Search icon

THE STONE LAW FIRM, P.C.

Company Details

Name: THE STONE LAW FIRM, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 26 Dec 2013 (11 years ago)
Entity Number: 4505577
ZIP code: 10024
County: New York
Place of Formation: New York
Address: 155 East 44th Street, 19th floor, ste 1900, New York, NY, United States, 10024
Principal Address: 155 East 44th Street, 19th flo, New York, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE STONE LAW FIRM, P.C. DOS Process Agent 155 East 44th Street, 19th floor, ste 1900, New York, NY, United States, 10024

Chief Executive Officer

Name Role Address
ADAM STONE Chief Executive Officer 155 EAST 44TH STREET, 19TH FLO, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2023-12-01 2023-12-01 Address 155 EAST 44TH STREET, 19TH FLO, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2023-11-20 2023-12-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-20 2023-12-01 Address 155 EAST 44TH STREET, 19TH FLO, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2023-11-20 2023-12-01 Address 155 East 44th Street, 19th flo, ste 1900, New York, NY, 10017, USA (Type of address: Service of Process)
2023-07-14 2023-11-20 Address 155 east 44th street, ste 1900, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2023-02-13 2023-11-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-12-26 2023-07-14 Address 225 BROADWAY, STE 613, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2013-12-26 2023-02-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231201036505 2023-12-01 BIENNIAL STATEMENT 2023-12-01
231120002957 2023-11-20 BIENNIAL STATEMENT 2021-12-01
230714000087 2023-02-13 CERTIFICATE OF CHANGE BY ENTITY 2023-02-13
160506000518 2016-05-06 CERTIFICATE OF AMENDMENT 2016-05-06
131230000512 2013-12-30 CERTIFICATE OF AMENDMENT 2013-12-30
131226000628 2013-12-26 CERTIFICATE OF INCORPORATION 2014-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7335458305 2021-01-28 0202 PPS 535 5th Ave Fl 4, New York, NY, 10017-8020
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32900
Loan Approval Amount (current) 32900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10017-8020
Project Congressional District NY-12
Number of Employees 1
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 33133.04
Forgiveness Paid Date 2021-10-19

Date of last update: 26 Mar 2025

Sources: New York Secretary of State