The Securities and Exchange Commission has not necessarily reviewed the information in this filing and has not determined if it is accurate and complete.
The reader should not assume that the information is accurate and complete.

UNITED STATES SECURITIES AND EXCHANGE COMMISSION
Washington, D.C. 20549
FORM D

Notice of Exempt Offering of Securities

OMB APPROVAL
OMB Number: 3235-0076
Estimated average burden
hours per response: 4.00

1. Issuer's Identity

CIK (Filer ID Number) Previous Names
X None
Entity Type
0001802332
   Corporation
X Limited Partnership
   Limited Liability Company
   General Partnership
   Business Trust
   Other (Specify)

Name of Issuer
StoneBridge 2020, L.P.
Jurisdiction of Incorporation/Organization
DELAWARE
Year of Incorporation/Organization
   Over Five Years Ago
X Within Last Five Years (Specify Year) 2020
   Yet to Be Formed

2. Principal Place of Business and Contact Information

Name of Issuer
StoneBridge 2020, L.P.
Street Address 1 Street Address 2
200 WEST STREET
City State/Province/Country ZIP/PostalCode Phone Number of Issuer
NEW YORK NEW YORK 10282-2198 212-902-1000

3. Related Persons

Last Name First Name Middle Name
Friedman Richard A.
Street Address 1 Street Address 2
200 West Street
City State/Province/Country ZIP/PostalCode
New York NEW YORK 10282-2198
Relationship: X Executive Officer    Director    Promoter

Clarification of Response (if Necessary):

President of the Issuer's General Partner
Last Name First Name Middle Name
Camu Philippe L.
Street Address 1 Street Address 2
200 West Street
City State/Province/Country ZIP/PostalCode
New York NEW YORK 10282-2198
Relationship: X Executive Officer    Director    Promoter

Clarification of Response (if Necessary):

Vice President of the Issuer's General Partner
Last Name First Name Middle Name
Connolly Thomas G.
Street Address 1 Street Address 2
200 West Street
City State/Province/Country ZIP/PostalCode
New York NEW YORK 10282-2198
Relationship: X Executive Officer    Director    Promoter

Clarification of Response (if Necessary):

Vice President of the Issuer's General Partner
Last Name First Name Middle Name
Garman James R.
Street Address 1 Street Address 2
200 West Street
City State/Province/Country ZIP/PostalCode
New York NEW YORK 10282-2198
Relationship: X Executive Officer    Director    Promoter

Clarification of Response (if Necessary):

Vice President of the Issuer's General Partner
Last Name First Name Middle Name
DiSabato Joseph P.
Street Address 1 Street Address 2
200 West Street
City State/Province/Country ZIP/PostalCode
New York NEW YORK 10282-2198
Relationship: X Executive Officer    Director    Promoter

Clarification of Response (if Necessary):

Vice President of the Issuer's General Partner
Last Name First Name Middle Name
Chi Alex
Street Address 1 Street Address 2
200 West Street
City State/Province/Country ZIP/PostalCode
New York NEW YORK 10282-2198
Relationship: X Executive Officer    Director    Promoter

Clarification of Response (if Necessary):

Vice President of the Issuer's General Partner
Last Name First Name Middle Name
Zhu Bin
Street Address 1 Street Address 2
200 West Street
City State/Province/Country ZIP/PostalCode
New York NEW YORK 10282-2198
Relationship: X Executive Officer    Director    Promoter

Clarification of Response (if Necessary):

Vice President of the Issuer's General Partner
Last Name First Name Middle Name
Gross Bradley J.
Street Address 1 Street Address 2
200 West Street
City State/Province/Country ZIP/PostalCode
New York NEW YORK 10282-2198
Relationship: X Executive Officer    Director    Promoter

Clarification of Response (if Necessary):

Vice President of the Issuer's General Partner
Last Name First Name Middle Name
Schuck Brady
Street Address 1 Street Address 2
200 West Street
City State/Province/Country ZIP/PostalCode
New York NEW YORK 10282-2198
Relationship: X Executive Officer    Director    Promoter

Clarification of Response (if Necessary):

Vice President of the Issuer's General Partner
Last Name First Name Middle Name
Hui Stephanie
Street Address 1 Street Address 2
200 West Street
City State/Province/Country ZIP/PostalCode
New York NEW YORK 10282-2198
Relationship: X Executive Officer    Director    Promoter

Clarification of Response (if Necessary):

Vice President of the Issuer's General Partner
Last Name First Name Middle Name
Jones Adrian M.
Street Address 1 Street Address 2
200 West Street
City State/Province/Country ZIP/PostalCode
New York NEW YORK 10282-2198
Relationship: X Executive Officer    Director    Promoter

Clarification of Response (if Necessary):

Vice President of the Issuer's General Partner
Last Name First Name Middle Name
Eng William Y.
Street Address 1 Street Address 2
200 West Street
City State/Province/Country ZIP/PostalCode
New York NEW YORK 10282-2198
Relationship: X Executive Officer    Director    Promoter

Clarification of Response (if Necessary):

Vice President of the Issuer's General Partner
Last Name First Name Middle Name
Koester Michael E.
Street Address 1 Street Address 2
200 West Street
City State/Province/Country ZIP/PostalCode
New York NEW YORK 10282-2198
Relationship: X Executive Officer    Director    Promoter

Clarification of Response (if Necessary):

Vice President of the Issuer's General Partner
Last Name First Name Middle Name
Lebovitz Scott
Street Address 1 Street Address 2
200 West Street
City State/Province/Country ZIP/PostalCode
New York NEW YORK 10282-2198
Relationship: X Executive Officer    Director    Promoter

Clarification of Response (if Necessary):

Vice President of the Issuer's General Partner
Last Name First Name Middle Name
Kava Alan S.
Street Address 1 Street Address 2
200 West Street
City State/Province/Country ZIP/PostalCode
New York NEW YORK 10282-2198
Relationship: X Executive Officer    Director    Promoter

Clarification of Response (if Necessary):

Vice President of the Issuer's General Partner
Last Name First Name Middle Name
Mulahasani Heather L.
Street Address 1 Street Address 2
200 West Street
City State/Province/Country ZIP/PostalCode
New York NEW YORK 10282-2198
Relationship: X Executive Officer    Director    Promoter

Clarification of Response (if Necessary):

Vice President of the Issuer's General Partner
Last Name First Name Middle Name
Reynolds James H.
Street Address 1 Street Address 2
200 West Street
City State/Province/Country ZIP/PostalCode
New York NEW YORK 10282-2198
Relationship: X Executive Officer    Director    Promoter

Clarification of Response (if Necessary):

Vice President of the Issuer's General Partner
Last Name First Name Middle Name
Lucas Cedric
Street Address 1 Street Address 2
200 West Street
City State/Province/Country ZIP/PostalCode
New York NEW YORK 10282-2198
Relationship: X Executive Officer    Director    Promoter

Clarification of Response (if Necessary):

Vice President of the Issuer's General Partner
Last Name First Name Middle Name
Agnew Nicole
Street Address 1 Street Address 2
200 West Street
City State/Province/Country ZIP/PostalCode
New York NEW YORK 10282-2198
Relationship: X Executive Officer    Director    Promoter

Clarification of Response (if Necessary):

Vice President of the Issuer's General Partner
Last Name First Name Middle Name
Ashiya Divyata
Street Address 1 Street Address 2
200 West Street
City State/Province/Country ZIP/PostalCode
New York NEW YORK 10282-2198
Relationship: X Executive Officer    Director    Promoter

Clarification of Response (if Necessary):

Vice President of the Issuer's General Partner
Last Name First Name Middle Name
Weidman Peter A.
Street Address 1 Street Address 2
200 West Street
City State/Province/Country ZIP/PostalCode
New York NEW YORK 10282-2198
Relationship: X Executive Officer    Director    Promoter

Clarification of Response (if Necessary):

Vice President of the Issuer's General Partner
Last Name First Name Middle Name
Anthony Kirsten
Street Address 1 Street Address 2
200 West Street
City State/Province/Country ZIP/PostalCode
New York NEW YORK 10282-2198
Relationship: X Executive Officer    Director    Promoter

Clarification of Response (if Necessary):

Vice President of the Issuer's General Partner
Last Name First Name Middle Name
Ashok Lavanya
Street Address 1 Street Address 2
200 West Street
City State/Province/Country ZIP/PostalCode
New York NEW YORK 10282-2198
Relationship: X Executive Officer    Director    Promoter

Clarification of Response (if Necessary):

Vice President of the Issuer's General Partner
Last Name First Name Middle Name
Castelblanco David
Street Address 1 Street Address 2
200 West Street
City State/Province/Country ZIP/PostalCode
New York NEW YORK 10282-2198
Relationship: X Executive Officer    Director    Promoter

Clarification of Response (if Necessary):

Vice President of the Issuer's General Partner
Last Name First Name Middle Name
Crampton Christopher A.
Street Address 1 Street Address 2
200 West Street
City State/Province/Country ZIP/PostalCode
New York NEW YORK 10282-2198
Relationship: X Executive Officer    Director    Promoter

Clarification of Response (if Necessary):

Vice President of the Issuer's General Partner
Last Name First Name Middle Name
Railhac Emilie
Street Address 1 Street Address 2
200 West Street
City State/Province/Country ZIP/PostalCode
New York NEW YORK 10282-2198
Relationship: X Executive Officer    Director    Promoter

Clarification of Response (if Necessary):

Vice President of the Issuer's General Partner
Last Name First Name Middle Name
Natauri Jo
Street Address 1 Street Address 2
200 West Street
City State/Province/Country ZIP/PostalCode
New York NEW YORK 10282-2198
Relationship: X Executive Officer    Director    Promoter

Clarification of Response (if Necessary):

Vice President of the Issuer's General Partner
Last Name First Name Middle Name
Bagnaturo Kerri
Street Address 1 Street Address 2
200 West Street
City State/Province/Country ZIP/PostalCode
New York NEW YORK 10282-2198
Relationship: X Executive Officer    Director    Promoter

Clarification of Response (if Necessary):

Vice President of the Issuer's General Partner
Last Name First Name Middle Name
Gailliot Charles H.
Street Address 1 Street Address 2
200 West Street
City State/Province/Country ZIP/PostalCode
New York NEW YORK 10282-2198
Relationship: X Executive Officer    Director    Promoter

Clarification of Response (if Necessary):

Vice President of the Issuer's General Partner
Last Name First Name Middle Name
Hieber Matthias
Street Address 1 Street Address 2
200 West Street
City State/Province/Country ZIP/PostalCode
New York NEW YORK 10282-2198
Relationship: X Executive Officer    Director    Promoter

Clarification of Response (if Necessary):

Vice President of the Issuer's General Partner
Last Name First Name Middle Name
Hunt Jonathan
Street Address 1 Street Address 2
200 West Street
City State/Province/Country ZIP/PostalCode
New York NEW YORK 10282-2198
Relationship: X Executive Officer    Director    Promoter

Clarification of Response (if Necessary):

Vice President of the Issuer's General Partner
Last Name First Name Middle Name
Bahri Amitayush
Street Address 1 Street Address 2
200 West Street
City State/Province/Country ZIP/PostalCode
New York NEW YORK 10282-2198
Relationship: X Executive Officer    Director    Promoter

Clarification of Response (if Necessary):

Vice President of the Issuer's General Partner
Last Name First Name Middle Name
Beller Allison
Street Address 1 Street Address 2
200 West Street
City State/Province/Country ZIP/PostalCode
New York NEW YORK 10282-2198
Relationship: X Executive Officer    Director    Promoter

Clarification of Response (if Necessary):

Vice President of the Issuer's General Partner
Last Name First Name Middle Name
Seevers Leonard
Street Address 1 Street Address 2
200 West Street
City State/Province/Country ZIP/PostalCode
New York NEW YORK 10282-2198
Relationship: X Executive Officer    Director    Promoter

Clarification of Response (if Necessary):

Vice President of the Issuer's General Partner
Last Name First Name Middle Name
Arnold Anthony
Street Address 1 Street Address 2
200 West Street
City State/Province/Country ZIP/PostalCode
New York NEW YORK 10282-2198
Relationship: X Executive Officer    Director    Promoter

Clarification of Response (if Necessary):

Vice President of the Issuer's General Partner
Last Name First Name Middle Name
Camargo Cristiano
Street Address 1 Street Address 2
200 West Street
City State/Province/Country ZIP/PostalCode
New York NEW YORK 10282-2198
Relationship: X Executive Officer    Director    Promoter

Clarification of Response (if Necessary):

Vice President of the Issuer's General Partner
Last Name First Name Middle Name
Campbell Tim
Street Address 1 Street Address 2
200 West Street
City State/Province/Country ZIP/PostalCode
New York NEW YORK 10282-2198
Relationship: X Executive Officer    Director    Promoter

Clarification of Response (if Necessary):

Vice President of the Issuer's General Partner
Last Name First Name Middle Name
Chaudhary Omar
Street Address 1 Street Address 2
200 West Street
City State/Province/Country ZIP/PostalCode
New York NEW YORK 10282-2198
Relationship: X Executive Officer    Director    Promoter

Clarification of Response (if Necessary):

Vice President of the Issuer's General Partner
Last Name First Name Middle Name
Cheek Alexander
Street Address 1 Street Address 2
200 West Street
City State/Province/Country ZIP/PostalCode
New York NEW YORK 10282-2198
Relationship: X Executive Officer    Director    Promoter

Clarification of Response (if Necessary):

Vice President of the Issuer's General Partner
Last Name First Name Middle Name
Estrada Lopez Ana
Street Address 1 Street Address 2
200 West Street
City State/Province/Country ZIP/PostalCode
New York NEW YORK 10282-2198
Relationship: X Executive Officer    Director    Promoter

Clarification of Response (if Necessary):

Vice President of the Issuer's General Partner
Last Name First Name Middle Name
Chen William
Street Address 1 Street Address 2
200 West Street
City State/Province/Country ZIP/PostalCode
New York NEW YORK 10282-2198
Relationship: X Executive Officer    Director    Promoter

Clarification of Response (if Necessary):

Vice President of the Issuer's General Partner
Last Name First Name Middle Name
Poala Matteo Botto
Street Address 1 Street Address 2
200 West Street
City State/Province/Country ZIP/PostalCode
New York NEW YORK 10282-2198
Relationship: X Executive Officer    Director    Promoter

Clarification of Response (if Necessary):

Vice President of the Issuer's General Partner
Last Name First Name Middle Name
Bruun Michael
Street Address 1 Street Address 2
200 West Street
City State/Province/Country ZIP/PostalCode
New York NEW YORK 10282-2198
Relationship: X Executive Officer    Director    Promoter

Clarification of Response (if Necessary):

Vice President of the Issuer's General Partner
Last Name First Name Middle Name
Watts Michael
Street Address 1 Street Address 2
200 West Street
City State/Province/Country ZIP/PostalCode
New York NEW YORK 10282-2198
Relationship: X Executive Officer    Director    Promoter

Clarification of Response (if Necessary):

Vice President of the Issuer's General Partner
Last Name First Name Middle Name
Titi-Cappelli Michele
Street Address 1 Street Address 2
200 West Street
City State/Province/Country ZIP/PostalCode
New York NEW YORK 10282-2198
Relationship: X Executive Officer    Director    Promoter

Clarification of Response (if Necessary):

Vice President of the Issuer's General Partner
Last Name First Name Middle Name
Fan Xiang
Street Address 1 Street Address 2
200 West Street
City State/Province/Country ZIP/PostalCode
New York NEW YORK 10282-2198
Relationship: X Executive Officer    Director    Promoter

Clarification of Response (if Necessary):

Vice President of the Issuer's General Partner
Last Name First Name Middle Name
Vermette Peter
Street Address 1 Street Address 2
200 West Street
City State/Province/Country ZIP/PostalCode
New York NEW YORK 10282-2198
Relationship: X Executive Officer    Director    Promoter

Clarification of Response (if Necessary):

Vice President of the Issuer's General Partner
Last Name First Name Middle Name
Yan Wei
Street Address 1 Street Address 2
200 West Street
City State/Province/Country ZIP/PostalCode
New York NEW YORK 10282-2198
Relationship: X Executive Officer    Director    Promoter

Clarification of Response (if Necessary):

Vice President of the Issuer's General Partner
Last Name First Name Middle Name
Campbell David
Street Address 1 Street Address 2
200 West Street
City State/Province/Country ZIP/PostalCode
New York NEW YORK 10282-2198
Relationship: X Executive Officer    Director    Promoter

Clarification of Response (if Necessary):

Vice President of the Issuer's General Partner
Last Name First Name Middle Name
Ebeling Mike
Street Address 1 Street Address 2
200 West Street
City State/Province/Country ZIP/PostalCode
New York NEW YORK 10282-2198
Relationship: X Executive Officer    Director    Promoter

Clarification of Response (if Necessary):

Vice President of the Issuer's General Partner
Last Name First Name Middle Name
Fine Jeffrey M.
Street Address 1 Street Address 2
200 West Street
City State/Province/Country ZIP/PostalCode
New York NEW YORK 10282-2198
Relationship: X Executive Officer    Director    Promoter

Clarification of Response (if Necessary):

Vice President of the Issuer's General Partner
Last Name First Name Middle Name
Huckaby James
Street Address 1 Street Address 2
200 West Street
City State/Province/Country ZIP/PostalCode
New York NEW YORK 10282-2198
Relationship: X Executive Officer    Director    Promoter

Clarification of Response (if Necessary):

Vice President of the Issuer's General Partner
Last Name First Name Middle Name
Hui Michael
Street Address 1 Street Address 2
200 West Street
City State/Province/Country ZIP/PostalCode
New York NEW YORK 10282-2198
Relationship: X Executive Officer    Director    Promoter

Clarification of Response (if Necessary):

Vice President of the Issuer's General Partner
Last Name First Name Middle Name
Kilpatrick Scott
Street Address 1 Street Address 2
200 West Street
City State/Province/Country ZIP/PostalCode
New York NEW YORK 10282-2198
Relationship: X Executive Officer    Director    Promoter

Clarification of Response (if Necessary):

Vice President of the Issuer's General Partner
Last Name First Name Middle Name
Ramirez-Espain Maximilliano
Street Address 1 Street Address 2
200 West Street
City State/Province/Country ZIP/PostalCode
New York NEW YORK 10282-2198
Relationship: X Executive Officer    Director    Promoter

Clarification of Response (if Necessary):

Vice President of the Issuer's General Partner
Last Name First Name Middle Name
Wilmer Clayton
Street Address 1 Street Address 2
200 West Street
City State/Province/Country ZIP/PostalCode
New York NEW YORK 10282-2198
Relationship: X Executive Officer    Director    Promoter

Clarification of Response (if Necessary):

Vice President of the Issuer's General Partner
Last Name First Name Middle Name
Thomas David
Street Address 1 Street Address 2
200 West Street
City State/Province/Country ZIP/PostalCode
New York NEW YORK 10282-2198
Relationship: X Executive Officer    Director    Promoter

Clarification of Response (if Necessary):

Vice President, Assistant Secretary and Assistant General Counsel of the Issuer's General Partner
Last Name First Name Middle Name
Schmidt Laurie E.
Street Address 1 Street Address 2
200 West Street
City State/Province/Country ZIP/PostalCode
New York NEW YORK 10282-2198
Relationship: X Executive Officer    Director    Promoter

Clarification of Response (if Necessary):

Vice President and Treasurer of the Issuer's General Partner
Last Name First Name Middle Name
Kendall Kyle
Street Address 1 Street Address 2
200 West Street
City State/Province/Country ZIP/PostalCode
New York NEW YORK 10282-2198
Relationship: X Executive Officer    Director    Promoter

Clarification of Response (if Necessary):

Vice President of the Issuer's General Partner
Last Name First Name Middle Name
Lee Jay Hyun
Street Address 1 Street Address 2
200 West Street
City State/Province/Country ZIP/PostalCode
New York NEW YORK 10282-2198
Relationship: X Executive Officer    Director    Promoter

Clarification of Response (if Necessary):

Vice President of the Issuer's General Partner
Last Name First Name Middle Name
Levy Lee
Street Address 1 Street Address 2
200 West Street
City State/Province/Country ZIP/PostalCode
New York NEW YORK 10282-2198
Relationship: X Executive Officer    Director    Promoter

Clarification of Response (if Necessary):

Vice President of the Issuer's General Partner
Last Name First Name Middle Name
Mignotte Alexandre
Street Address 1 Street Address 2
200 West Street
City State/Province/Country ZIP/PostalCode
New York NEW YORK 10282-2198
Relationship: X Executive Officer    Director    Promoter

Clarification of Response (if Necessary):

Vice President of the Issuer's General Partner
Last Name First Name Middle Name
Monroe Christopher
Street Address 1 Street Address 2
200 West Street
City State/Province/Country ZIP/PostalCode
New York NEW YORK 10282-2198
Relationship: X Executive Officer    Director    Promoter

Clarification of Response (if Necessary):

Vice President of the Issuer's General Partner
Last Name First Name Middle Name
Nanda Harsh
Street Address 1 Street Address 2
200 West Street
City State/Province/Country ZIP/PostalCode
New York NEW YORK 10282-2198
Relationship: X Executive Officer    Director    Promoter

Clarification of Response (if Necessary):

Vice President of the Issuer's General Partner
Last Name First Name Middle Name
Olson Barry
Street Address 1 Street Address 2
200 West Street
City State/Province/Country ZIP/PostalCode
New York NEW YORK 10282-2198
Relationship: X Executive Officer    Director    Promoter

Clarification of Response (if Necessary):

Vice President of the Issuer's General Partner
Last Name First Name Middle Name
Raje Amit
Street Address 1 Street Address 2
200 West Street
City State/Province/Country ZIP/PostalCode
New York NEW YORK 10282-2198
Relationship: X Executive Officer    Director    Promoter

Clarification of Response (if Necessary):

Vice President of the Issuer's General Partner
Last Name First Name Middle Name
Rhee Andrew
Street Address 1 Street Address 2
200 West Street
City State/Province/Country ZIP/PostalCode
New York NEW YORK 10282-2198
Relationship: X Executive Officer    Director    Promoter

Clarification of Response (if Necessary):

Vice President of the Issuer's General Partner
Last Name First Name Middle Name
Skirnick Gabriella
Street Address 1 Street Address 2
200 West Street
City State/Province/Country ZIP/PostalCode
New York NEW YORK 10282-2198
Relationship: X Executive Officer    Director    Promoter

Clarification of Response (if Necessary):

Vice President of the Issuer's General Partner
Last Name First Name Middle Name
Spencer Richard
Street Address 1 Street Address 2
200 West Street
City State/Province/Country ZIP/PostalCode
New York NEW YORK 10282-2198
Relationship: X Executive Officer    Director    Promoter

Clarification of Response (if Necessary):

Vice President of the Issuer's General Partner
Last Name First Name Middle Name
Wetzel Mark
Street Address 1 Street Address 2
200 West Street
City State/Province/Country ZIP/PostalCode
New York NEW YORK 10282-2198
Relationship: X Executive Officer    Director    Promoter

Clarification of Response (if Necessary):

Vice President of the Issuer's General Partner
Last Name First Name Middle Name
Xu Joanne
Street Address 1 Street Address 2
200 West Street
City State/Province/Country ZIP/PostalCode
New York NEW YORK 10282-2198
Relationship: X Executive Officer    Director    Promoter

Clarification of Response (if Necessary):

Vice President of the Issuer's General Partner
Last Name First Name Middle Name
Hodgkinson Susan
Street Address 1 Street Address 2
200 West Street
City State/Province/Country ZIP/PostalCode
New York NEW YORK 10282-2198
Relationship: X Executive Officer    Director    Promoter

Clarification of Response (if Necessary):

Vice President and Secretary of the Issuer's General Partner
Last Name First Name Middle Name
Perloff Michael J.
Street Address 1 Street Address 2
200 West Street
City State/Province/Country ZIP/PostalCode
New York NEW YORK 10282-2198
Relationship: X Executive Officer    Director    Promoter

Clarification of Response (if Necessary):

Vice President of the Issuer's General Partner
Last Name First Name Middle Name
Shapiro Harvey
Street Address 1 Street Address 2
200 West Street
City State/Province/Country ZIP/PostalCode
New York NEW YORK 10282-2198
Relationship: X Executive Officer    Director    Promoter

Clarification of Response (if Necessary):

Vice President and Assistant Treasurer of the Issuer's General Partner
Last Name First Name Middle Name
Imohiosen Kirsten Frivold
Street Address 1 Street Address 2
200 West Street
City State/Province/Country ZIP/PostalCode
New York NEW YORK 10282-2198
Relationship: X Executive Officer    Director    Promoter

Clarification of Response (if Necessary):

Vice President and Assistant Treasurer of the Issuer's General Partner
Last Name First Name Middle Name
Volpi Johanna
Street Address 1 Street Address 2
200 West Street
City State/Province/Country ZIP/PostalCode
New York NEW YORK 10282-2198
Relationship: X Executive Officer    Director    Promoter

Clarification of Response (if Necessary):

Vice President and Assistant Treasurer of the Issuer's General Partner
Last Name First Name Middle Name
Farrar Daniel
Street Address 1 Street Address 2
200 West Street
City State/Province/Country ZIP/PostalCode
New York NEW YORK 10282-2198
Relationship: X Executive Officer    Director    Promoter

Clarification of Response (if Necessary):

Vice President and Assistant Treasurer of the Issuer's General Partner

4. Industry Group

   Agriculture
Banking & Financial Services
   Commercial Banking
   Insurance
   Investing
   Investment Banking
X Pooled Investment Fund
   Hedge Fund
   Private Equity Fund
   Venture Capital Fund
X Other Investment Fund
Is the issuer registered as
an investment company under
the Investment Company
Act of 1940?
   Yes X No
   Other Banking & Financial Services
   Business Services
Energy
   Coal Mining
   Electric Utilities
   Energy Conservation
   Environmental Services
   Oil & Gas
   Other Energy
Health Care
   Biotechnology
   Health Insurance
   Hospitals & Physicians
   Pharmaceuticals
   Other Health Care
   Manufacturing
Real Estate
   Commercial
   Construction
   REITS & Finance
   Residential
   Other Real Estate
  
Retailing
  
Restaurants
Technology
   Computers
   Telecommunications
   Other Technology
Travel
   Airlines & Airports
   Lodging & Conventions
   Tourism & Travel Services
   Other Travel
  
Other

5. Issuer Size

Revenue Range OR Aggregate Net Asset Value Range
   No Revenues    No Aggregate Net Asset Value
   $1 - $1,000,000    $1 - $5,000,000
   $1,000,001 - $5,000,000    $5,000,001 - $25,000,000
   $5,000,001 - $25,000,000    $25,000,001 - $50,000,000
   $25,000,001 - $100,000,000    $50,000,001 - $100,000,000
   Over $100,000,000    Over $100,000,000
   Decline to Disclose X Decline to Disclose
   Not Applicable    Not Applicable

6. Federal Exemption(s) and Exclusion(s) Claimed (select all that apply)

   Rule 504(b)(1) (not (i), (ii) or (iii))
   Rule 504 (b)(1)(i)
   Rule 504 (b)(1)(ii)
   Rule 504 (b)(1)(iii)
X Rule 506(b)
   Rule 506(c)
   Securities Act Section 4(a)(5)
   Investment Company Act Section 3(c)
   Section 3(c)(1)    Section 3(c)(9)  
   Section 3(c)(2)    Section 3(c)(10)
   Section 3(c)(3)    Section 3(c)(11)
   Section 3(c)(4)    Section 3(c)(12)
   Section 3(c)(5)    Section 3(c)(13)
   Section 3(c)(6)    Section 3(c)(14)
   Section 3(c)(7)

7. Type of Filing

   New Notice Date of First Sale X First Sale Yet to Occur
X Amendment

8. Duration of Offering

Does the Issuer intend this offering to last more than one year?
   Yes X No

9. Type(s) of Securities Offered (select all that apply)

   Equity X Pooled Investment Fund Interests
   Debt    Tenant-in-Common Securities
   Option, Warrant or Other Right to Acquire Another Security    Mineral Property Securities
   Security to be Acquired Upon Exercise of Option, Warrant or Other Right to Acquire Security    Other (describe)

10. Business Combination Transaction

Is this offering being made in connection with a business combination transaction, such as a merger, acquisition or exchange offer?
   Yes X No

Clarification of Response (if Necessary):

11. Minimum Investment

Minimum investment accepted from any outside investor $0 USD

12. Sales Compensation

Recipient
Recipient CRD Number    None
Goldman Sachs & Co. LLC 361
(Associated) Broker or Dealer X None
(Associated) Broker or Dealer CRD Number X None
None None
Street Address 1 Street Address 2
200 West Street
City State/Province/Country ZIP/Postal Code
New York NEW YORK 10282-2198
State(s) of Solicitation (select all that apply)
Check “All States” or check individual States
X All States
   Foreign/non-US

13. Offering and Sales Amounts

Total Offering Amount USD
or X Indefinite
Total Amount Sold $0 USD
Total Remaining to be Sold USD
or X Indefinite

Clarification of Response (if Necessary):

14. Investors

  
Select if securities in the offering have been or may be sold to persons who do not qualify as accredited investors, and enter the number of such non-accredited investors who already have invested in the offering.
Regardless of whether securities in the offering have been or may be sold to persons who do not qualify as accredited investors, enter the total number of investors who already have invested in the offering:
0

15. Sales Commissions & Finder's Fees Expenses

Provide separately the amounts of sales commissions and finders fees expenses, if any. If the amount of an expenditure is not known, provide an estimate and check the box next to the amount.

Sales Commissions $0 USD
   Estimate
Finders' Fees $0 USD
   Estimate

Clarification of Response (if Necessary):

16. Use of Proceeds

Provide the amount of the gross proceeds of the offering that has been or is proposed to be used for payments to any of the persons required to be named as executive officers, directors or promoters in response to Item 3 above. If the amount is unknown, provide an estimate and check the box next to the amount.

$0 USD
   Estimate

Clarification of Response (if Necessary):

Signature and Submission

Please verify the information you have entered and review the Terms of Submission below before signing and clicking SUBMIT below to file this notice.

Terms of Submission

In submitting this notice, each issuer named above is:
  • Notifying the SEC and/or each State in which this notice is filed of the offering of securities described and undertaking to furnish them, upon written request, in the accordance with applicable law, the information furnished to offerees.*
  • Irrevocably appointing each of the Secretary of the SEC and, the Securities Administrator or other legally designated officer of the State in which the issuer maintains its principal place of business and any State in which this notice is filed, as its agents for service of process, and agreeing that these persons may accept service on its behalf, of any notice, process or pleading, and further agreeing that such service may be made by registered or certified mail, in any Federal or state action, administrative proceeding, or arbitration brought against the issuer in any place subject to the jurisdiction of the United States, if the action, proceeding or arbitration (a) arises out of any activity in connection with the offering of securities that is the subject of this notice, and (b) is founded, directly or indirectly, upon the provisions of:  (i) the Securities Act of 1933, the Securities Exchange Act of 1934, the Trust Indenture Act of 1939, the Investment Company Act of 1940, or the Investment Advisers Act of 1940, or any rule or regulation under any of these statutes, or (ii) the laws of the State in which the issuer maintains its principal place of business or any State in which this notice is filed.
  • Certifying that, if the issuer is claiming a Regulation D exemption for the offering, the issuer is not disqualified from relying on Rule 504 or Rule 506 for one of the reasons stated in Rule 504(b)(3) or Rule 506(d).

Each Issuer identified above has read this notice, knows the contents to be true, and has duly caused this notice to be signed on its behalf by the undersigned duly authorized person.

For signature, type in the signer's name or other letters or characters adopted or authorized as the signer's signature.

Issuer Signature Name of Signer Title Date
StoneBridge 2020, L.P. /s/ Laurie E. Schmidt Laurie E. Schmidt Vice President & Treasurer of the Issuer's General Partner 2020-03-10

Persons who respond to the collection of information contained in this form are not required to respond unless the form displays a currently valid OMB number.

* This undertaking does not affect any limits Section 102(a) of the National Securities Markets Improvement Act of 1996 ("NSMIA") [Pub. L. No. 104-290, 110 Stat. 3416 (Oct. 11, 1996)] imposes on the ability of States to require information. As a result, if the securities that are the subject of this Form D are "covered securities" for purposes of NSMIA, whether in all instances or due to the nature of the offering that is the subject of this Form D, States cannot routinely require offering materials under this undertaking or otherwise and can require offering materials only to the extent NSMIA permits them to do so under NSMIA's preservation of their anti-fraud authority.