Search icon

CORNERSTONE CONSTRUCTION OF UPSTATE NEW YORK INC.

Company Details

Name: CORNERSTONE CONSTRUCTION OF UPSTATE NEW YORK INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Oct 1999 (26 years ago)
Entity Number: 2430770
ZIP code: 12212
County: Albany
Place of Formation: New York
Principal Address: 35 JESTER COURT, SCHENECTADY, NY, United States, 12304
Address: P.O. BOX 13325, ALBANY, NY, United States, 12212

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P.O. BOX 13325, ALBANY, NY, United States, 12212

Chief Executive Officer

Name Role Address
HOWARD S SANDWICK Chief Executive Officer 35 JESTER COURT, SCHENCTADY, NY, United States, 12304

Filings

Filing Number Date Filed Type Effective Date
180517006003 2018-05-17 BIENNIAL STATEMENT 2017-10-01
131015006977 2013-10-15 BIENNIAL STATEMENT 2013-10-01
111108002635 2011-11-08 BIENNIAL STATEMENT 2011-10-01
091020002299 2009-10-20 BIENNIAL STATEMENT 2009-10-01
071102003143 2007-11-02 BIENNIAL STATEMENT 2007-10-01

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:
52197.00
Total Face Value Of Loan:
52197.00

Paycheck Protection Program

Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
52197
Current Approval Amount:
52197
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
52405.79

Date of last update: 31 Mar 2025

Sources: New York Secretary of State