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
040106002567 2004-01-06 BIENNIAL STATEMENT 2004-01-01
020107000087 2002-01-07 CERTIFICATE OF INCORPORATION 2002-01-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5162017406 2020-05-11 0202 PPP 303 S Broadway, Tarrytown, NY, 10591
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15890
Loan Approval Amount (current) 15890
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tarrytown, WESTCHESTER, NY, 10591-0001
Project Congressional District NY-17
Number of Employees 1
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15991
Forgiveness Paid Date 2021-01-04
3621988401 2021-02-05 0202 PPS 303 S Broadway, Tarrytown, NY, 10591-5413
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14077
Loan Approval Amount (current) 14077
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tarrytown, WESTCHESTER, NY, 10591-5413
Project Congressional District NY-17
Number of Employees 1
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14163
Forgiveness Paid Date 2021-09-24

Date of last update: 30 Mar 2025

Sources: New York Secretary of State