Search icon

BP STONE LLC

Company Details

Name: BP STONE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Jul 1995 (30 years ago)
Entity Number: 1941324
ZIP code: 11735
County: Nassau
Place of Formation: New York
Address: 502 MAIN STREET, STE 1, FARMINGDALE, NY, United States, 11735

DOS Process Agent

Name Role Address
BP STONE LLC DOS Process Agent 502 MAIN STREET, STE 1, FARMINGDALE, NY, United States, 11735

History

Start date End date Type Value
2019-08-16 2023-07-12 Address 502 MAIN STREET, STE 1, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
2013-08-28 2019-08-16 Address 17 CONKLIN STREET, STE 4, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
2005-07-11 2013-08-28 Address 2170 HOLLAND WAY, MERRICK, NY, 11566, USA (Type of address: Service of Process)
2002-09-04 2017-01-30 Name S&W CONSULTING LLC
1999-07-27 2005-07-11 Address 100 WEST BROADWAY, APT. 4D, LONG BEACH, NY, 11561, USA (Type of address: Service of Process)
1997-10-09 2002-09-04 Name STONE & WEISSMAN LLC
1995-08-24 1997-10-09 Name WEISSMAN STONE VALAS & WEISSMAN LLC
1995-07-21 1999-07-27 Address 516 KENT PLACE, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Service of Process)
1995-07-21 1995-08-24 Name WEISSMAN STONE VALLAS & WEISSMAN LLC

Filings

Filing Number Date Filed Type Effective Date
230712002299 2023-07-12 BIENNIAL STATEMENT 2023-07-01
211018002522 2021-10-18 BIENNIAL STATEMENT 2021-10-18
190816060409 2019-08-16 BIENNIAL STATEMENT 2019-07-01
180522006310 2018-05-22 BIENNIAL STATEMENT 2017-07-01
170130001023 2017-01-30 CERTIFICATE OF AMENDMENT 2017-01-30
130828002043 2013-08-28 BIENNIAL STATEMENT 2013-07-01
110728003319 2011-07-28 BIENNIAL STATEMENT 2011-07-01
090713002063 2009-07-13 BIENNIAL STATEMENT 2009-07-01
070718002858 2007-07-18 BIENNIAL STATEMENT 2007-07-01
050711002291 2005-07-11 BIENNIAL STATEMENT 2005-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7340397102 2020-04-14 0235 PPP 502 Main Street Suite 1, FARMINGDALE, NY, 11735
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25700
Loan Approval Amount (current) 25700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address FARMINGDALE, NASSAU, NY, 11735-0001
Project Congressional District NY-02
Number of Employees 2
NAICS code 541219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25910.6
Forgiveness Paid Date 2021-02-16

Date of last update: 14 Mar 2025

Sources: New York Secretary of State