Search icon

STONE SOLUTIONS II, INC.

Company Details

Name: STONE SOLUTIONS II, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 May 2000 (25 years ago)
Date of dissolution: 30 Jun 2004
Entity Number: 2504627
ZIP code: 10462
County: Westchester
Place of Formation: New York
Address: 1809 PAULDING AVENUE, BRONX, NY, United States, 10462

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1809 PAULDING AVENUE, BRONX, NY, United States, 10462

Filings

Filing Number Date Filed Type Effective Date
DP-1724935 2004-06-30 DISSOLUTION BY PROCLAMATION 2004-06-30
000501000117 2000-05-01 CERTIFICATE OF INCORPORATION 2000-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3335407808 2020-05-26 0202 PPP 208 MCLEAN AVE, YONKERS, NY, 10705-4420
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 138250
Loan Approval Amount (current) 138250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address YONKERS, WESTCHESTER, NY, 10705-4420
Project Congressional District NY-16
Number of Employees 15
NAICS code 442210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 139804.31
Forgiveness Paid Date 2021-07-15

Date of last update: 31 Mar 2025

Sources: New York Secretary of State