Search icon

COBBLESTONE INN, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: COBBLESTONE INN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Apr 1999 (26 years ago)
Entity Number: 2363711
ZIP code: 13092
County: Cayuga
Place of Formation: New York
Address: P.O. BOX 95, LOCKE, NY, United States, 13092
Principal Address: ROUTE 38, LOCKE, NY, United States, 13092

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
COBBLESTONE INN, INC. DOS Process Agent P.O. BOX 95, LOCKE, NY, United States, 13092

Chief Executive Officer

Name Role Address
ANGEL B ARNOLD Chief Executive Officer ROUTE 38, PO BOX 95, LOCKE, NY, United States, 13092

Licenses

Number Type Date Last renew date End date Address Description
0340-21-216293 Alcohol sale 2023-12-29 2023-12-29 2025-12-31 537 NEW YORK 38, LOCKE, New York, 13092 Restaurant
0370-23-265395 Alcohol sale 2023-12-29 2023-12-29 2025-12-31 537 NEW YORK 38, LOCKE, NY, 13092 Food & Beverage Business

History

Start date End date Type Value
2025-04-05 2025-04-05 Address ROUTE 38, PO BOX 95, LOCKE, NY, 13092, USA (Type of address: Chief Executive Officer)
2023-06-20 2025-04-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-20 2025-04-05 Address P.O. BOX 95, LOCKE, NY, 13092, USA (Type of address: Service of Process)
2023-06-20 2023-06-20 Address ROUTE 38, PO BOX 95, LOCKE, NY, 13092, USA (Type of address: Chief Executive Officer)
2023-06-20 2025-04-05 Address ROUTE 38, PO BOX 95, LOCKE, NY, 13092, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250405000371 2025-04-05 BIENNIAL STATEMENT 2025-04-05
230620004163 2023-06-20 BIENNIAL STATEMENT 2023-04-01
210525060376 2021-05-25 BIENNIAL STATEMENT 2021-04-01
190530060324 2019-05-30 BIENNIAL STATEMENT 2019-04-01
170404006357 2017-04-04 BIENNIAL STATEMENT 2017-04-01

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$3,400
Date Approved:
2021-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$3,400
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$3,407.74
Servicing Lender:
The First National Bank of Groton
Use of Proceeds:
Payroll: $3,400

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State