Search icon

STONER & ASSOCIATES, P.C.

Company Details

Name: STONER & ASSOCIATES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 22 Apr 1997 (28 years ago)
Entity Number: 2135848
ZIP code: 14623
County: Monroe
Place of Formation: New York
Address: 2540 BRIGHTON HENRIETTA TOWNLI, TOWNLINE ROAD, ROCHESTER, NY, United States, 14623
Principal Address: 2540 BRIGHTON HENRIETTA, TOWNLINE ROAD, ROCHESTER, NY, United States, 14623

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MAX T STONER Chief Executive Officer 2540 BRIGHTON HENRIETTA, TOWNLINE ROAD, ROCHESTER, NY, United States, 14623

DOS Process Agent

Name Role Address
STONER & ASSOCIATES, P.C. DOS Process Agent 2540 BRIGHTON HENRIETTA TOWNLI, TOWNLINE ROAD, ROCHESTER, NY, United States, 14623

History

Start date End date Type Value
2011-04-15 2021-04-05 Address 2540 BRIGHTON HENRIETTA, TOWNLINE ROAD, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)
1999-06-02 2011-04-15 Address 2540 BRIGHTON HENRIETTA, TOWNLINE RD, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
1999-06-02 2011-04-15 Address 2540 BRIGHTON HENRIETTA, TOWNLINE RD, ROCHESTER, NY, 14623, USA (Type of address: Principal Executive Office)
1997-04-22 2011-04-15 Address 2540 BRIGHTON HENRIETTA, TOWNLINE ROAD, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210405062256 2021-04-05 BIENNIAL STATEMENT 2021-04-01
190411060695 2019-04-11 BIENNIAL STATEMENT 2019-04-01
170406006591 2017-04-06 BIENNIAL STATEMENT 2017-04-01
150408006305 2015-04-08 BIENNIAL STATEMENT 2015-04-01
130405006592 2013-04-05 BIENNIAL STATEMENT 2013-04-01
110415002822 2011-04-15 BIENNIAL STATEMENT 2011-04-01
090401002388 2009-04-01 BIENNIAL STATEMENT 2009-04-01
070424002187 2007-04-24 BIENNIAL STATEMENT 2007-04-01
050616002778 2005-06-16 BIENNIAL STATEMENT 2005-04-01
030604002763 2003-06-04 BIENNIAL STATEMENT 2003-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4984288309 2021-01-23 0219 PPS 2540 Brighton Henrietta Town Line Rd, Rochester, NY, 14623-2712
Loan Status Date 2022-03-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48490
Loan Approval Amount (current) 48490
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14623-2712
Project Congressional District NY-25
Number of Employees 4
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 48999.14
Forgiveness Paid Date 2022-02-17
7139977010 2020-04-07 0219 PPP 2540 Brighton Henrietta Townline Rd, ROCHESTER, NY, 14623
Loan Status Date 2021-04-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 69800
Loan Approval Amount (current) 69800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14623-1001
Project Congressional District NY-25
Number of Employees 4
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 70457.28
Forgiveness Paid Date 2021-03-22

Date of last update: 31 Mar 2025

Sources: New York Secretary of State