Search icon

STONE ISLAND USA, INC.

Company Details

Name: STONE ISLAND USA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 09 Oct 2015 (10 years ago)
Entity Number: 4832340
ZIP code: 10011
County: New York
Address: 5 West 19th Street, 10th Floor, 10TH FLOOR, New York, NY, United States, 10011
Principal Address: C/O FERRANTE, PLLC, 5 WEST 19TH STREET, 10TH FLOOR, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
C/O FERRANTE, PLLC DOS Process Agent 5 West 19th Street, 10th Floor, 10TH FLOOR, New York, NY, United States, 10011

Chief Executive Officer

Name Role Address
JOSEPH SERINO Chief Executive Officer C/O FERRANTE, PLLC, 5 WEST 19TH STREET, 10TH FLOOR, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2023-10-03 2023-10-03 Address C/O FERRANTE, PLLC, 5 WEST 19TH STREET, 10TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2021-06-30 2021-06-30 Address C/O FERRANTE, PLLC, 5 WEST 19TH STREET, 10TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2021-06-30 2023-10-03 Address C/O FERRANTE, PLLC, 5 WEST 19TH STREET, 10TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2021-06-30 2023-10-03 Address 5 WEST 19TH STREET, 10TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2021-06-30 2021-06-30 Address 5 WEST 19TH STREET, 10TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2019-10-04 2021-06-30 Address C/O FERRANTE, PLLC, 5 WEST 19TH STREET, 10TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2017-10-02 2021-06-30 Address 5 WEST 19TH STREET, 10TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2017-10-02 2019-10-04 Address C/O FERRANTE, PLLC, 5 WEST 19TH STREET, 10TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2015-10-09 2017-10-02 Address 5 WEST 19TH STREET, 10TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231003003781 2023-10-03 BIENNIAL STATEMENT 2023-10-01
211011000426 2021-10-11 BIENNIAL STATEMENT 2021-10-11
210630001895 2021-06-30 CERTIFICATE OF MERGER 2021-06-30
210630002036 2021-06-30 CERTIFICATE OF MERGER 2021-06-30
191004060300 2019-10-04 BIENNIAL STATEMENT 2019-10-01
171002006260 2017-10-02 BIENNIAL STATEMENT 2017-10-01
151009000446 2015-10-09 APPLICATION OF AUTHORITY 2015-10-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6523147302 2020-04-30 0202 PPP 5 W 19th St Fl 10, NEW YORK, NY, 10011
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 240583
Loan Approval Amount (current) 240583
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NEW YORK, NEW YORK, NY, 10011-0001
Project Congressional District NY-12
Number of Employees 282
NAICS code 315990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 179697.78
Forgiveness Paid Date 2021-05-13

Date of last update: 25 Mar 2025

Sources: New York Secretary of State