Search icon

STONE BAY REALTY SERVICES, INC

Company Details

Name: STONE BAY REALTY SERVICES, INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Feb 2010 (15 years ago)
Entity Number: 3912976
ZIP code: 11228
County: Bronx
Place of Formation: New York
Address: 7014 13TH AVE, STE 202, BROOKLYN, NY, United States, 11228
Principal Address: 925 MORRIS PARK AVE, BRONX, NY, United States, 10462

Shares Details

Shares issued 200

Share Par Value 0.01

Type PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
STONE BAY REALTY SERVICES INC 401(K) PROFIT SHARING PLAN & TRUST 2022 271936684 2023-06-02 STONE BAY REALTY SERVICES INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 531310
Sponsor’s telephone number 9148372270
Plan sponsor’s address 420 COLUMBUS AVE STE 200, VALHALLA, NY, 105951382

Signature of

Role Plan administrator
Date 2023-06-02
Name of individual signing DOUGLAS LOMBARDO
STONE BAY REALTY SERVICES INC 401(K) PROFIT SHARING PLAN & TRUST 2021 271936684 2022-07-14 STONE BAY REALTY SERVICES INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 531310
Sponsor’s telephone number 7184094323
Plan sponsor’s address 420 COLUMBUS AVE STE 200, VALHALLA, NY, 105951382

Signature of

Role Plan administrator
Date 2022-07-14
Name of individual signing DOUGLAS LOMBARDO
STONE BAY REALTY SERVICES INC 401(K) PROFIT SHARING PLAN & TRUST 2020 271936684 2021-05-05 STONE BAY REALTY SERVICES INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 531310
Sponsor’s telephone number 7184094323
Plan sponsor’s address 420 COLUMBUS AVE STE 200, VALHALLA, NY, 105951382

Signature of

Role Plan administrator
Date 2021-05-05
Name of individual signing DOUGLAS LOMBARDO
STONE BAY REALTY SERVICES INC 401(K) PROFIT SHARING PLAN & TRUST 2019 271936684 2020-04-13 STONE BAY REALTY SERVICES INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 531310
Sponsor’s telephone number 9148372270
Plan sponsor’s address 420 COLUMBUS AVE STE 200, VALHALLA, NY, 105951382

Signature of

Role Plan administrator
Date 2020-04-13
Name of individual signing DOUGLAS LOMBARDO
STONE BAY REALTY SERVICES INC 401 K PROFIT SHARING PLAN TRUST 2018 271936684 2019-05-03 STONE BAY REALTY SERVICES INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 531310
Sponsor’s telephone number 9148372270
Plan sponsor’s address 420 COLUMBUS AVE STE 200, VALHALLA, NY, 105951382

Signature of

Role Plan administrator
Date 2019-05-03
Name of individual signing DOUGLAS LOMBARDO
STONE BAY REALTY SERVICES INC 401 K PROFIT SHARING PLAN TRUST 2017 271936684 2018-05-04 STONE BAY REALTY SERVICES INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 531310
Sponsor’s telephone number 9148372270
Plan sponsor’s address 420 COLUMBUS AVE STE 200, VALHALLA, NY, 105951382

Signature of

Role Plan administrator
Date 2018-05-04
Name of individual signing DOUGLAS LOMBARDO
STONE BAY REALTY SERVICES INC 401 K PROFIT SHARING PLAN TRUST 2016 271936684 2017-05-12 STONE BAY REALTY SERVICES INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 531310
Sponsor’s telephone number 9143583280
Plan sponsor’s address 420 COLUMBUS AVE STE 200, VALHALLA, NY, 105951382

Signature of

Role Plan administrator
Date 2017-05-12
Name of individual signing DOUGLAS LOMBARDO
STONE BAY REALTY SERVICES 401 K PROFIT SHARING PLAN TRUST 2015 271936684 2016-06-09 STONE BAY REALTY SERVICES 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 531310
Sponsor’s telephone number 9148372270
Plan sponsor’s address 420 COLUMBUS AVENUE SUITE 200, VALHALLA, NY, 10595

Signature of

Role Plan administrator
Date 2016-06-09
Name of individual signing DOUGLAS LOMBARDO

Chief Executive Officer

Name Role Address
DOUGLAS LOMBARDO Chief Executive Officer 925 MORRIS PARK AVE, BRONX, NY, United States, 10462

DOS Process Agent

Name Role Address
C/O UNITED STATES CORPORATION AGENTS, INC. DOS Process Agent 7014 13TH AVE, STE 202, BROOKLYN, NY, United States, 11228

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228

Licenses

Number Type End date
10311201798 CORPORATE BROKER 2026-03-18
10991205283 REAL ESTATE PRINCIPAL OFFICE No data
10401223299 REAL ESTATE SALESPERSON 2026-08-01

History

Start date End date Type Value
2010-02-16 2012-04-03 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140401002370 2014-04-01 BIENNIAL STATEMENT 2014-02-01
120403002405 2012-04-03 BIENNIAL STATEMENT 2012-02-01
100216000769 2010-02-16 CERTIFICATE OF INCORPORATION 2010-02-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1662308600 2021-03-13 0202 PPP 420 Columbus Ave Ste 200, Valhalla, NY, 10595-1382
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8512.5
Loan Approval Amount (current) 8512.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Valhalla, WESTCHESTER, NY, 10595-1382
Project Congressional District NY-17
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 8556.58
Forgiveness Paid Date 2021-09-22

Date of last update: 27 Mar 2025

Sources: New York Secretary of State