Search icon

CORNERSTONE MANAGEMENT SYSTEMS, INC.

Company Details

Name: CORNERSTONE MANAGEMENT SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Nov 1989 (35 years ago)
Entity Number: 1403378
ZIP code: 10016
County: New York
Place of Formation: New York
Principal Address: 271 MADISON AVE, NEW YORK, NY, United States, 10016
Address: 271 madison Avenue, new york, NY, United States, 10016

Shares Details

Shares issued 240

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CORNERSTONE MANAGEMENT SYSTEMS, INC. DOS Process Agent 271 madison Avenue, new york, NY, United States, 10016

Chief Executive Officer

Name Role Address
ALLEN ABBANI Chief Executive Officer 271 MADISON AVE, NEW YORK, NY, United States, 10016

Form 5500 Series

Employer Identification Number (EIN):
133551908
Plan Year:
2023
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
13
Sponsors Telephone Number:

Licenses

Number Type End date
10311200025 CORPORATE BROKER 2026-01-31
10301223361 ASSOCIATE BROKER 2026-06-19
31FO0739900 CORPORATE BROKER 2026-07-22

History

Start date End date Type Value
2023-11-01 2023-11-01 Address 271 MADISON AVE, #800, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2023-11-01 2023-11-01 Address 271 MADISON AVE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2023-11-01 2023-11-01 Address 271 MADISON AVE, #800, NEW YORK, NY, 10016, 1001, USA (Type of address: Chief Executive Officer)
2022-09-08 2022-09-08 Shares Share type: NO PAR VALUE, Number of shares: 240, Par value: 0
2022-09-08 2023-11-01 Shares Share type: NO PAR VALUE, Number of shares: 240, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231101038775 2023-11-01 BIENNIAL STATEMENT 2023-11-01
220627002296 2022-06-27 BIENNIAL STATEMENT 2021-11-01
131205002478 2013-12-05 BIENNIAL STATEMENT 2013-11-01
111125002065 2011-11-25 BIENNIAL STATEMENT 2011-11-01
091202002527 2009-12-02 BIENNIAL STATEMENT 2009-11-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
310732.00
Total Face Value Of Loan:
310732.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
310732
Current Approval Amount:
310732
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
313548.79

Date of last update: 16 Mar 2025

Sources: New York Secretary of State