Search icon

STONE CREST INC.

Company Details

Name: STONE CREST INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Feb 2003 (22 years ago)
Entity Number: 2869446
ZIP code: 10024
County: New York
Place of Formation: New York
Address: 246 WEST 80 STREET, 4-4, NEW YORK, NY, United States, 10024

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FORREST ZLOCHIVER Chief Executive Officer 246 WEST 80 STREET, 4-4, NEW YORK, NY, United States, 10024

DOS Process Agent

Name Role Address
STONE CREST INC. DOS Process Agent 246 WEST 80 STREET, 4-4, NEW YORK, NY, United States, 10024

Licenses

Number Type End date
31ZL0902101 CORPORATE BROKER 2024-09-13
109907316 REAL ESTATE PRINCIPAL OFFICE No data
10401324090 REAL ESTATE SALESPERSON 2024-12-02
10401297697 REAL ESTATE SALESPERSON 2024-12-28
10401392877 REAL ESTATE SALESPERSON 2027-02-04

History

Start date End date Type Value
2011-01-13 2021-03-18 Address 147 WEST 35TH ST, # 810, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2011-01-13 2021-03-18 Address 147 WEST 35TH ST, # 810, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2009-02-12 2011-01-13 Address 42 W 38TH ST, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2009-02-12 2011-01-13 Address 42 W 38TH ST, STE 600, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2009-02-12 2011-01-13 Address 1500 BROADWAY, 21ST FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2005-06-17 2009-02-12 Address 42 W 38TH ST, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2005-06-17 2009-02-12 Address 42 W 38TH ST, STE 600, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2003-02-12 2009-02-12 Address 1500 BROADWAY, 21ST FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210318060338 2021-03-18 BIENNIAL STATEMENT 2021-02-01
130207006713 2013-02-07 BIENNIAL STATEMENT 2013-02-01
110113002322 2011-01-13 BIENNIAL STATEMENT 2011-02-01
090212003179 2009-02-12 BIENNIAL STATEMENT 2009-02-01
070305002478 2007-03-05 BIENNIAL STATEMENT 2007-02-01
050617002028 2005-06-17 BIENNIAL STATEMENT 2005-02-01
030212000460 2003-02-12 CERTIFICATE OF INCORPORATION 2003-02-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2912617307 2020-04-29 0202 PPP 246 West 80th Street, Suite 4-4, New York, NY, 10024
Loan Status Date 2022-06-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37500
Loan Approval Amount (current) 37500
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, 10024-0002
Project Congressional District NY-12
Number of Employees 4
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 474333
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 24608.51
Forgiveness Paid Date 2021-08-19

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0305695 Marine Contract Actions 2003-07-31 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 4
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2003-07-31
Termination Date 2004-01-28
Section 1701
Status Terminated

Parties

Name AMERICAN TRANS.
Role Plaintiff
Name STONE CREST INC.
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State