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)

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

USAspending Awards / Financial Assistance

Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
240583.00
Total Face Value Of Loan:
240583.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
240583
Current Approval Amount:
240583
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
179697.78

Date of last update: 25 Mar 2025

Sources: New York Secretary of State