Search icon

STORONE, INC.

Company Details

Name: STORONE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jan 2013 (12 years ago)
Entity Number: 4349582
ZIP code: 89119
County: New York
Place of Formation: Delaware
Address: 1820 E WARM SPRINGS RD SUITE 100, Las Vegas, NV, United States, 89119
Principal Address: 112 WEST 34TH STREET 18 FLOOR, NEW YORK, NY, United States, 10120

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
STORONE, INC. 401(K) PLAN 2018 331226983 2019-04-30 STORONE, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-04-01
Business code 541519
Sponsor’s telephone number 2126431139
Plan sponsor’s address 111 E 14TH ST #334, NEW YORK, NY, 103004103

Signature of

Role Plan administrator
Date 2019-04-30
Name of individual signing OFRI GONEL
Role Employer/plan sponsor
Date 2019-04-30
Name of individual signing OFRI GONEL
STORONE, INC. 401(K) PLAN 2017 331226983 2018-12-20 STORONE, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-04-01
Business code 541519
Sponsor’s telephone number 2126431139
Plan sponsor’s address 111 E 14TH ST #334, NEW YORK, NY, 103004103

Signature of

Role Plan administrator
Date 2018-12-20
Name of individual signing OFRI GONEL
Role Employer/plan sponsor
Date 2018-12-20
Name of individual signing OFRI GONEL
STORONE, INC. 401(K) PLAN 2016 331226983 2018-12-20 STORONE, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-04-01
Business code 541519
Sponsor’s telephone number 2126431139
Plan sponsor’s address 111 E 14TH ST #334, NEW YORK, NY, 103004103

Signature of

Role Plan administrator
Date 2018-12-20
Name of individual signing OFRI GONEL
Role Employer/plan sponsor
Date 2018-12-20
Name of individual signing OFRI GONEL
STORONE, INC. 401(K) PLAN 2015 331226983 2016-03-03 STORONE, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-04-01
Business code 541519
Sponsor’s telephone number 2126431139
Plan sponsor’s address 111 E 14TH ST #334, NEW YORK, NY, 103004103

Signature of

Role Plan administrator
Date 2016-03-03
Name of individual signing KARIN WEINBERG
Role Employer/plan sponsor
Date 2016-03-03
Name of individual signing KARIN WEINBERG

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 1820 E WARM SPRINGS RD SUITE 100, Las Vegas, NV, United States, 89119

Chief Executive Officer

Name Role Address
GAL NAOR Chief Executive Officer 112 WEST 34TH STREET 18TH FLOOR, NEW YORK, NY, United States, 10120

History

Start date End date Type Value
2019-01-28 2024-06-20 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-06-20 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2013-03-01 2019-01-28 Address 111 EIGHTH AVE 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2013-03-01 2019-01-28 Address 111 EIGHTH AVE 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2013-01-23 2013-03-01 Address 274 MADISON AVENUE, SUITE 801, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240620003773 2024-06-20 BIENNIAL STATEMENT 2024-06-20
200420000353 2020-04-20 CERTIFICATE OF AMENDMENT 2020-04-20
SR-103881 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-103882 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
130301001093 2013-03-01 CERTIFICATE OF CHANGE 2013-03-01
130123000256 2013-01-23 APPLICATION OF AUTHORITY 2013-01-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3493437202 2020-04-27 0202 PPP 112 W 34TH ST, NEW YORK, NY, 10120-0093
Loan Status Date 2021-03-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 203190
Loan Approval Amount (current) 203190
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
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, 10120-0093
Project Congressional District NY-12
Number of Employees 10
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47646
Originating Lender Name Valley National Bank
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 204770.37
Forgiveness Paid Date 2021-02-09
2842928404 2021-02-04 0202 PPS 112 W 34th St Fl 18, New York, NY, 10120-0001
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 307265
Loan Approval Amount (current) 307265
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
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, 10120-0001
Project Congressional District NY-12
Number of Employees 18
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47646
Originating Lender Name Valley National Bank
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 309304.9
Forgiveness Paid Date 2021-10-06

Date of last update: 26 Mar 2025

Sources: New York Secretary of State