Search icon

CHERRYSTONE STAMP CENTER, INC.

Company Details

Name: CHERRYSTONE STAMP CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 May 1967 (58 years ago)
Entity Number: 210496
ZIP code: 07666
County: New York
Place of Formation: New York
Address: 300 FRANK W BURR BLVD, BOX 35, TEANECK, NY, United States, 07666
Principal Address: 300 FRANK W BURR BLVD, BOX 35, TEANECK, NJ, United States, 07666

Shares Details

Shares issued 200

Share Par Value 100

Type PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CHERRYSTONE STAMP CENTER INC DEFINED CONTRIBUTION PLAN 2019 132586343 2020-07-27 CHERRYSTONE STAMP CENTER INC 3
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2017-01-01
Business code 453930
Sponsor’s telephone number 2129777734
Plan sponsor’s address 119 WEST 57TH STREET 3RD FLOOR, NEW YORK, NY, 100190000
CHERRYSTONE STAMP CENTER INC DEFINED BENEFIT PENSION PLAN 2018 132586343 2019-09-11 CHERRYSTONE STAMP CENTER INC 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2007-01-01
Business code 453930
Sponsor’s telephone number 2129777734
Plan sponsor’s address 119 WEST 57TH STREET 3RD FLOOR, NEW YORK, NY, 100190000
CHERRYSTONE STAMP CENTER INC DEFINED BENEFIT PENSION PLAN 2018 132586343 2019-12-26 CHERRYSTONE STAMP CENTER INC 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2007-01-01
Business code 453930
Sponsor’s telephone number 2129777734
Plan sponsor’s address 119 WEST 57TH STREET 3RD FLOOR, NEW YORK, NY, 100190000
CHERRYSTONE STAMP CENTER INC DEFINED CONTRIBUTION PLAN 2018 132586343 2019-09-12 CHERRYSTONE STAMP CENTER INC 3
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2017-01-01
Business code 453930
Sponsor’s telephone number 2129777734
Plan sponsor’s address 119 WEST 57TH STREET 3RD FLOOR, NEW YORK, NY, 100190000
CHERRYSTONE STAMP CENTER INC DEFINED BENEFIT PENSION PLAN 2017 132586343 2018-09-04 CHERRYSTONE STAMP CENTER INC 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2007-01-01
Business code 453930
Sponsor’s telephone number 2129777734
Plan sponsor’s address 119 WEST 57TH STREET 3RD FLOOR, NEW YORK, NY, 100190000
CHERRYSTONE STAMP CENTER INC DEFINED CONTRIBUTION PLAN 2017 132586343 2018-08-28 CHERRYSTONE STAMP CENTER INC 3
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2017-01-01
Business code 453930
Sponsor’s telephone number 2129777734
Plan sponsor’s address 119 WEST 57TH STREET 3RD FLOOR, NEW YORK, NY, 100190000
CHERRYSTONE STAMP CENTER INC DEFINED BENEFIT PENSION PLAN 2016 132586343 2017-09-29 CHERRYSTONE STAMP CENTER INC 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2007-01-01
Business code 453930
Sponsor’s telephone number 2129777734
Plan sponsor’s address 119 WEST 57TH STREET 3RD FLOOR, NEW YORK, NY, 100190000
CHERRYSTONE STAMP CENTER INC DEFINED BENEFIT PENSION PLAN 2015 132586343 2016-08-03 CHERRYSTONE STAMP CENTER INC 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2007-01-01
Business code 453930
Sponsor’s telephone number 2129777734
Plan sponsor’s address 119 WEST 57TH STREET 3RD FLOOR, NEW YORK, NY, 100190000
CHERRYSTONE STAMP CENTER INC DEFINED BENEFIT PENSION PLAN 2014 132586343 2015-05-27 CHERRYSTONE STAMP CENTER INC 6
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2007-01-01
Business code 453930
Sponsor’s telephone number 2129777734
Plan sponsor’s address 119 WEST 57TH STREET 3RD FLOOR, NEW YORK, NY, 100190000
CHERRYSTONE STAMP CENTER INC DEFINED BENEFIT PENSION PLAN 2013 132586343 2014-05-14 CHERRYSTONE STAMP CENTER INC 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2007-01-01
Business code 453930
Sponsor’s telephone number 2129777734
Plan sponsor’s address 119 WEST 57TH STREET 3RD FLOOR, NEW YORK, NY, 100190000

DOS Process Agent

Name Role Address
CHERRYSTONE STAMP CENTER, INC. DOS Process Agent 300 FRANK W BURR BLVD, BOX 35, TEANECK, NY, United States, 07666

Chief Executive Officer

Name Role Address
JOSHUA BUCHSBAYEW Chief Executive Officer 300 FRANK W BURR BLVD, BOX 35, TEANECK, NJ, United States, 07666

History

Start date End date Type Value
2015-05-01 2021-05-03 Address 119 WEST 57TH STREET, SUITE 316, NEW YORK, NY, 10019, 2303, USA (Type of address: Service of Process)
2013-05-06 2021-05-03 Address 119 WEST 57TH STREET, SUITE 316, NEW YORK, NY, 10019, 2303, USA (Type of address: Chief Executive Officer)
2013-05-06 2015-05-01 Address 119 WEST 57TH STREET, SUITE 316, NEW YORK, NY, 10019, 2303, USA (Type of address: Service of Process)
1995-02-21 2013-05-06 Address 119 WEST 57TH STREET, NEW YORK, NY, 10019, 2303, USA (Type of address: Chief Executive Officer)
1995-02-21 2013-05-06 Address 119 WEST 57TH STREET, NEW YORK, NY, 10019, 2303, USA (Type of address: Service of Process)
1967-05-24 1995-02-21 Address 1546 38TH ST., BROOKLYN, NY, 11218, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210503061782 2021-05-03 BIENNIAL STATEMENT 2021-05-01
190501060025 2019-05-01 BIENNIAL STATEMENT 2019-05-01
170501006120 2017-05-01 BIENNIAL STATEMENT 2017-05-01
150501006502 2015-05-01 BIENNIAL STATEMENT 2015-05-01
130506006168 2013-05-06 BIENNIAL STATEMENT 2013-05-01
110520002209 2011-05-20 BIENNIAL STATEMENT 2011-05-01
090427002592 2009-04-27 BIENNIAL STATEMENT 2009-05-01
070516002326 2007-05-16 BIENNIAL STATEMENT 2007-05-01
050708002354 2005-07-08 BIENNIAL STATEMENT 2005-05-01
030428002140 2003-04-28 BIENNIAL STATEMENT 2003-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2339897709 2020-05-01 0202 PPP 119 W 57TH ST STE 316, NEW YORK, NY, 10019
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 160000
Loan Approval Amount (current) 160000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10019-0001
Project Congressional District NY-12
Number of Employees 3
NAICS code 561499
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 161672.53
Forgiveness Paid Date 2021-05-21

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2006703 Americans with Disabilities Act - Other 2020-08-20 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-08-20
Termination Date 2021-01-27
Section 1331
Status Terminated

Parties

Name CALCANO
Role Plaintiff
Name CHERRYSTONE STAMP CENTER, INC.
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State