Search icon

STONECREST CAPITAL ACCT. INC.

Company Details

Name: STONECREST CAPITAL ACCT. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jan 1992 (33 years ago)
Entity Number: 1604343
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 125 park ave 12th floor, NEW YORK, NY, United States, 10017
Principal Address: 41 Glen Byron Ave, Nyack, NY, United States, 10960

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ANDREW ALBSTEIN DOS Process Agent 125 park ave 12th floor, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
JOSHUA GOLDBERG Chief Executive Officer PO BOX 8195, WHITE PLAINS, NY, United States, 10602

History

Start date End date Type Value
2024-07-30 2024-07-30 Address 1 N BROADWAY, STE 400, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer)
2024-07-30 2024-07-30 Address PO BOX 8195, WHITE PLAINS, NY, 10602, USA (Type of address: Chief Executive Officer)
2021-02-01 2024-07-30 Address 1 N BROADWAY, STE 400, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer)
2021-02-01 2024-07-30 Address 1501 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1992-01-17 2021-02-01 Address 455 CENTRAL PARK AVENUE, SCARSDALE, NY, 10583, USA (Type of address: Service of Process)
1992-01-17 2024-07-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240730018408 2024-07-30 BIENNIAL STATEMENT 2024-07-30
210201061329 2021-02-01 BIENNIAL STATEMENT 2018-01-01
920117000320 1992-01-17 CERTIFICATE OF INCORPORATION 1992-01-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9324517100 2020-04-15 0202 PPP 1 N Broadway Suite 200, White Plains, NY, 10601-2321
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 116250
Loan Approval Amount (current) 116250
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 Existing or more than 2 years old
Project Address White Plains, WESTCHESTER, NY, 10601-2321
Project Congressional District NY-16
Number of Employees 5
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 117329.12
Forgiveness Paid Date 2021-03-23
5204988410 2021-02-08 0202 PPS 1 N Broadway Ste 400, White Plains, NY, 10601-2321
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 109000
Loan Approval Amount (current) 109000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address White Plains, WESTCHESTER, NY, 10601-2321
Project Congressional District NY-16
Number of Employees 6
NAICS code 531120
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 109701.78
Forgiveness Paid Date 2021-10-06

Date of last update: 26 Feb 2025

Sources: New York Secretary of State