Search icon

STYLE STONE GALLERY INC.

Company Details

Name: STYLE STONE GALLERY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Apr 2007 (18 years ago)
Entity Number: 3505456
ZIP code: 11237
County: Kings
Place of Formation: New York
Address: 83 KNICKERBOCKER AVE, BROOKLYN, NY, United States, 11237

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 83 KNICKERBOCKER AVE, BROOKLYN, NY, United States, 11237

Chief Executive Officer

Name Role Address
ISAAC DANZINGER Chief Executive Officer 83 KNICKERBOCKER AVE, BROOKLYN, NY, United States, 11237

History

Start date End date Type Value
2023-05-24 2023-05-24 Address 83 KNICKERBOCKER AVE, BROOKLYN, NY, 11237, USA (Type of address: Chief Executive Officer)
2017-11-21 2023-05-24 Address 83 KNICKERBOCKER AVE, BROOKLYN, NY, 11237, USA (Type of address: Chief Executive Officer)
2017-03-13 2023-05-24 Address 83 KNICKERBOCKER AVE, BROOKLYN, NY, 11237, USA (Type of address: Service of Process)
2015-05-18 2017-11-21 Address 125 TAAFFE PL, BROOKLYN, NY, 11205, USA (Type of address: Principal Executive Office)
2015-05-18 2017-11-21 Address 125 TAAFFE PL, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer)
2015-05-18 2017-03-13 Address 125 TAAFFE PL, BROOKLYN, NY, 11205, USA (Type of address: Service of Process)
2013-05-09 2015-05-18 Address 157 WALABOUT STREET, STE. 5J, BROOKLYN, NY, 11206, USA (Type of address: Service of Process)
2013-05-09 2015-05-18 Address 157 WALLABOUT STREET, #5-J, BROOKLYN, NY, 11206, USA (Type of address: Principal Executive Office)
2013-05-09 2015-05-18 Address 125 TAFFE PL, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer)
2011-04-20 2013-05-09 Address 125 TEAFFE PL, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230524002665 2023-05-24 BIENNIAL STATEMENT 2023-04-01
171121006114 2017-11-21 BIENNIAL STATEMENT 2017-04-01
170313000167 2017-03-13 CERTIFICATE OF CHANGE 2017-03-13
150518006082 2015-05-18 BIENNIAL STATEMENT 2015-04-01
131217000075 2013-12-17 CERTIFICATE OF AMENDMENT 2013-12-17
130509006520 2013-05-09 BIENNIAL STATEMENT 2013-04-01
110420002566 2011-04-20 BIENNIAL STATEMENT 2011-04-01
090413002144 2009-04-13 BIENNIAL STATEMENT 2009-04-01
070419000235 2007-04-19 CERTIFICATE OF INCORPORATION 2007-04-19

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-231362 Office of Administrative Trials and Hearings Issued Calendared 2025-03-08 2500 No data It shall be unlawful for any person to operate a business for the purpose of the collection of trade waste from the premises of a commercial establishment required to provide for the removal of such waste pursuant to the provisions of section 16-116 of this code, or the removal or disposal of trade waste from such premises, or to engage in, conduct or cause the operation of such a business, without having first obtained a license therefor from the commission pursuant to the provisions of this chapter. Notwithstanding the provisions of this subdivision, a business solely engaged in the removal of waste materials resulting from building demolition, construction, alteration or excavation shall be exempt from the licensing provisions of this subdivision where, except in regard to the principals of a business solely in either or both of the class seven or the class three category of licensees as defined in rules previously promulgated by the commissioner of consumer and worker protection pursuant to subchapter eighteen of chapter two of title twenty of this code, no principal of such applicant is a principal of a business or a former business required to be licensed pursuant to this chapter or such former subchapter eighteen. Grant of such exemption shall be made by the commission upon its review of an exemption application, which shall be in the form and contain the information prescribed by rule of the commission and shall be accompanied by a statement by the applicant describing the nature of the applicant's business and listing all principals of such business.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1422348504 2021-02-18 0202 PPP 83 Knickerbocker Ave, Brooklyn, NY, 11237-1615
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38202
Loan Approval Amount (current) 38202
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11237-1615
Project Congressional District NY-07
Number of Employees 3
NAICS code 423310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 38505.66
Forgiveness Paid Date 2021-12-09

Date of last update: 28 Mar 2025

Sources: New York Secretary of State