Search icon

STIX & STONZ RESTAURANT, INC.

Company Details

Name: STIX & STONZ RESTAURANT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Feb 2013 (12 years ago)
Entity Number: 4364627
ZIP code: 12817
County: Essex
Place of Formation: New York
Address: 41 Woodcliff Acres, Chestertown, NY, United States, 12817
Principal Address: 739 US Route 9, Schroon Lake, NY, United States, 12870

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
STIX & STONZ DOS Process Agent 41 Woodcliff Acres, Chestertown, NY, United States, 12817

Chief Executive Officer

Name Role Address
GARY TROMBLEE Chief Executive Officer 739 US RT 9, SCHROON LAKE, NY, United States, 12870

Licenses

Number Type Date Last renew date End date Address Description
0340-23-231751 Alcohol sale 2023-06-26 2023-06-26 2025-08-31 739 US RTE 9, SCHROON LAKE, New York, 12870 Restaurant

History

Start date End date Type Value
2025-02-01 2025-02-01 Address 739 US RT 9, SCHROON LAKE, NY, 12870, USA (Type of address: Chief Executive Officer)
2023-03-06 2025-02-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-06 2025-02-01 Address 739 US RT 9, SCHROON LAKE, NY, 12870, USA (Type of address: Chief Executive Officer)
2023-03-06 2025-02-01 Address 41 Woodcliff Acres, Chestertown, NY, 12817, USA (Type of address: Service of Process)
2018-11-08 2023-03-06 Address 739 US RT 9, SCHROON LAKE, NY, 12870, USA (Type of address: Service of Process)
2013-02-25 2018-11-08 Address 28 IMPERIAL DR., NISKAYUNA, NY, 12309, USA (Type of address: Service of Process)
2013-02-25 2023-03-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250201038579 2025-02-01 BIENNIAL STATEMENT 2025-02-01
230306002519 2023-03-06 BIENNIAL STATEMENT 2023-02-01
210202060149 2021-02-02 BIENNIAL STATEMENT 2021-02-01
181108000860 2018-11-08 CERTIFICATE OF CHANGE 2018-11-08
130225000771 2013-02-25 CERTIFICATE OF INCORPORATION 2013-02-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7842668510 2021-03-08 0248 PPS 739 US Route 9, Schroon Lake, NY, 12870-2314
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 142590
Loan Approval Amount (current) 142590
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 R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Schroon Lake, ESSEX, NY, 12870-2314
Project Congressional District NY-21
Number of Employees 30
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 143226.77
Forgiveness Paid Date 2021-08-20

Date of last update: 26 Mar 2025

Sources: New York Secretary of State