Search icon

THE STONEGATE AGENCY, INC.

Company Details

Name: THE STONEGATE AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Nov 1982 (42 years ago)
Entity Number: 801835
ZIP code: 10004
County: Richmond
Place of Formation: New York
Address: 5 HANOVER SQUARE, 12TH FL, NEW YORK, NY, United States, 10004

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5 HANOVER SQUARE, 12TH FL, NEW YORK, NY, United States, 10004

Chief Executive Officer

Name Role Address
JOSEPH AGLIONE Chief Executive Officer 5 HANOVER SQUARE, 12TH FL, NEW YORK, NY, United States, 10004

History

Start date End date Type Value
1993-11-16 1996-11-26 Address 207 EAST 30TH STREET, SUITE 1A, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
1993-11-16 1996-11-26 Address 207 EAST 30TH STREET, SUITE 1A, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1992-11-12 1996-11-26 Address 207 EAST 30TH STREET, SUITE 1A, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
1992-11-12 1993-11-16 Address 207 EAST 30TH STREET, SUITE 1A, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
1992-11-12 1993-11-16 Address 207 EAST 30TH STREET, SUITE #1A, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1982-11-01 1992-11-12 Address 45 ROCKEFELLER PLZ, 10TH FL, NEW YORK, NY, 10111, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
041208002962 2004-12-08 BIENNIAL STATEMENT 2004-11-01
021025002779 2002-10-25 BIENNIAL STATEMENT 2002-11-01
001031002017 2000-10-31 BIENNIAL STATEMENT 2000-11-01
981029002009 1998-10-29 BIENNIAL STATEMENT 1998-11-01
961126002278 1996-11-26 BIENNIAL STATEMENT 1996-11-01
931116002953 1993-11-16 BIENNIAL STATEMENT 1993-11-01
921112002348 1992-11-12 BIENNIAL STATEMENT 1992-11-01
A916242-6 1982-11-01 CERTIFICATE OF INCORPORATION 1982-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4161768506 2021-02-25 0202 PPP 180 Nelson St, Brooklyn, NY, 11231-4502
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13142
Loan Approval Amount (current) 13142
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11231-4502
Project Congressional District NY-10
Number of Employees 1
NAICS code 561611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13215.01
Forgiveness Paid Date 2021-09-15

Date of last update: 17 Mar 2025

Sources: New York Secretary of State