Search icon

GARY STONE INC.

Company Details

Name: GARY STONE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Mar 1993 (32 years ago)
Entity Number: 1711952
ZIP code: 12493
County: Westchester
Place of Formation: New York
Address: BOX 324, WEST PARK, NY, United States, 12493
Principal Address: C/O CORNER STONE, 103 BURROUGHS DRIVE, WEST PARK, NY, United States, 12493

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GARY STONE Chief Executive Officer BOX 324, WEST PARK, NY, United States, 12493

DOS Process Agent

Name Role Address
GARY STONE DOS Process Agent BOX 324, WEST PARK, NY, United States, 12493

History

Start date End date Type Value
2025-03-03 2025-03-03 Address BOX 324, WEST PARK, NY, 12493, USA (Type of address: Chief Executive Officer)
2024-10-03 2025-03-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-03 2025-03-03 Address BOX 324, WEST PARK, NY, 12493, USA (Type of address: Chief Executive Officer)
2024-10-03 2024-10-03 Address BOX 324, WEST PARK, NY, 12493, USA (Type of address: Chief Executive Officer)
2024-10-03 2025-03-03 Address BOX 324, WEST PARK, NY, 12493, USA (Type of address: Service of Process)
2019-04-01 2024-10-03 Address BOX 324, WEST PARK, NY, 12493, USA (Type of address: Service of Process)
2019-04-01 2024-10-03 Address BOX 324, WEST PARK, NY, 12493, USA (Type of address: Chief Executive Officer)
1997-03-21 2019-04-01 Address C/O CORNER STONE, 544 MILTON RD, RYE, NY, 10580, USA (Type of address: Chief Executive Officer)
1997-03-21 2019-04-01 Address C/O CORNER STONE, 544 MILTON RD, RYE, NY, 10580, USA (Type of address: Principal Executive Office)
1997-03-21 2019-04-01 Address C/O CORNER STONE, 544 MILTON RD, RYE, NY, 10580, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250303001190 2025-03-03 BIENNIAL STATEMENT 2025-03-03
241003001057 2024-10-03 BIENNIAL STATEMENT 2024-10-03
210303061144 2021-03-03 BIENNIAL STATEMENT 2021-03-01
190401060087 2019-04-01 BIENNIAL STATEMENT 2019-03-01
170309006224 2017-03-09 BIENNIAL STATEMENT 2017-03-01
150318006154 2015-03-18 BIENNIAL STATEMENT 2015-03-01
130307006177 2013-03-07 BIENNIAL STATEMENT 2013-03-01
110329002833 2011-03-29 BIENNIAL STATEMENT 2011-03-01
090316002466 2009-03-16 BIENNIAL STATEMENT 2009-03-01
070413003002 2007-04-13 BIENNIAL STATEMENT 2007-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9562529003 2021-05-29 0202 PPP 229 Hemlock St Unit 2, Brooklyn, NY, 11208-1609
Loan Status Date 2023-03-16
Loan Status Charged Off
Loan Maturity in Months 35
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11208-1609
Project Congressional District NY-07
Number of Employees 1
NAICS code 812111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 514546
Originating Lender Name BSD Capital, LLC dba Lendistry
Originating Lender Address Brea, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 15 Mar 2025

Sources: New York Secretary of State