Search icon

STONECAT, INC.

Company Details

Name: STONECAT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jan 2005 (20 years ago)
Entity Number: 3150120
ZIP code: 14841
County: Schuyler
Place of Formation: New York
Address: 5315 STATE ROUTE 414, HECTOR, NY, United States, 14841
Principal Address: 5315 ROUTE 414, HECTOR, NY, United States, 14841

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION/STONECAT INC. DOS Process Agent 5315 STATE ROUTE 414, HECTOR, NY, United States, 14841

Chief Executive Officer

Name Role Address
DAVID T. SIGNORI III Chief Executive Officer 6304 HARDY DR., MCLEAN, VA, United States, 22101

Licenses

Number Type Date Last renew date End date Address Description
0426-24-306611 Alcohol sale 2024-03-29 2024-03-29 2024-10-31 5315 STATE ROUTE 414, HECTOR, NY, 14841 Additional Bar-Seasonal
0340-23-328603 Alcohol sale 2023-01-12 2023-01-12 2024-12-31 5315 STATE ROUTE 414, HECTOR, New York, 14841 Restaurant

History

Start date End date Type Value
2025-01-06 2025-01-06 Address 6304 HARDY DR., MCLEAN, VA, 22101, USA (Type of address: Chief Executive Officer)
2025-01-06 2025-01-06 Address 3853 TICHENOR ROAD, HECTOR, NY, 14841, USA (Type of address: Chief Executive Officer)
2009-01-06 2025-01-06 Address 3853 TICHENOR ROAD, HECTOR, NY, 14841, USA (Type of address: Chief Executive Officer)
2007-02-20 2009-01-06 Address 3853 TICHENOR ROAD, HECTOR, NY, 14841, USA (Type of address: Chief Executive Officer)
2007-02-20 2025-01-06 Address 5315 STATE ROUTE 414, HECTOR, NY, 14841, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250106000833 2025-01-06 BIENNIAL STATEMENT 2025-01-06
230119002111 2023-01-19 BIENNIAL STATEMENT 2023-01-01
190206060495 2019-02-06 BIENNIAL STATEMENT 2019-01-01
170123006111 2017-01-23 BIENNIAL STATEMENT 2017-01-01
150209006662 2015-02-09 BIENNIAL STATEMENT 2015-01-01

USAspending Awards / Financial Assistance

Date:
2021-04-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
230083.00
Total Face Value Of Loan:
230083.00
Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
164250.00
Total Face Value Of Loan:
164250.00

Paycheck Protection Program

Date Approved:
2021-04-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
230083
Current Approval Amount:
230083
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
231230.26
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
164250
Current Approval Amount:
164250
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
165762

Date of last update: 29 Mar 2025

Sources: New York Secretary of State