Search icon

BLUE HILL AT STONE BARNS, LLC

Company Details

Name: BLUE HILL AT STONE BARNS, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 31 Jan 2003 (22 years ago)
Entity Number: 2864575
ZIP code: 10591
County: Westchester
Place of Formation: Delaware
Address: 630 BEDFORD RD, POCANTICO HILLS, NY, United States, 10591

DOS Process Agent

Name Role Address
BLUE HILL AT STONE BARNS, LLC DOS Process Agent 630 BEDFORD RD, POCANTICO HILLS, NY, United States, 10591

Licenses

Number Type Date Last renew date End date Address Description
0423-22-105606 Alcohol sale 2024-03-19 2024-03-19 2026-03-31 630 BEDFORD ROAD, POCANTICO HILLS, NY, 10591 Additional Bar

History

Start date End date Type Value
2009-01-26 2024-05-09 Address 630 BEDFORD RD, POCANTICO HILLS, NY, 10591, USA (Type of address: Service of Process)
2007-01-03 2009-01-26 Address 75 WASHINGTON PLACE, #1, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2003-01-31 2007-01-03 Address 11TH FLOOR, 26 WEST 17TH STREET, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240509004024 2024-05-09 BIENNIAL STATEMENT 2024-05-09
181113002015 2018-11-13 BIENNIAL STATEMENT 2017-01-01
110207002124 2011-02-07 BIENNIAL STATEMENT 2011-01-01
090126002041 2009-01-26 BIENNIAL STATEMENT 2009-01-01
070103002082 2007-01-03 BIENNIAL STATEMENT 2007-01-01
050308002079 2005-03-08 BIENNIAL STATEMENT 2005-01-01
030528000822 2003-05-28 AFFIDAVIT OF PUBLICATION 2003-05-28
030528000818 2003-05-28 AFFIDAVIT OF PUBLICATION 2003-05-28
030131000918 2003-01-31 APPLICATION OF AUTHORITY 2003-01-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1267728706 2021-03-27 0202 PPS 630 Bedford Rd, Tarrytown, NY, 10591-1202
Loan Status Date 2023-03-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2000000
Loan Approval Amount (current) 2000000
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 Tarrytown, WESTCHESTER, NY, 10591-1202
Project Congressional District NY-17
Number of Employees 211
NAICS code 722511
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 Non-Veteran
Forgiveness Amount 2036260
Forgiveness Paid Date 2023-01-26
1943497110 2020-04-10 0202 PPP 630 Bedford Rd, TARRYTOWN, NY, 10591-1202
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2028850
Loan Approval Amount (current) 2028850
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 TARRYTOWN, WESTCHESTER, NY, 10591-1202
Project Congressional District NY-17
Number of Employees 211
NAICS code 722511
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 Non-Veteran
Forgiveness Amount 2009552.95
Forgiveness Paid Date 2022-02-18

Date of last update: 30 Mar 2025

Sources: New York Secretary of State