Search icon

SCOTT STONE, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: SCOTT STONE, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 16 May 2002 (23 years ago)
Entity Number: 2768121
ZIP code: 10605
County: Westchester
Place of Formation: New York
Address: 222 BLOOMINGDALE ROAD, SUITE 301, WHITE PLAINS, NY, United States, 10605

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SCOTT STONE Chief Executive Officer 30 MEADOWOOD PATH, NEW ROCHELLE, NY, United States, 10804

DOS Process Agent

Name Role Address
SCOTT STONE, P.C. DOS Process Agent 222 BLOOMINGDALE ROAD, SUITE 301, WHITE PLAINS, NY, United States, 10605

Central Index Key

CIK number:
0001311128
Phone:
914--761-4999

Latest Filings

Form type:
SC 13D
Filing date:
2004-12-10
File:

History

Start date End date Type Value
2024-09-23 2024-09-23 Address 30 MEADOWOOD PATH, NEW ROCHELLE, NY, 10804, USA (Type of address: Chief Executive Officer)
2016-06-01 2024-09-23 Address 222 BLOOMINGDALE ROAD, SUITE 301, WHITE PLAINS, NY, 10605, USA (Type of address: Service of Process)
2012-08-27 2016-06-01 Address 1333A NORTH AVENUE, SUITE 732, NEW ROCHELLE, NY, 10804, USA (Type of address: Service of Process)
2012-08-27 2016-06-01 Address 1333A NORTH AVENUE, SUITE 732, NEW ROCHELLE, NY, 10804, USA (Type of address: Principal Executive Office)
2004-06-18 2012-08-27 Address 44 CHURCH ST, WHITE PLAINS, NY, 10601, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240923004231 2024-09-23 BIENNIAL STATEMENT 2024-09-23
160601007425 2016-06-01 BIENNIAL STATEMENT 2016-05-01
140505007382 2014-05-05 BIENNIAL STATEMENT 2014-05-05
120827002435 2012-08-27 BIENNIAL STATEMENT 2012-05-01
040618002400 2004-06-18 BIENNIAL STATEMENT 2004-05-01

USAspending Awards / Financial Assistance

Date:
2020-05-25
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:
3000.00
Total Face Value Of Loan:
3000.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$18,047
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$18,047
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$18,296.15
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $18,047
Jobs Reported:
1
Initial Approval Amount:
$8,647
Date Approved:
2021-02-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$8,647
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$8,684.43
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $8,646
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State