Search icon

CORNERSTONE CAPITAL PARTNERS, INC.

Company Details

Name: CORNERSTONE CAPITAL PARTNERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Nov 2002 (23 years ago)
Entity Number: 2839702
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 555 FIFTH AVE, 14TH FL, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 2000

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
BUSINESS FILINGS INCORPORATED Agent 40 COLVIN AVENUE SUITE 200, ALBANY, NY, 12206

DOS Process Agent

Name Role Address
CORNERSTONE CAPITAL PARTNERS, INC. DOS Process Agent 555 FIFTH AVE, 14TH FL, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
JERRY DONATELLI Chief Executive Officer 555 FIFTH AVE, 14TH FL, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2008-07-24 2018-11-05 Address 555 FIFTH AVE, 14TH FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2008-07-24 2020-11-03 Address 555 FIFTH AVE, 14TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2002-11-27 2008-07-24 Address 40 COLVIN AVENUE SUITE 200, ALBANY, NY, 12206, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201103061589 2020-11-03 BIENNIAL STATEMENT 2020-11-01
181105006583 2018-11-05 BIENNIAL STATEMENT 2018-11-01
161101007222 2016-11-01 BIENNIAL STATEMENT 2016-11-01
141107007089 2014-11-07 BIENNIAL STATEMENT 2014-11-01
121105006861 2012-11-05 BIENNIAL STATEMENT 2012-11-01

USAspending Awards / Financial Assistance

Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 30 Mar 2025

Sources: New York Secretary of State