Search icon

STONE GALLERY LLC

Company Details

Name: STONE GALLERY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Sep 2016 (9 years ago)
Entity Number: 5004271
ZIP code: 11215
County: Albany
Place of Formation: New York
Address: 413 20th Street, Brooklyn, NY, United States, 11215

DOS Process Agent

Name Role Address
STONE GALLERY LLC DOS Process Agent 413 20th Street, Brooklyn, NY, United States, 11215

History

Start date End date Type Value
2016-09-07 2025-04-07 Address 7001 BRUSH HOLLOW ROAD, SUITE 214, WESTBURY, NY, 11590, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250407001380 2025-04-07 BIENNIAL STATEMENT 2025-04-07
220914001339 2022-09-14 BIENNIAL STATEMENT 2022-09-01
220525002609 2022-05-25 BIENNIAL STATEMENT 2020-09-01
160907000287 2016-09-07 ARTICLES OF ORGANIZATION 2016-09-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2248957708 2020-05-01 0202 PPP 413 20TH ST, BROOKLYN, NY, 11215
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36250
Loan Approval Amount (current) 36250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11215-0001
Project Congressional District NY-10
Number of Employees 4
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 36690.12
Forgiveness Paid Date 2021-07-22

Date of last update: 24 Mar 2025

Sources: New York Secretary of State