Search icon

CORNERSTONE DRUG & GIFT, INC.

Company Details

Name: CORNERSTONE DRUG & GIFT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Oct 2004 (20 years ago)
Entity Number: 3118024
ZIP code: 12979
County: Clinton
Place of Formation: New York
Address: 72 CHAMPLAIN STREET, ROUSES POINT, NY, United States, 12979

Contact Details

Phone +1 518-297-3784

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DANIEL A. BOSLEY Chief Executive Officer 72 CHAMPLAIN STREET, ROUSES POINT, NY, United States, 12979

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 72 CHAMPLAIN STREET, ROUSES POINT, NY, United States, 12979

Licenses

Number Type Date Last renew date End date Address Description
090243 Retail grocery store No data No data No data 72 CHAMPLAIN ST, ROUSES POINT, NY, 12979 No data
0082-22-202085 Alcohol sale 2022-05-24 2022-05-24 2025-06-30 72 CHAMPLAIN ST, ROUSES POINT, New York, 12979 Drug Store

History

Start date End date Type Value
2024-10-01 2024-10-01 Address 72 CHAMPLAIN STREET, ROUSES POINT, NY, 12979, USA (Type of address: Chief Executive Officer)
2023-10-26 2024-10-01 Address 72 CHAMPLAIN STREET, ROUSES POINT, NY, 12979, USA (Type of address: Chief Executive Officer)
2023-10-26 2023-10-26 Address 72 CHAMPLAIN STREET, ROUSES POINT, NY, 12979, USA (Type of address: Chief Executive Officer)
2023-10-26 2024-10-01 Address 72 CHAMPLAIN STREET, ROUSES POINT, NY, 12979, USA (Type of address: Service of Process)
2023-10-26 2024-10-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-03-27 2023-10-26 Address 72 CHAMPLAIN STREET, ROUSES POINT, NY, 12979, USA (Type of address: Chief Executive Officer)
2005-01-31 2023-10-26 Address 72 CHAMPLAIN STREET, ROUSES POINT, NY, 12979, USA (Type of address: Service of Process)
2004-10-26 2023-10-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-10-26 2005-01-31 Address 47 TRAFALGAR DRIVE, PLATTSBURGH, NY, 12901, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241001036893 2024-10-01 BIENNIAL STATEMENT 2024-10-01
231026001845 2023-10-26 BIENNIAL STATEMENT 2022-10-01
211026003217 2021-10-26 BIENNIAL STATEMENT 2021-10-26
190327002026 2019-03-27 BIENNIAL STATEMENT 2018-10-01
050131000006 2005-01-31 CERTIFICATE OF CHANGE 2005-01-31
041026000029 2004-10-26 CERTIFICATE OF INCORPORATION 2004-10-26

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-05-03 CORNERSTONE DRUG & GIFT 72 CHAMPLAIN ST, ROUSES POINT, Clinton, NY, 12979 A Food Inspection Department of Agriculture and Markets No data
2022-09-09 CORNERSTONE DRUG & GIFT 72 CHAMPLAIN ST, ROUSES POINT, Clinton, NY, 12979 A Food Inspection Department of Agriculture and Markets No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9210177009 2020-04-09 0248 PPP 72 Champlain Street, ROUSES POINT, NY, 12979-1505
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 100342
Loan Approval Amount (current) 100342
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47029
Servicing Lender Name Community Bank, National Association
Servicing Lender Address 45-49 Court St, CANTON, NY, 13617-1118
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROUSES POINT, CLINTON, NY, 12979-1505
Project Congressional District NY-21
Number of Employees 14
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47029
Originating Lender Name Community Bank, National Association
Originating Lender Address CANTON, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 101177.73
Forgiveness Paid Date 2021-02-17

Date of last update: 29 Mar 2025

Sources: New York Secretary of State