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 |
Name | Role | Address |
---|---|---|
C/O MICHAEL SHABSELS | DOS Process Agent | 444 E. 58TH STREET, APT. 3C, NEW YORK, NY, United States, 10022 |
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 |
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) |
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 |
160311000584 | 2016-03-11 | ARTICLES OF ORGANIZATION | 2016-03-11 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5071458410 | 2021-02-07 | 0248 | PPS | 465 Warrensburg Rd, Stony Creek, NY, 12878-1613 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 25 Mar 2025
Sources: New York Secretary of State