Name: | CORNERSTONE CAPITAL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Apr 1995 (30 years ago) |
Entity Number: | 1911843 |
ZIP code: | 10501 |
County: | New York |
Place of Formation: | New York |
Address: | P.O. BOX 351, AMAWALK, NY, United States, 10501 |
Principal Address: | 20 CHALMERS BLVD, AMAWALK, NY, United States, 10501 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | P.O. BOX 351, AMAWALK, NY, United States, 10501 |
Name | Role | Address |
---|---|---|
THERESA DIDATO | Chief Executive Officer | 20 CHALMERS BLVD, AMAWALK, NY, United States, 10501 |
Start date | End date | Type | Value |
---|---|---|---|
1995-04-11 | 2022-12-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
030417002670 | 2003-04-17 | BIENNIAL STATEMENT | 2003-04-01 |
010413002491 | 2001-04-13 | BIENNIAL STATEMENT | 2001-04-01 |
990416002370 | 1999-04-16 | BIENNIAL STATEMENT | 1999-04-01 |
970411002577 | 1997-04-11 | BIENNIAL STATEMENT | 1997-04-01 |
950411000094 | 1995-04-11 | CERTIFICATE OF INCORPORATION | 1995-04-11 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1888477100 | 2020-04-10 | 0202 | PPP | 550 Fifth Avenue, New York, NY, 10036-5001 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 25 Feb 2025
Sources: New York Secretary of State