Search icon

CORNERSTONE ENTERPRISES OF N.Y., INC.

Company Details

Name: CORNERSTONE ENTERPRISES OF N.Y., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jul 1997 (28 years ago)
Entity Number: 2165736
ZIP code: 11219
County: Kings
Place of Formation: New York
Address: 1358 47TH STREET, APT. A-1, BROOKLYN, NY, United States, 11219
Principal Address: 1358 47TH STREET, BROOKLYN, NY, United States, 11219

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MOSES ECKSTEIN Chief Executive Officer 1358 47TH STREET, BROOKLYN, NY, United States, 11219

DOS Process Agent

Name Role Address
CORNERSTONE ENTERPRISES OF N.Y., INC. DOS Process Agent 1358 47TH STREET, APT. A-1, BROOKLYN, NY, United States, 11219

History

Start date End date Type Value
2011-07-25 2017-07-11 Address 1358 47TH STREET, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)
1999-07-23 2011-07-25 Address 1358 47TH ST, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
1999-07-23 2011-07-25 Address 1358 47TH ST, BROOKLYN, NY, 11219, USA (Type of address: Principal Executive Office)
1997-07-25 2011-07-25 Address 1358 47TH ST., BROOKLYN, NY, 11219, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190703060409 2019-07-03 BIENNIAL STATEMENT 2019-07-01
170711006430 2017-07-11 BIENNIAL STATEMENT 2017-07-01
130711006613 2013-07-11 BIENNIAL STATEMENT 2013-07-01
110725002197 2011-07-25 BIENNIAL STATEMENT 2011-07-01
090702002661 2009-07-02 BIENNIAL STATEMENT 2009-07-01
070806002093 2007-08-06 BIENNIAL STATEMENT 2007-07-01
050929002264 2005-09-29 BIENNIAL STATEMENT 2005-07-01
030715002057 2003-07-15 BIENNIAL STATEMENT 2003-07-01
010718002884 2001-07-18 BIENNIAL STATEMENT 2001-07-01
990723002390 1999-07-23 BIENNIAL STATEMENT 1999-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5165898403 2021-02-08 0202 PPP 1885 NY-52, Liberty, NY, 12754
Loan Status Date 2022-09-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38771
Loan Approval Amount (current) 38771
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Liberty, SULLIVAN, NY, 12754
Project Congressional District NY-19
Number of Employees 3
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 39331.85
Forgiveness Paid Date 2022-08-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State