Search icon

HB CORNERSTONE LLC

Company claim

Is this your business?

Get access!

Company Details

Name: HB CORNERSTONE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Apr 2002 (23 years ago)
Entity Number: 2749913
ZIP code: 14534
County: Monroe
Place of Formation: New York
Address: 99 GARNSEY RD, PITTSFORD, NY, United States, 14534

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 99 GARNSEY RD, PITTSFORD, NY, United States, 14534

History

Start date End date Type Value
2010-05-13 2025-06-20 Address 99 GARNSEY RD, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)
2002-04-02 2010-05-13 Address 99 GARNSEY ROAD, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250620000528 2025-06-18 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-06-18
170828000554 2017-08-28 CERTIFICATE OF AMENDMENT 2017-08-28
120618002589 2012-06-18 BIENNIAL STATEMENT 2012-04-01
100513002282 2010-05-13 BIENNIAL STATEMENT 2010-04-01
080331002160 2008-03-31 BIENNIAL STATEMENT 2008-04-01

USAspending Awards / Financial Assistance

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:
253900.00
Total Face Value Of Loan:
253900.00

Paycheck Protection Program

Jobs Reported:
12
Initial Approval Amount:
$253,900
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$253,900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
Citizens Bank, National Association
Use of Proceeds:
Payroll: $253,900

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State