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

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

Form 5500 Series

Employer Identification Number (EIN):
331226983
Plan Year:
2018
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
3
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2021-02-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
307265.00
Total Face Value Of Loan:
307265.00
Date:
2020-04-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
203190.00
Total Face Value Of Loan:
203190.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
203190
Current Approval Amount:
203190
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
204770.37
Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
307265
Current Approval Amount:
307265
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
309304.9

Date of last update: 26 Mar 2025

Sources: New York Secretary of State