Search icon

STONE SERVICES CORPORATION

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: STONE SERVICES CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Dec 1981 (44 years ago)
Entity Number: 703027
ZIP code: 10452
County: Westchester
Place of Formation: New York
Address: 1455 CROMWELL AVE, BRONX, NY, United States, 10452

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
STONE SERVICES CORPORATION DOS Process Agent 1455 CROMWELL AVE, BRONX, NY, United States, 10452

Chief Executive Officer

Name Role Address
PETER MCLOUGHLIN Chief Executive Officer 1455 CROMWELL AVE, BRONX, NY, United States, 10452

Links between entities

Type:
Headquarter of
Company Number:
0720392
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
133106229
Plan Year:
2009
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2025-02-06 2025-02-06 Address 1455 CROMWELL AVE, BRONX, NY, 10452, 3212, USA (Type of address: Chief Executive Officer)
2025-02-06 2025-02-06 Address 1455 CROMWELL AVE, BRONX, NY, 10452, USA (Type of address: Chief Executive Officer)
2024-05-02 2025-02-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-12-17 2025-02-06 Address 1455 CROMWELL AVE, BRONX, NY, 10452, 3212, USA (Type of address: Chief Executive Officer)
2001-12-17 2025-02-06 Address 1455 CROMWELL AVE, BRONX, NY, 10452, 3212, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250206001771 2025-02-06 BIENNIAL STATEMENT 2025-02-06
220308001740 2022-03-08 BIENNIAL STATEMENT 2021-12-01
071212002167 2007-12-12 BIENNIAL STATEMENT 2007-12-01
031125002267 2003-11-25 BIENNIAL STATEMENT 2003-12-01
011217002137 2001-12-17 BIENNIAL STATEMENT 2001-12-01

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:
400000.00
Total Face Value Of Loan:
400000.00
Date:
2020-04-27
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:
407305.00
Total Face Value Of Loan:
407305.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
407305
Current Approval Amount:
407305
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
412294.49
Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
400000
Current Approval Amount:
400000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
402844.44

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State