Search icon

STONY CREEK OPERATING CO. LLC

Company claim

Is this your business?

Get access!

Company Details

Name: STONY CREEK OPERATING CO. LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Mar 2016 (9 years ago)
Entity Number: 4911525
ZIP code: 10022
County: Ulster
Place of Formation: New York
Address: 444 E. 58TH STREET, APT. 3C, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
C/O MICHAEL SHABSELS DOS Process Agent 444 E. 58TH STREET, APT. 3C, NEW YORK, NY, United States, 10022

Licenses

Number Type Date Last renew date End date Address Description
0340-22-215296 Alcohol sale 2024-08-02 2024-08-02 2026-07-31 465 WARRENSBURG RD, STONY CREEK, New York, 12878 Restaurant

History

Start date End date Type Value
2023-12-20 2024-03-05 Address 444 E. 58TH STREET, APT. 3C, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2016-03-11 2023-12-20 Address 444 E. 58TH STREET, APT. 3C, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240305003131 2024-03-05 BIENNIAL STATEMENT 2024-03-05
231220001537 2023-12-20 BIENNIAL STATEMENT 2023-12-20
200309060089 2020-03-09 BIENNIAL STATEMENT 2020-03-01
190129060215 2019-01-29 BIENNIAL STATEMENT 2018-03-01
160617000474 2016-06-17 CERTIFICATE OF PUBLICATION 2016-06-17

USAspending Awards / Financial Assistance

Date:
2021-02-08
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:
142015.00
Total Face Value Of Loan:
142015.00

Paycheck Protection Program

Date Approved:
2021-02-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
142015
Current Approval Amount:
142015
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
142800.95

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State