Search icon

STONECREST RESTAURANT CORP.

Company Details

Name: STONECREST RESTAURANT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Sep 1991 (33 years ago)
Entity Number: 1577963
ZIP code: 12572
County: Dutchess
Place of Formation: New York
Address: PO BOX 271, RHINEBECK, NY, United States, 12572
Principal Address: 26 OLD ALBANY POST RD, RHINEBECK, NY, United States, 12572

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALBERT WILDER Chief Executive Officer PO BOX 271, RHINEBECK, NY, United States, 12572

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 271, RHINEBECK, NY, United States, 12572

History

Start date End date Type Value
2000-09-15 2003-09-19 Address P.O. BOX 735, RHINEBECK, NY, 12572, USA (Type of address: Service of Process)
1993-06-24 2003-09-19 Address PO BOX 735, RHINEBECK, NY, 12572, USA (Type of address: Chief Executive Officer)
1993-06-24 2003-09-19 Address 24 OLD ALBANY POST ROAD, RHINEBECK, NY, 12572, USA (Type of address: Principal Executive Office)
1993-06-24 2000-09-15 Address PO BOX 735, RHINEBECK, NY, 12572, USA (Type of address: Service of Process)
1991-09-26 1993-06-24 Address 24 OLD ALBANY POST ROAD, RHINEBECK, NY, 12572, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190904061095 2019-09-04 BIENNIAL STATEMENT 2019-09-01
170905006234 2017-09-05 BIENNIAL STATEMENT 2017-09-01
150901006691 2015-09-01 BIENNIAL STATEMENT 2015-09-01
130910006044 2013-09-10 BIENNIAL STATEMENT 2013-09-01
110914002729 2011-09-14 BIENNIAL STATEMENT 2011-09-01
090824002883 2009-08-24 BIENNIAL STATEMENT 2009-09-01
070904002592 2007-09-04 BIENNIAL STATEMENT 2007-09-01
070625000524 2007-06-25 CERTIFICATE OF MERGER 2007-07-02
051128002943 2005-11-28 BIENNIAL STATEMENT 2005-09-01
030919002329 2003-09-19 BIENNIAL STATEMENT 2003-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8050047109 2020-04-15 0202 PPP 254 Rt 9w, Haverstraw, NY, 10927
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 422500
Loan Approval Amount (current) 422500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Haverstraw, ROCKLAND, NY, 10927-0001
Project Congressional District NY-17
Number of Employees 71
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 425173.9
Forgiveness Paid Date 2020-12-15

Date of last update: 26 Feb 2025

Sources: New York Secretary of State