Search icon

STONE HILL 716 LLC

Company Details

Name: STONE HILL 716 LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 May 2017 (8 years ago)
Entity Number: 5135601
ZIP code: 14750
County: Chautauqua
Place of Formation: New York
Address: 36 CHAUTAUQUA AVENUE (FRONT), LAKEWOOD, NY, United States, 14750

DOS Process Agent

Name Role Address
STONE HILL 716 LLC DOS Process Agent 36 CHAUTAUQUA AVENUE (FRONT), LAKEWOOD, NY, United States, 14750

History

Start date End date Type Value
2017-05-11 2018-11-19 Address 12 VISTA WAY, LAKEWOOD, NY, 14750, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220117000328 2022-01-17 BIENNIAL STATEMENT 2022-01-17
181119000071 2018-11-19 CERTIFICATE OF CHANGE 2018-11-19
170922000124 2017-09-22 CERTIFICATE OF AMENDMENT 2017-09-22
170828000247 2017-08-28 CERTIFICATE OF PUBLICATION 2017-08-28
170511000522 2017-05-11 ARTICLES OF ORGANIZATION 2017-05-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8243528408 2021-02-13 0296 PPS 36 Chautauqua Ave, Lakewood, NY, 14750-1285
Loan Status Date 2021-11-03
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20540
Loan Approval Amount (current) 20540
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58771
Servicing Lender Name Legacy Bank
Servicing Lender Address 101 W Main St, HINTON, OK, 73047
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lakewood, CHAUTAUQUA, NY, 14750-1285
Project Congressional District NY-23
Number of Employees 2
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 58771
Originating Lender Name Legacy Bank
Originating Lender Address HINTON, OK
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20659.25
Forgiveness Paid Date 2021-09-29

Date of last update: 24 Mar 2025

Sources: New York Secretary of State