Name: | THE STEELSTONE GROUP LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 07 Nov 2014 (10 years ago) |
Entity Number: | 4662838 |
ZIP code: | 11218 |
County: | Kings |
Place of Formation: | New York |
Address: | 3611 14TH AVENUE, SUITE 540, BROOKLYN, NY, United States, 11218 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 3611 14TH AVENUE, SUITE 540, BROOKLYN, NY, United States, 11218 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-17 | 2025-01-10 | Address | 3611 14TH AVENUE, SUITE 540, BROOKLYN, NY, 11218, USA (Type of address: Service of Process) |
2019-06-20 | 2024-10-17 | Address | 3611 14TH AVENUE, SUITE 540, BROOKLYN, NY, 11218, USA (Type of address: Service of Process) |
2016-08-12 | 2019-06-20 | Address | 1425 37TH STREET, SUITE 557, BROOKLYN, NY, 11218, USA (Type of address: Service of Process) |
2014-11-07 | 2016-08-12 | Address | 810 BANK STREET, BROOKLYN, NY, 11236, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250110001234 | 2025-01-10 | BIENNIAL STATEMENT | 2025-01-10 |
241017002665 | 2024-10-17 | BIENNIAL STATEMENT | 2024-10-17 |
190620000208 | 2019-06-20 | CERTIFICATE OF CHANGE | 2019-06-20 |
190114061147 | 2019-01-14 | BIENNIAL STATEMENT | 2018-11-01 |
160812000128 | 2016-08-12 | CERTIFICATE OF CHANGE | 2016-08-12 |
150327000392 | 2015-03-27 | CERTIFICATE OF PUBLICATION | 2015-03-27 |
141107010010 | 2014-11-07 | ARTICLES OF ORGANIZATION | 2014-11-07 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6095657109 | 2020-04-14 | 0202 | PPP | 3611 14th Avenue Suite 540, BROOKLYN, NY, 11218 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2005791 | Personal Injury - Product Liability | 2020-12-01 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | CARNAHAN |
Role | Plaintiff |
Name | THE STEELSTONE GROUP LLC |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | other |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2022-11-28 |
Termination Date | 2024-08-16 |
Date Issue Joined | 2024-06-28 |
Section | 1332 |
Sub Section | PL |
Status | Terminated |
Parties
Name | GUERRA |
Role | Plaintiff |
Name | THE STEELSTONE GROUP LLC |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | Missing |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2022-05-17 |
Termination Date | 1900-01-01 |
Section | 1332 |
Sub Section | PL |
Status | Pending |
Parties
Name | COLLEDGE |
Role | Plaintiff |
Name | THE STEELSTONE GROUP LLC |
Role | Defendant |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State