Search icon

STONEHILL CONSTRUCTION SERVICES, INC.

Company Details

Name: STONEHILL CONSTRUCTION SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Aug 2001 (24 years ago)
Entity Number: 2673599
ZIP code: 12065
County: Saratoga
Place of Formation: New York
Address: 28 Mayfield Drive, Clifton Park, NY, United States, 12065

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KENNETH J. SICONOLFI Chief Executive Officer 28 MAYFIELD DRIVE, CLIFTON PARK, NY, United States, 12065

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 28 Mayfield Drive, Clifton Park, NY, United States, 12065

History

Start date End date Type Value
2024-06-27 2024-11-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-20 2024-06-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-14 2023-08-14 Address 28 MAYFIELD DRIVE, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer)
2023-08-14 2023-12-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-17 2023-08-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-09-21 2023-07-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-11-08 2023-08-14 Address 165 LAKE AVENUE, 2B, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process)
2001-08-22 2022-09-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-08-22 2018-11-08 Address 19 MAYWOOD AVENUE, RYE BROOK, NY, 10573, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230814001648 2023-08-14 BIENNIAL STATEMENT 2023-08-01
220109000099 2022-01-09 BIENNIAL STATEMENT 2022-01-09
181108000799 2018-11-08 CERTIFICATE OF CHANGE 2018-11-08
080812000928 2008-08-12 CERTIFICATE OF AMENDMENT 2008-08-12
010822000715 2001-08-22 CERTIFICATE OF INCORPORATION 2001-08-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2873297303 2020-04-29 0248 PPP 165 LAKE AVE 2B, SARATOGA SPRINGS, NY, 12866-2562
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19583.32
Loan Approval Amount (current) 19583.32
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47180
Servicing Lender Name Chemung Canal Trust Company
Servicing Lender Address One Chemung Canal Plz, ELMIRA, NY, 14901-3408
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address SARATOGA SPRINGS, SARATOGA, NY, 12866-2562
Project Congressional District NY-20
Number of Employees 2
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 47180
Originating Lender Name Chemung Canal Trust Company
Originating Lender Address ELMIRA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19749.23
Forgiveness Paid Date 2021-03-09

Date of last update: 30 Mar 2025

Sources: New York Secretary of State