Search icon

STONE MANAGEMENT SERVICES, INC.

Headquarter

Company Details

Name: STONE MANAGEMENT SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Aug 1999 (26 years ago)
Entity Number: 2405399
ZIP code: 10007
County: New York
Place of Formation: New York
Principal Address: 225 BROADWAY, SUITE 1015, NEW YORK, NY, United States, 10007
Address: 225 BROADWAY, STE 1015, NEW YORK, NY, United States, 10007

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of STONE MANAGEMENT SERVICES, INC., FLORIDA F13000001894 FLORIDA

DOS Process Agent

Name Role Address
STONE MANAGEMENT SERVICES, INC DOS Process Agent 225 BROADWAY, STE 1015, NEW YORK, NY, United States, 10007

Chief Executive Officer

Name Role Address
MARGARET RIVIN Chief Executive Officer 225 BROADWAY, STE 1015, NEW YORK, NY, United States, 10007

History

Start date End date Type Value
2023-08-28 2023-08-28 Address 225 BROADWAY, STE 1015, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
2013-04-16 2023-08-28 Address 225 BROADWAY, STE 1015, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
2013-04-16 2023-08-28 Address 225 BROADWAY, STE 1015, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
2001-08-14 2013-04-16 Address 225 BROADWAY, SUITE 1410, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
2001-08-14 2013-04-16 Address 225 BROADWAY, SUITE 1410, NEW YORK, NY, 10007, USA (Type of address: Principal Executive Office)
1999-08-04 2023-08-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-08-04 2013-04-16 Address SUITE 1410, 225 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230828001347 2023-08-28 BIENNIAL STATEMENT 2023-08-01
220601001518 2022-06-01 BIENNIAL STATEMENT 2021-08-01
190802061191 2019-08-02 BIENNIAL STATEMENT 2019-08-01
170801007213 2017-08-01 BIENNIAL STATEMENT 2017-08-01
170111006593 2017-01-11 BIENNIAL STATEMENT 2015-08-01
130827002083 2013-08-27 BIENNIAL STATEMENT 2013-08-01
130416002138 2013-04-16 BIENNIAL STATEMENT 2011-08-01
060817000372 2006-08-17 ANNULMENT OF DISSOLUTION 2006-08-17
DP-1615689 2002-06-26 DISSOLUTION BY PROCLAMATION 2002-06-26
010814002089 2001-08-14 BIENNIAL STATEMENT 2001-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4127067704 2020-05-01 0202 PPP 225 BROADWAY SUITE 1015, NEW YORK, NY, 10007
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 312587
Loan Approval Amount (current) 312587
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10007-0001
Project Congressional District NY-10
Number of Employees 40
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 316676.68
Forgiveness Paid Date 2021-08-20

Date of last update: 31 Mar 2025

Sources: New York Secretary of State