Search icon

ANTHONY STONE INVESTIGATIVE & SECURITY SERVICES, LLC

Headquarter

Company Details

Name: ANTHONY STONE INVESTIGATIVE & SECURITY SERVICES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Feb 2003 (22 years ago)
Entity Number: 2875248
ZIP code: 10977
County: Rockland
Place of Formation: New York
Address: 137 SNEDEN PL WEST, STE 137, SPRING VALLEY, NY, United States, 10977

Contact Details

Phone +1 845-352-1055

Links between entities

Type Company Name Company Number State
Headquarter of ANTHONY STONE INVESTIGATIVE & SECURITY SERVICES, LLC, FLORIDA M05000002142 FLORIDA
Headquarter of ANTHONY STONE INVESTIGATIVE & SECURITY SERVICES, LLC, CONNECTICUT 1063384 CONNECTICUT

DOS Process Agent

Name Role Address
RUDOLPH SILAS, ESQ DOS Process Agent 137 SNEDEN PL WEST, STE 137, SPRING VALLEY, NY, United States, 10977

Licenses

Number Status Type Date End date
1169359-DCA Inactive Business 2004-06-03 2012-02-28

History

Start date End date Type Value
2012-05-25 2024-02-14 Address 137 SNEDEN PL WEST, STE 137, SPRING VALLEY, NY, 10977, USA (Type of address: Service of Process)
2005-02-08 2012-05-25 Address 175 REMSEN ST, STE 602, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2003-02-27 2005-02-08 Address 137 SNEDEN PLACE WEST, SUITE 137, SPRING VALLEY, NY, 10977, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240214002483 2024-02-14 BIENNIAL STATEMENT 2024-02-14
210203061724 2021-02-03 BIENNIAL STATEMENT 2021-02-01
190208060110 2019-02-08 BIENNIAL STATEMENT 2019-02-01
170203007223 2017-02-03 BIENNIAL STATEMENT 2017-02-01
150202006334 2015-02-02 BIENNIAL STATEMENT 2015-02-01
130208006047 2013-02-08 BIENNIAL STATEMENT 2013-02-01
120525002285 2012-05-25 BIENNIAL STATEMENT 2011-02-01
070209002144 2007-02-09 BIENNIAL STATEMENT 2007-02-01
050208002366 2005-02-08 BIENNIAL STATEMENT 2005-02-01
030227000636 2003-02-27 ARTICLES OF ORGANIZATION 2003-02-27

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
158836 LL VIO INVOICED 2012-04-04 1000 LL - License Violation
734441 RENEWAL INVOICED 2009-12-16 340 Process Serving Agency License Renewal Fee
734439 RENEWAL INVOICED 2008-02-05 340 Process Serving Agency License Renewal Fee
734440 RENEWAL INVOICED 2006-01-10 340 Process Serving Agency License Renewal Fee
623561 LICENSE INVOICED 2004-06-10 340 Process Serving Agency License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2618827310 2020-04-29 0202 PPP 137 SNEDEN PLACE WEST, SPRING VALLEY, NY, 10977
Loan Status Date 2021-06-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30602
Loan Approval Amount (current) 30602
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address SPRING VALLEY, ROCKLAND, NY, 10977-0001
Project Congressional District NY-17
Number of Employees 15
NAICS code 561611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30924.79
Forgiveness Paid Date 2021-05-21

Date of last update: 30 Mar 2025

Sources: New York Secretary of State