STATEMENT 2019-06-01
170607006247 2017-06-07 BIENNIAL STATEMENT 2017-06-01
150609006042 2015-06-09 BIENNIAL STATEMENT 2015-06-01
130611006203 2013-06-11 BIENNIAL STATEMENT 2013-06-01

USAspending Awards / Financial Assistance

Date:
2021-02-01
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:
77707.00
Total Face Value Of Loan:
77707.00
Date:
2020-05-02
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:
87500.00
Total Face Value Of Loan:
87500.00

Paycheck Protection Program

Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
77707
Current Approval Amount:
77707
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
78210.46

Date of last update: 17 Mar 2025

Sources: New York Secretary of State