Search icon

CORNWALL BUILDERS, CORP.

Company Details

Name: CORNWALL BUILDERS, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 May 1994 (31 years ago)
Entity Number: 1818481
ZIP code: 12550
County: Orange
Place of Formation: New York
Address: 33 SOUTH PLANK ROAD, NEWBURGH, NY, United States, 12550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7UA72 Active Non-Manufacturer 2017-03-31 2024-11-12 2024-12-12 2020-12-11

Contact Information

POC HARRY LIPSTEIN
Phone +1 845-569-0377
Address 33 S PLANK RD, NEWBURGH, NY, 12550 3942, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Chief Executive Officer

Name Role Address
HARRY LIPSTEIN Chief Executive Officer 33 SOUTH PLANK ROAD, NEWBURGH, NY, United States, 12550

DOS Process Agent

Name Role Address
CORNWALL BUILDERS, CORP. DOS Process Agent 33 SOUTH PLANK ROAD, NEWBURGH, NY, United States, 12550

History

Start date End date Type Value
2024-06-12 2024-06-12 Address 33 SOUTH PLANK ROAD, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
2014-05-07 2024-06-12 Address 33 SOUTH PLANK ROAD, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)
2014-05-07 2024-06-12 Address 33 SOUTH PLANK ROAD, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
2000-05-12 2014-05-07 Address 33 SO. PLANK RD., NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
1998-05-01 2000-05-12 Address 33 S PLANK RD, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
1998-05-01 2014-05-07 Address 33 S PLANK RD, NEWBURGH, NY, 12550, USA (Type of address: Principal Executive Office)
1996-05-02 1998-05-01 Address 12 S PLANK RD, NEWBURGH, NY, 12550, USA (Type of address: Principal Executive Office)
1996-05-02 2014-05-07 Address 32 HILL RD, PO BOX 62, SALISBURY MILLS, NY, 12577, USA (Type of address: Service of Process)
1996-05-02 1998-05-01 Address 12 S PLANK RD, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
1994-05-06 2024-06-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240612003043 2024-06-12 BIENNIAL STATEMENT 2024-06-12
220520002583 2022-05-20 BIENNIAL STATEMENT 2022-05-01
200511060151 2020-05-11 BIENNIAL STATEMENT 2020-05-01
180502007335 2018-05-02 BIENNIAL STATEMENT 2018-05-01
160525006182 2016-05-25 BIENNIAL STATEMENT 2016-05-01
140507006746 2014-05-07 BIENNIAL STATEMENT 2014-05-01
120710002502 2012-07-10 BIENNIAL STATEMENT 2012-05-01
100517002640 2010-05-17 BIENNIAL STATEMENT 2010-05-01
080515002952 2008-05-15 BIENNIAL STATEMENT 2008-05-01
060508002219 2006-05-08 BIENNIAL STATEMENT 2006-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5924487208 2020-04-27 0202 PPP 33 South Plank Road., Newburgh, NY, 12550
Loan Status Date 2020-12-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 89965
Loan Approval Amount (current) 89965
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47419
Servicing Lender Name Orange Bank & Trust Company
Servicing Lender Address 212 Dolson Ave, MIDDLETOWN, NY, 10940-6541
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Newburgh, ORANGE, NY, 12550-0100
Project Congressional District NY-18
Number of Employees 13
NAICS code 236115
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 47419
Originating Lender Name Orange Bank & Trust Company
Originating Lender Address MIDDLETOWN, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 90477.3
Forgiveness Paid Date 2020-11-27

Date of last update: 15 Mar 2025

Sources: New York Secretary of State