Search icon

CYNTHIA STONE INC.

Company Details

Name: CYNTHIA STONE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Sep 2019 (6 years ago)
Entity Number: 5620997
ZIP code: 10020
County: New York
Place of Formation: New York
Address: 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, United States, 10020
Principal Address: 205 Hudson Street, Suite 1002, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ERESIDENTAGENT, INC. DOS Process Agent 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, United States, 10020

Agent

Name Role Address
ERESIDENT AGENT, INC. Agent 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, 10020

Chief Executive Officer

Name Role Address
SYDNEY LEMMON Chief Executive Officer 205 HUDSON STREET, SUITE 1002, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2024-07-31 2024-08-05 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2024-06-24 2024-07-31 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2024-06-24 2024-08-06 Address 205 HUDSON STREET, SUITE 1002, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2024-06-24 2024-08-06 Address 205 HUDSON ST STE 1002, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2019-09-13 2024-06-24 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2019-09-13 2024-06-24 Address 205 HUDSON ST STE 1002, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240806003529 2024-08-05 CERTIFICATE OF CHANGE BY ENTITY 2024-08-05
240624003549 2024-06-24 BIENNIAL STATEMENT 2024-06-24
190913010329 2019-09-13 CERTIFICATE OF INCORPORATION 2019-09-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8185857200 2020-04-28 0202 PPP 205 HUDSON STREET 1002, NEW YORK, NY, 10013-1810
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15625
Loan Approval Amount (current) 15625
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10013-1810
Project Congressional District NY-10
Number of Employees 1
NAICS code 711510
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 15776.97
Forgiveness Paid Date 2021-04-29
9699598606 2021-03-26 0248 PPS 9360 Bartel Rd, Brewerton, NY, 13029-8612
Loan Status Date 2022-02-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14965
Loan Approval Amount (current) 14965
Undisbursed Amount 0
Franchise Name -
Lender Location ID 292450
Servicing Lender Name Pathfinder Bank
Servicing Lender Address 214 W 1st St, OSWEGO, NY, 13126-2550
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brewerton, ONONDAGA, NY, 13029-8612
Project Congressional District NY-22
Number of Employees 2
NAICS code 812910
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 292450
Originating Lender Name Pathfinder Bank
Originating Lender Address OSWEGO, NY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 15085.54
Forgiveness Paid Date 2022-01-28

Date of last update: 23 Mar 2025

Sources: New York Secretary of State