Search icon

STONECUTTER LLC

Company Details

Name: STONECUTTER LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Jun 2010 (15 years ago)
Entity Number: 3966559
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 65 W 13th St, Apt 9E, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
LEE ASSOULIN DOS Process Agent 65 W 13th St, Apt 9E, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2016-05-31 2023-07-18 Address 88 LEONARD STREET, 2004, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2010-06-25 2016-05-31 Address 152 SEVENTH AVENUE SOUTH, APT. B, NEW YORK, NY, 10014, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230718002878 2023-07-18 BIENNIAL STATEMENT 2022-06-01
160531006396 2016-05-31 BIENNIAL STATEMENT 2014-06-01
100625000777 2010-06-25 ARTICLES OF ORGANIZATION 2010-06-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2584347200 2020-04-16 0202 PPP 175 W 12TH ST APT 15J, NEW YORK, NY, 10011
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26782
Loan Approval Amount (current) 26782
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10011-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27024.78
Forgiveness Paid Date 2021-03-17

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3737221 Intrastate Non-Hazmat 2021-10-05 - - 1 1 Private(Property)
Legal Name STONECUTTER LLC
DBA Name -
Physical Address 65 W 13TH ST APT 9E , NEW YORK, NY, 10011-7910, US
Mailing Address 65 W 13TH ST APT 9E , NEW YORK, NY, 10011-7910, US
Phone (917) 363-8949
Fax -
E-mail LEE@STONECUTTER.NYC

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 27 Mar 2025

Sources: New York Secretary of State