Search icon

STONE SOUPE CAFE INC.

Company Details

Name: STONE SOUPE CAFE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Sep 2012 (13 years ago)
Entity Number: 4300130
ZIP code: 11788
County: Suffolk
Place of Formation: New York
Address: 100 MOTOR PARKWAY, HAUPPAUGE, NY, United States, 11788

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O DAVID RODRIQUEZ DOS Process Agent 100 MOTOR PARKWAY, HAUPPAUGE, NY, United States, 11788

Chief Executive Officer

Name Role Address
DAVID RODRIGUEZ Chief Executive Officer 100 MOTOR PARKWAY, HAUPPAUGE, NY, United States, 11788

History

Start date End date Type Value
2012-09-25 2014-09-25 Address 54A UPLAND DRIVE, EAST NORTHPORT, NY, 11731, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140925006128 2014-09-25 BIENNIAL STATEMENT 2014-09-01
120925000478 2012-09-25 CERTIFICATE OF INCORPORATION 2012-09-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5354827309 2020-04-30 0235 PPP 100 MOTOR PKWY, HAUPPAUGE, NY, 11788
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19490
Loan Approval Amount (current) 19490
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HAUPPAUGE, SUFFOLK, NY, 11788-0001
Project Congressional District NY-01
Number of Employees 6
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19761.79
Forgiveness Paid Date 2021-10-06

Date of last update: 26 Mar 2025

Sources: New York Secretary of State