Search icon

STONE SEARCH, L.L.C.

Company Details

Name: STONE SEARCH, L.L.C.
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 Nov 2001 (23 years ago)
Entity Number: 2699205
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 330 W 38th Street, Suite 1500, New York, NY, United States, 10018

DOS Process Agent

Name Role Address
MICHAEL SIEGEL DOS Process Agent 330 W 38th Street, Suite 1500, New York, NY, United States, 10018

History

Start date End date Type Value
2013-03-14 2023-11-01 Address MICHAEL SIEGEL, 248 WEST 35TH ST, 15TH FL, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2007-10-31 2013-03-14 Address 500 5TH AVE, 40TH FL, NEW YORK, NY, 10110, USA (Type of address: Service of Process)
2001-12-06 2007-10-31 Address 300 WEST 23RD STREET APT. 14G, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2001-11-15 2001-12-06 Address 254 PARK AVE SOUTH, APT 5J, NEW YORK, NY, 10010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231101041120 2023-11-01 BIENNIAL STATEMENT 2023-11-01
211202003487 2021-12-02 BIENNIAL STATEMENT 2021-12-02
200109060567 2020-01-09 BIENNIAL STATEMENT 2019-11-01
171102006909 2017-11-02 BIENNIAL STATEMENT 2017-11-01
151104006726 2015-11-04 BIENNIAL STATEMENT 2015-11-01
131125006165 2013-11-25 BIENNIAL STATEMENT 2013-11-01
130314002325 2013-03-14 BIENNIAL STATEMENT 2011-11-01
071031002074 2007-10-31 BIENNIAL STATEMENT 2007-11-01
051122002808 2005-11-22 BIENNIAL STATEMENT 2005-11-01
031105002280 2003-11-05 BIENNIAL STATEMENT 2003-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9479588307 2021-01-30 0202 PPS 330 W 38th St Rm 1500, New York, NY, 10018-8411
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 103712
Loan Approval Amount (current) 103712
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10018-8411
Project Congressional District NY-12
Number of Employees 18
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 104409.35
Forgiveness Paid Date 2021-10-08
2365597706 2020-05-01 0202 PPP 248 W 35TH ST FL 15, NEW YORK, NY, 10001
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 82972
Loan Approval Amount (current) 82972
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10001-0001
Project Congressional District NY-12
Number of Employees 70
NAICS code 561312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 83724.14
Forgiveness Paid Date 2021-03-31

Date of last update: 30 Mar 2025

Sources: New York Secretary of State