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

USAspending Awards / Financial Assistance

Date:
2021-01-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
48490.00
Total Face Value Of Loan:
48490.00
Date:
2020-04-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
69800.00
Total Face Value Of Loan:
69800.00

Paycheck Protection Program

Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
48490
Current Approval Amount:
48490
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
48999.14
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
69800
Current Approval Amount:
69800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
70457.28

Date of last update: 31 Mar 2025

Sources: New York Secretary of State