Search icon

STONE REALTY MANAGEMENT, LLC

Company Details

Name: STONE REALTY MANAGEMENT, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Jul 2005 (20 years ago)
Entity Number: 3235951
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 155 east 44th street, st 1900, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 155 east 44th street, st 1900, NEW YORK, NY, United States, 10017

Licenses

Number Type End date
10491204496 LIMITED LIABILITY BROKER 2026-07-17
10991216467 REAL ESTATE PRINCIPAL OFFICE No data
10401261817 REAL ESTATE SALESPERSON 2026-06-21

History

Start date End date Type Value
2020-04-29 2023-06-15 Address 1675 YORK AVENUE, #11B, NEW YORK, NY, 10128, USA (Type of address: Service of Process)
2018-09-10 2020-04-29 Address 14 LONDONDERRY LANE, SOMERS, NY, 10589, USA (Type of address: Service of Process)
2005-07-27 2018-09-10 Address 46 KENT DRIVE, HEWLETT, NY, 11557, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230615000869 2023-02-13 CERTIFICATE OF CHANGE BY ENTITY 2023-02-13
210520060482 2021-05-20 BIENNIAL STATEMENT 2019-07-01
200429000194 2020-04-29 CERTIFICATE OF CHANGE 2020-04-29
180910000364 2018-09-10 CERTIFICATE OF CHANGE 2018-09-10
130808002328 2013-08-08 BIENNIAL STATEMENT 2013-07-01

USAspending Awards / Financial Assistance

Date:
2020-05-11
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:
20800.00
Total Face Value Of Loan:
20800.00

Paycheck Protection Program

Date Approved:
2020-05-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20800
Current Approval Amount:
20800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20940.98

Date of last update: 29 Mar 2025

Sources: New York Secretary of State