Search icon

STEWART/WHITLEY, LLC

Company Details

Name: STEWART/WHITLEY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Mar 2012 (13 years ago)
Entity Number: 4218657
ZIP code: 10020
County: New York
Place of Formation: New York
Address: 1 Rockefeller Plaza,Suite 1204, New York, NY, United States, 10020

Agent

Name Role Address
ERESIDENTAGENT INC Agent 99 WASHINGTON AVENUE, SUITE 805A, ALBANY, NY, 12210

DOS Process Agent

Name Role Address
ERESIDENTAGENT, INC. DOS Process Agent 1 Rockefeller Plaza,Suite 1204, New York, NY, United States, 10020

History

Start date End date Type Value
2016-09-27 2024-03-20 Address 99 WASHINGTON AVENUE, SUITE 805A, ALBANY, NY, 12210, USA (Type of address: Registered Agent)
2016-09-27 2024-03-20 Address 99 WASHINGTON AVENUE, SUITE 805A, ALBANY, NY, 12210, USA (Type of address: Service of Process)
2016-03-22 2016-09-27 Address 12121 WILSHIRE BLVD., SUITE 1201, LOS ANGELES, CA, 90025, USA (Type of address: Service of Process)
2014-03-06 2016-03-22 Address 720 14TH STREET, SACRAMENTO, CA, 95814, USA (Type of address: Service of Process)
2012-03-19 2014-03-06 Address 12121 WILSHIRE BOULEVARD, SUITE 1201, LOS ANGELES, CA, 90025, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240320004411 2024-03-20 BIENNIAL STATEMENT 2024-03-20
220314003149 2022-03-14 BIENNIAL STATEMENT 2022-03-01
200311060471 2020-03-11 BIENNIAL STATEMENT 2020-03-01
180312006299 2018-03-12 BIENNIAL STATEMENT 2018-03-01
160927000064 2016-09-27 CERTIFICATE OF CHANGE 2016-09-27
160322006177 2016-03-22 BIENNIAL STATEMENT 2016-03-01
150122000726 2015-01-22 CERTIFICATE OF AMENDMENT 2015-01-22
140306007281 2014-03-06 BIENNIAL STATEMENT 2014-03-01
120924000067 2012-09-24 CERTIFICATE OF PUBLICATION 2012-09-24
120319000585 2012-03-19 ARTICLES OF ORGANIZATION 2012-03-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8936878607 2021-03-25 0202 PPS 14 Penn Plz Ste 2000, New York, NY, 10122-2000
Loan Status Date 2022-07-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52910
Loan Approval Amount (current) 52910
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
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, 10122-2000
Project Congressional District NY-12
Number of Employees 10
NAICS code 711510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 53552.17
Forgiveness Paid Date 2022-06-16

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1807529 Copyright 2018-08-17 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-08-17
Termination Date 2018-08-20
Section 0101
Status Terminated

Parties

Name MARZULLO
Role Plaintiff
Name STEWART/WHITLEY, LLC
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State