Search icon

55 STONE REST., INC.

Company Details

Name: 55 STONE REST., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 May 2007 (18 years ago)
Entity Number: 3515436
ZIP code: 10007
County: New York
Place of Formation: New York
Address: 277 BROADWAY, SECOND FLOOR, SUITE 200, NEW YORK, NY, United States, 10007

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FRANK W. PALILLO, ESQ. DOS Process Agent 277 BROADWAY, SECOND FLOOR, SUITE 200, NEW YORK, NY, United States, 10007

Licenses

Number Type Date Last renew date End date Address Description
0340-21-117843 Alcohol sale 2023-11-22 2023-11-22 2025-11-30 83 PEARL ST, NEW YORK, New York, 10004 Restaurant

History

Start date End date Type Value
2007-05-10 2024-01-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
070510000441 2007-05-10 CERTIFICATE OF INCORPORATION 2007-05-10

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4094385009 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient 55 STONE REST. INC.
Recipient Name Raw 55 STONE REST. INC.
Recipient DUNS 004017115
Recipient Address 83 PEARL STREET, NEW YORK, NEW YORK, NEW YORK, 10004-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 7627.00
Face Value of Direct Loan 180300.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6644677206 2020-04-28 0202 PPP 5 Easr 38th Street, New York, NY, 10016
Loan Status Date 2021-09-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 553000
Loan Approval Amount (current) 553000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124336
Servicing Lender Name Blue Ridge Bank, National Association
Servicing Lender Address 1 E Market St Imperial Plaza, MARTINSVILLE, VA, 24112
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, 10016-0001
Project Congressional District NY-12
Number of Employees 72
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 124336
Originating Lender Name Blue Ridge Bank, National Association
Originating Lender Address MARTINSVILLE, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 560357.97
Forgiveness Paid Date 2021-08-30
4851818309 2021-01-23 0202 PPS 83 Pearl St, New York, NY, 10004-2602
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 774396
Loan Approval Amount (current) 774396
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
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, 10004-2602
Project Congressional District NY-10
Number of Employees 72
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 124336
Originating Lender Name Blue Ridge Bank, National Association
Originating Lender Address MARTINSVILLE, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 785661.87
Forgiveness Paid Date 2022-07-14

Date of last update: 11 Mar 2025

Sources: New York Secretary of State