Search icon

STONECUTTER CAPITAL MANAGEMENT LLC

Company Details

Name: STONECUTTER CAPITAL MANAGEMENT LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Dec 2015 (9 years ago)
Entity Number: 4866360
ZIP code: 10010
County: New York
Place of Formation: Delaware
Address: 915 BROADWAY, SUITE 1308, NEW YORK, NY, United States, 10010

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
STONECUTTER CAPITAL MANAGEMENT LLC 401(K) PROFIT SHARING PLAN 2023 455056650 2024-05-06 STONECUTTER CAPITAL MANAGEMENT LLC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-05-01
Business code 523900
Sponsor’s telephone number 4043484046
Plan sponsor’s address 915 BROADWAY, 13TH FLOOR, NEW YORK, NY, 10010
STONECUTTER CAPITAL MANAGEMENT LLC 401(K) PROFIT SHARING PLAN 2022 455056650 2023-10-12 STONECUTTER CAPITAL MANAGEMENT LLC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-05-01
Business code 523900
Sponsor’s telephone number 4043484046
Plan sponsor’s address 915 BROADWAY, 13TH FLOOR, NEW YORK, NY, 10010
STONECUTTER CAPITAL MANAGEMENT LLC 401(K) PROFIT SHARING PLAN 2021 455056650 2022-04-27 STONECUTTER CAPITAL MANAGEMENT LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-05-01
Business code 523900
Sponsor’s telephone number 4043484046
Plan sponsor’s address 915 BROADWAY, 13TH FLOOR, NEW YORK, NY, 10010
STONECUTTER CAPITAL MANAGEMENT LLC 401(K) PROFIT SHARING PLAN 2020 455056650 2021-09-24 STONECUTTER CAPITAL MANAGEMENT LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-05-01
Business code 523900
Sponsor’s telephone number 4043484046
Plan sponsor’s address 915 BROADWAY, 13TH FLOOR, NEW YORK, NY, 10010
STONECUTTER CAPITAL MANAGEMENT LLC 401(K) PROFIT SHARING PLAN 2019 455056650 2020-06-30 STONECUTTER CAPITAL MANAGEMENT LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-05-01
Business code 523900
Sponsor’s telephone number 4043484046
Plan sponsor’s address 915 BROADWAY, 13TH FLOOR, NEW YORK, NY, 10010
STONECUTTER CAPITAL MANAGEMENT LLC 401(K) PROFIT SHARING PLAN 2018 455056650 2019-07-25 STONECUTTER CAPITAL MANAGEMENT LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-05-01
Business code 523900
Sponsor’s telephone number 4043484046
Plan sponsor’s address 915 BROADWAY, 13TH FLOOR, NEW YORK, NY, 10010
STONECUTTER CAPITAL MANAGEMENT LLC 401(K) PROFIT SHARING PLAN 2017 455056650 2019-07-25 STONECUTTER CAPITAL MANAGEMENT LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-05-01
Business code 523900
Sponsor’s telephone number 4043484046
Plan sponsor’s address 915 BROADWAY, 13TH FLOOR, NEW YORK, NY, 10010
STONECUTTER CAPITAL MANAGEMENT LLC 401(K) PROFIT SHARING PLAN 2017 455056650 2018-10-01 STONECUTTER CAPITAL MANAGEMENT LLC 8
Three-digit plan number (PN) 001
Effective date of plan 2014-05-01
Business code 523900
Sponsor’s telephone number 4043484046
Plan sponsor’s address 915 BROADWAY, 13TH FLOOR, NEW YORK, NY, 10010
STONECUTTER CAPITAL MANAGEMENT LLC 401(K) PROFIT SHARING PLAN 2016 455056650 2017-09-29 STONECUTTER CAPITAL MANAGEMENT LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-05-01
Business code 523900
Sponsor’s telephone number 4043484046
Plan sponsor’s address 915 BROADWAY, 13TH FLOOR, NEW YORK, NY, 10010
STONECUTTER CAPITAL MANAGEMENT LLC 401(K) PROFIT SHARING PLAN 2015 455056650 2016-10-13 STONECUTTER CAPITAL MANAGEMENT LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-05-01
Business code 523900
Sponsor’s telephone number 4043484046
Plan sponsor’s address 915 BROADWAY, 13TH FLOOR, NEW YORK, NY, 10010

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 915 BROADWAY, SUITE 1308, NEW YORK, NY, United States, 10010

History

Start date End date Type Value
2017-12-06 2019-10-10 Address 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2015-12-18 2017-12-06 Address 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191204060725 2019-12-04 BIENNIAL STATEMENT 2019-12-01
191010000146 2019-10-10 CERTIFICATE OF CHANGE 2019-10-10
171206006239 2017-12-06 BIENNIAL STATEMENT 2017-12-01
160223000046 2016-02-23 CERTIFICATE OF PUBLICATION 2016-02-23
151218000270 2015-12-18 APPLICATION OF AUTHORITY 2015-12-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6685897710 2020-05-01 0202 PPP 915 Broadway Suite 1308, New York, NY, 10010
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 140200
Loan Approval Amount (current) 140200
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, 10010-0001
Project Congressional District NY-12
Number of Employees 6
NAICS code 523910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 141146.35
Forgiveness Paid Date 2021-01-08

Date of last update: 25 Mar 2025

Sources: New York Secretary of State