Search icon

PAUL D. STONE, P.C.

Company Details

Name: PAUL D. STONE, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 07 Jan 2002 (23 years ago)
Entity Number: 2715543
ZIP code: 10591
County: Westchester
Place of Formation: New York
Address: 303 S BROADWAY, TARRYTOWN, NY, United States, 10591

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PAUL D STONE DOS Process Agent 303 S BROADWAY, TARRYTOWN, NY, United States, 10591

Chief Executive Officer

Name Role Address
PAUL D STONE Chief Executive Officer 303 S BROADWAY, TARRYTOWN, NY, United States, 10591

History

Start date End date Type Value
2004-01-06 2006-02-03 Address 303 S BROADWAY, STE 312, TARRYTOWN, NY, 10591, USA (Type of address: Chief Executive Officer)
2004-01-06 2006-02-03 Address 303 S BROADWAY, STE 312, TARRYTOWN, NY, 10591, USA (Type of address: Principal Executive Office)
2004-01-06 2006-02-03 Address 303 S BROADWAY, STE 312, TARRYTOWN, NY, 10591, USA (Type of address: Service of Process)
2002-01-07 2004-01-06 Address 427 BEDFORD ROAD STE 390, PLEASANTVILLE, NY, 10570, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140210002193 2014-02-10 BIENNIAL STATEMENT 2014-01-01
120314002839 2012-03-14 BIENNIAL STATEMENT 2012-01-01
100111002731 2010-01-11 BIENNIAL STATEMENT 2010-01-01
080103002245 2008-01-03 BIENNIAL STATEMENT 2008-01-01
060203002268 2006-02-03 BIENNIAL STATEMENT 2006-01-01

USAspending Awards / Financial Assistance

Date:
2021-02-05
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:
14077.00
Total Face Value Of Loan:
14077.00
Date:
2020-06-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
1000.00
Total Face Value Of Loan:
1000.00
Date:
2020-05-11
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:
15890.00
Total Face Value Of Loan:
15890.00

Paycheck Protection Program

Date Approved:
2020-05-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15890
Current Approval Amount:
15890
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
15991
Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14077
Current Approval Amount:
14077
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
14163

Date of last update: 30 Mar 2025

Sources: New York Secretary of State