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

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

Form 5500 Series

Employer Identification Number (EIN):
132586343
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
5
Sponsors Telephone Number:

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)

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

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:
160000.00
Total Face Value Of Loan:
160000.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
160000
Current Approval Amount:
160000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
161672.53

Court Cases

Court Case Summary

Filing Date:
2020-08-20
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

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

Date of last update: 18 Mar 2025

Sources: New York Secretary of State