Search icon

STONY BROOK INC.

Company claim

Is this your business?

Get access!

Company Details

Name: STONY BROOK INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Sep 1987 (38 years ago)
Entity Number: 1205077
ZIP code: 12010
County: Montgomery
Place of Formation: New York
Address: 368 YOUNGS CORNERS RD, AMSTERDAM, NY, United States, 12010
Principal Address: RD #2 YOUNG'S CORNER ROADD, AMSTERDAM, NY, United States, 12010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 368 YOUNGS CORNERS RD, AMSTERDAM, NY, United States, 12010

Chief Executive Officer

Name Role Address
JAMES P. CLEAVER, III Chief Executive Officer RD #2 YOUNG'S CORNER ROAD, AMSTERDAM, NY, United States, 12010

Unique Entity ID

CAGE Code:
77SL4
UEI Expiration Date:
2018-08-04

Business Information

Doing Business As:
STONY BROOK FARMS
Activation Date:
2017-08-04
Initial Registration Date:
2014-12-10

Commercial and government entity program

CAGE number:
77SL4
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-07
CAGE Expiration:
2022-08-04

Contact Information

POC:
PAUL BARGSTEDT

History

Start date End date Type Value
2022-11-28 2022-11-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1987-09-28 2022-11-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1987-09-28 2008-09-09 Address 745 FIFTH AVENUE, SUITE 603, NEW YORK, NY, 10151, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080909000509 2008-09-09 CERTIFICATE OF CHANGE 2008-09-09
931018002390 1993-10-18 BIENNIAL STATEMENT 1993-09-01
931005002810 1993-10-05 BIENNIAL STATEMENT 1992-09-01
B549177-3 1987-09-28 CERTIFICATE OF INCORPORATION 1987-09-28

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
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:
95375.00
Total Face Value Of Loan:
95375.00
Date:
2016-10-04
Awarding Agency Name:
Department of Agriculture
Transaction Description:
AG RISK COVERAGE PRGM (ARC): A REVENUE-BASED PRGM DESIGNED TO COVER A PORTION OF FARMER'S OUT-OF-POCKET LOSS WHEN CROP REVENUES FALL BELOW BENCHMARK
Obligated Amount:
1290.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2016-10-04
Awarding Agency Name:
Department of Agriculture
Transaction Description:
AG RISK COVERAGE PRGM (ARC): A REVENUE-BASED PRGM DESIGNED TO COVER A PORTION OF FARMER'S OUT-OF-POCKET LOSS WHEN CROP REVENUES FALL BELOW BENCHMARK
Obligated Amount:
714.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2016-10-04
Awarding Agency Name:
Department of Agriculture
Transaction Description:
AG RISK COVERAGE PRGM (ARC): A REVENUE-BASED PRGM DESIGNED TO COVER A PORTION OF FARMER'S OUT-OF-POCKET LOSS WHEN CROP REVENUES FALL BELOW BENCHMARK
Obligated Amount:
2086.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$95,375
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$95,375
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$96,028.25
Servicing Lender:
NBT Bank, National Association
Use of Proceeds:
Payroll: $95,375

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(518) 842-3560
Add Date:
2006-06-07
Operation Classification:
Private(Property)
power Units:
2
Drivers:
3
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State