Search icon

SALA'S COBBLESTONE, INC.

Company Details

Name: SALA'S COBBLESTONE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Feb 1973 (52 years ago)
Entity Number: 254778
ZIP code: 10577
County: Westchester
Place of Formation: New York
Address: ANDERSON HILL ROAD, PURCHASE, NY, United States, 10577

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PENELOPE A. SALA Chief Executive Officer ANDERSON HILL ROAD, PURCHASE, NY, United States, 10577

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ANDERSON HILL ROAD, PURCHASE, NY, United States, 10577

History

Start date End date Type Value
2023-04-05 2023-04-05 Address ANDERSON HILL ROAD, PURCHASE, NY, 10577, USA (Type of address: Chief Executive Officer)
2007-03-07 2023-04-05 Address ANDERSON HILL ROAD, PURCHASE, NY, 10577, USA (Type of address: Chief Executive Officer)
1994-03-09 2023-04-05 Address ANDERSON HILL ROAD, PURCHASE, NY, 10577, USA (Type of address: Service of Process)
1993-02-25 2007-03-07 Address ANDERSON RD, PURCHASE, NY, 10577, USA (Type of address: Chief Executive Officer)
1993-02-25 2007-03-07 Address ANDERSON HILL RD, PURCHASE, NY, 10577, USA (Type of address: Principal Executive Office)
1973-02-23 2023-04-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1973-02-23 1994-03-09 Address ANDERSON HILL ROAD, PURCHASE, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230405000893 2023-04-05 BIENNIAL STATEMENT 2023-02-01
130222002285 2013-02-22 BIENNIAL STATEMENT 2013-02-01
110314002315 2011-03-14 BIENNIAL STATEMENT 2011-02-01
090206002658 2009-02-06 BIENNIAL STATEMENT 2009-02-01
070307002505 2007-03-07 BIENNIAL STATEMENT 2007-02-01
20050922087 2005-09-22 ASSUMED NAME CORP INITIAL FILING 2005-09-22
050324002437 2005-03-24 BIENNIAL STATEMENT 2005-02-01
030213002137 2003-02-13 BIENNIAL STATEMENT 2003-02-01
010221002433 2001-02-21 BIENNIAL STATEMENT 2001-02-01
990219002073 1999-02-19 BIENNIAL STATEMENT 1999-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6866777207 2020-04-28 0202 PPP 620 ANDERSON HILL RD, PURCHASE, NY, 10577-1705
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 115877
Loan Approval Amount (current) 115877
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PURCHASE, WESTCHESTER, NY, 10577-1705
Project Congressional District NY-16
Number of Employees 17
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 117740.56
Forgiveness Paid Date 2021-12-16
9708618406 2021-02-17 0202 PPS 620 Anderson Hill Rd, Purchase, NY, 10577-1705
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 113841
Loan Approval Amount (current) 113841
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Purchase, WESTCHESTER, NY, 10577-1705
Project Congressional District NY-16
Number of Employees 19
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 114776.68
Forgiveness Paid Date 2021-12-16

Date of last update: 18 Mar 2025

Sources: New York Secretary of State