Search icon

CORNERSTONE SERVICES, INC.

Company Details

Name: CORNERSTONE SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jul 1998 (27 years ago)
Entity Number: 2275584
ZIP code: 12561
County: Ulster
Place of Formation: New York
Address: 31 S OHIOVILLE RD, NEW PALTZ, NY, United States, 12561

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CORNERSTONE SERVICES, INC. DOS Process Agent 31 S OHIOVILLE RD, NEW PALTZ, NY, United States, 12561

Chief Executive Officer

Name Role Address
SEAN H. GRIFFIN Chief Executive Officer 31 S OHIOVILLE RD, NEW PALTZ, NY, United States, 12561

History

Start date End date Type Value
2024-07-08 2024-07-08 Address 31 S OHIOVILLE RD, NEW PALTZ, NY, 12561, USA (Type of address: Chief Executive Officer)
2020-07-08 2024-07-08 Address 31 S OHIOVILLE RD, NEW PALTZ, NY, 12561, USA (Type of address: Service of Process)
2006-07-03 2020-07-08 Address 31 S OHIOVILLE RD, NEW PALTZ, NY, 12561, USA (Type of address: Service of Process)
2006-07-03 2024-07-08 Address 31 S OHIOVILLE RD, NEW PALTZ, NY, 12561, USA (Type of address: Chief Executive Officer)
2004-07-22 2006-07-03 Address 27 CHURCH ST, NEW PALTZ, NY, 12561, 1508, USA (Type of address: Principal Executive Office)
2004-07-22 2006-07-03 Address 31 SOUTH OHIOVILLE RD, NEW PALTZ, NY, 12561, USA (Type of address: Service of Process)
2002-08-29 2004-07-22 Address 27 CHURCH ST, NEW PALTZ, NY, 12561, 1508, USA (Type of address: Principal Executive Office)
2002-08-29 2004-07-22 Address 27 CHURCH ST, NEW PALTZ, NY, 12561, 1508, USA (Type of address: Service of Process)
2002-08-29 2006-07-03 Address 27 CHURCH ST, NEW PALTZ, NY, 12561, 1508, USA (Type of address: Chief Executive Officer)
2000-07-07 2002-08-29 Address PO BOX 352, NEW YORK, NY, 10040, 0352, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240708004228 2024-07-08 BIENNIAL STATEMENT 2024-07-08
220706001383 2022-07-06 BIENNIAL STATEMENT 2022-07-01
200708060542 2020-07-08 BIENNIAL STATEMENT 2020-07-01
180705006566 2018-07-05 BIENNIAL STATEMENT 2018-07-01
140715006401 2014-07-15 BIENNIAL STATEMENT 2014-07-01
120806002245 2012-08-06 BIENNIAL STATEMENT 2012-07-01
100804002084 2010-08-04 BIENNIAL STATEMENT 2010-07-01
080714002353 2008-07-14 BIENNIAL STATEMENT 2008-07-01
060703002071 2006-07-03 BIENNIAL STATEMENT 2006-07-01
040722002432 2004-07-22 BIENNIAL STATEMENT 2004-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3506247204 2020-04-27 0202 PPP 31 south ohioville road, new paltz, NY, 12561
Loan Status Date 2021-05-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 63700
Loan Approval Amount (current) 63700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101526
Servicing Lender Name Hudson Valley CU
Servicing Lender Address 137 Boardman Rd, POUGHKEEPSIE, NY, 12603-4821
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address new paltz, ULSTER, NY, 12561-0001
Project Congressional District NY-18
Number of Employees 10
NAICS code 561910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 101526
Originating Lender Name Hudson Valley CU
Originating Lender Address POUGHKEEPSIE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 64289.88
Forgiveness Paid Date 2021-04-12
9536078402 2021-02-17 0202 PPS 31 S Ohioville Rd, New Paltz, NY, 12561-4012
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 63700
Loan Approval Amount (current) 63700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101526
Servicing Lender Name Hudson Valley CU
Servicing Lender Address 137 Boardman Rd, POUGHKEEPSIE, NY, 12603-4821
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Paltz, ULSTER, NY, 12561-4012
Project Congressional District NY-18
Number of Employees 8
NAICS code 541860
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 101526
Originating Lender Name Hudson Valley CU
Originating Lender Address POUGHKEEPSIE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 64014.14
Forgiveness Paid Date 2021-08-24

Date of last update: 31 Mar 2025

Sources: New York Secretary of State