Search icon

STONELEAF CONSTRUCTION LLC

Company Details

Name: STONELEAF CONSTRUCTION LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Mar 2014 (11 years ago)
Entity Number: 4551147
ZIP code: 12501
County: Dutchess
Place of Formation: Delaware
Address: PO Box 37, 4974 Route 22, AMENIA, NY, United States, 12501

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
STONELEAF CONSTRUCTION, LLC 401(K) PLAN 2023 364771181 2024-07-11 STONELEAF CONSTRUCTION, LLC 68
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 236110
Sponsor’s telephone number 8456884687
Plan sponsor’s address 5021 ROUTE 44, AMENIA, NY, 12501

Signature of

Role Plan administrator
Date 2024-07-11
Name of individual signing LAURIE BEACH
STONELEAF CONSTRUCTION, LLC 401(K) PLAN 2022 364771181 2023-07-20 STONELEAF CONSTRUCTION, LLC 52
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 236110
Sponsor’s telephone number 8456884687
Plan sponsor’s address 5021 ROUTE 44, AMENIA, NY, 12501

Signature of

Role Plan administrator
Date 2023-07-20
Name of individual signing LAURIE BEACH
STONELEAF CONSTRUCTION, LLC 401(K) PLAN 2021 364771181 2022-09-26 STONELEAF CONSTRUCTION, LLC 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 236110
Sponsor’s telephone number 8456884687
Plan sponsor’s address 5021 ROUTE 44, AMENIA, NY, 12501

Signature of

Role Plan administrator
Date 2022-09-26
Name of individual signing LAURIE BEACH
STONELEAF CONSTRUCTION, LLC 401(K) PLAN 2020 364771181 2021-04-16 STONELEAF CONSTRUCTION, LLC 45
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 236110
Sponsor’s telephone number 8456884687
Plan sponsor’s address 5021 ROUTE 44, AMENIA, NY, 12501

Signature of

Role Plan administrator
Date 2021-04-16
Name of individual signing LAURIE BEACH
STONELEAF CONSTRUCTION, LLC 401(K) PLAN 2019 364771181 2020-05-01 STONELEAF CONSTRUCTION, LLC 41
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 236110
Sponsor’s telephone number 8456884687
Plan sponsor’s address 5021 ROUTE 44, AMENIA, NY, 12501

Signature of

Role Plan administrator
Date 2020-05-01
Name of individual signing LAURIE BEACH
STONELEAF CONSTRUCTION, LLC 401(K) PLAN 2018 364771181 2019-03-08 STONELEAF CONSTRUCTION, LLC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 236110
Sponsor’s telephone number 8456884687
Plan sponsor’s address 5021 ROUTE 44, AMENIA, NY, 12501

Signature of

Role Plan administrator
Date 2019-03-08
Name of individual signing LAURIE BEACH
STONELEAF CONSTRUCTION, LLC 401(K) PLAN 2017 364771181 2018-08-21 STONELEAF CONSTRUCTION, LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 236110
Sponsor’s telephone number 8456884687
Plan sponsor’s address 5021 ROUTE 44, AMENIA, NY, 12501

Signature of

Role Plan administrator
Date 2018-08-21
Name of individual signing LAURIE BEACH

DOS Process Agent

Name Role Address
STONELEAF CONSTRUCTION LLC DOS Process Agent PO Box 37, 4974 Route 22, AMENIA, NY, United States, 12501

History

Start date End date Type Value
2016-07-27 2024-03-01 Address 5021 ROUTE 44, AMENIA, NY, 12501, USA (Type of address: Service of Process)
2014-03-26 2016-07-27 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240301040334 2024-03-01 BIENNIAL STATEMENT 2024-03-01
220323002506 2022-03-23 BIENNIAL STATEMENT 2022-03-01
210812000207 2021-08-12 BIENNIAL STATEMENT 2021-08-12
180314006328 2018-03-14 BIENNIAL STATEMENT 2018-03-01
160727006151 2016-07-27 BIENNIAL STATEMENT 2016-03-01
140520000612 2014-05-20 CERTIFICATE OF PUBLICATION 2014-05-20
140326000556 2014-03-26 APPLICATION OF AUTHORITY 2014-03-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
340833037 0213100 2015-08-06 5021 RTE. 44, AMENIA, NY, 12501
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2015-08-06
Emphasis L: FALL, P: FALL
Case Closed 2015-08-13

Related Activity

Type Complaint
Activity Nr 1007640
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1391607107 2020-04-10 0202 PPP 4974 route 22, AMENIA, NY, 12501-5353
Loan Status Date 2021-07-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 806400
Loan Approval Amount (current) 806400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 41882
Servicing Lender Name American Bank
Servicing Lender Address 1632 W Main St, BOZEMAN, MT, 59715-4012
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address AMENIA, DUTCHESS, NY, 12501-5353
Project Congressional District NY-18
Number of Employees 32
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 41882
Originating Lender Name American Bank
Originating Lender Address BOZEMAN, MT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 815897.6
Forgiveness Paid Date 2021-06-15
4124178605 2021-03-18 0202 PPS 4974 Route 22, Amenia, NY, 12501-5353
Loan Status Date 2021-10-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 557500
Loan Approval Amount (current) 557500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 41882
Servicing Lender Name American Bank
Servicing Lender Address 1632 W Main St, BOZEMAN, MT, 59715-4012
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Amenia, DUTCHESS, NY, 12501-5353
Project Congressional District NY-18
Number of Employees 31
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 41882
Originating Lender Name American Bank
Originating Lender Address BOZEMAN, MT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 560442.36
Forgiveness Paid Date 2021-09-29

Date of last update: 25 Mar 2025

Sources: New York Secretary of State