Search icon

STONEWELL CORPORATION

Company Details

Name: STONEWELL CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jan 1999 (26 years ago)
Entity Number: 2330867
ZIP code: 14032
County: Erie
Place of Formation: New York
Address: 9780 LAPP RD, CLARENCE CENTER, NY, United States, 14032
Principal Address: 350 ORBIT DR, AMHERST, NY, United States, 14228

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KEVIN GALLAGHER Chief Executive Officer 9780 LAPP RD, CLARENCE CENTER, NY, United States, 14032

DOS Process Agent

Name Role Address
STONEWELL CORPORATION DOS Process Agent 9780 LAPP RD, CLARENCE CENTER, NY, United States, 14032

History

Start date End date Type Value
2025-04-17 2025-04-17 Address 9780 LAPP RD, CLARENCE CENTER, NY, 14032, 9686, USA (Type of address: Chief Executive Officer)
2025-04-17 2025-04-17 Address 9780 LAPP RD, CLARENCE CENTER, NY, 14032, USA (Type of address: Chief Executive Officer)
2023-02-13 2025-04-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-13 2023-02-13 Address 9780 LAPP RD, CLARENCE CENTER, NY, 14032, USA (Type of address: Chief Executive Officer)
2023-02-13 2023-02-13 Address 9780 LAPP RD, CLARENCE CENTER, NY, 14032, 9686, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250417000857 2025-04-10 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-04-10
230213001151 2023-02-13 BIENNIAL STATEMENT 2023-01-01
210114060078 2021-01-14 BIENNIAL STATEMENT 2021-01-01
190114060725 2019-01-14 BIENNIAL STATEMENT 2019-01-01
170130006199 2017-01-30 BIENNIAL STATEMENT 2017-01-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
38855.00
Total Face Value Of Loan:
38855.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-15
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:
37437.00
Total Face Value Of Loan:
37437.00

Paycheck Protection Program

Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
38855
Current Approval Amount:
38855
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
39051.94
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
37437
Current Approval Amount:
37437
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
37686.98

Court Cases

Court Case Summary

Filing Date:
2007-12-11
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Defendant demands jury
Nature Of Suit:
Other Fraud

Parties

Party Name:
CONESTOGA TITLE INSURANCE CO.,
Party Role:
Plaintiff
Party Name:
STONEWELL CORPORATION
Party Role:
Defendant

Court Case Summary

Filing Date:
2005-03-25
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Fraud

Parties

Party Name:
CONESTOGA TITLE INSURANCE CO.,
Party Role:
Plaintiff
Party Name:
STONEWELL CORPORATION
Party Role:
Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State