Search icon

CORNERSTONE SERVICES GROUP, INC.

Company Details

Name: CORNERSTONE SERVICES GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Feb 2005 (20 years ago)
Entity Number: 3166371
ZIP code: 14094
County: Niagara
Place of Formation: New York
Address: 5937 WYNKOOP ROAD, LOCKPORT, NY, United States, 14094
Principal Address: 5937 WYNKOOP RD, LOCKPORT, NY, United States, 14094

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
78WW4 Active Non-Manufacturer 2014-10-24 2024-03-11 No data No data

Contact Information

POC PATRICIA DUFOUR
Phone +1 716-433-4605
Fax +1 716-433-4607
Address 5937 WYNKOOP RD, LOCKPORT, NY, 14094 9370, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Chief Executive Officer

Name Role Address
PATRICIA DUFOUR Chief Executive Officer 5937 WYNKOOP RD, LOCKPORT, NY, United States, 14094

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5937 WYNKOOP ROAD, LOCKPORT, NY, United States, 14094

Licenses

Number Type End date
31DU1094851 CORPORATE BROKER 2025-12-08
109921473 REAL ESTATE PRINCIPAL OFFICE No data

Filings

Filing Number Date Filed Type Effective Date
130404002480 2013-04-04 BIENNIAL STATEMENT 2013-02-01
110223002122 2011-02-23 BIENNIAL STATEMENT 2011-02-01
090203002773 2009-02-03 BIENNIAL STATEMENT 2009-02-01
070222002237 2007-02-22 BIENNIAL STATEMENT 2007-02-01
050218000374 2005-02-18 CERTIFICATE OF INCORPORATION 2005-02-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4007457208 2020-04-27 0296 PPP 6336 Robinson Road, Lockport, NY, 14094
Loan Status Date 2022-02-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17961.42
Loan Approval Amount (current) 17961.42
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101976
Servicing Lender Name Cornerstone Community FCU
Servicing Lender Address 6485 S Transit Rd, LOCKPORT, NY, 14094-6331
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lockport, NIAGARA, NY, 14094-1000
Project Congressional District NY-24
Number of Employees 2
NAICS code 236115
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 101976
Originating Lender Name Cornerstone Community FCU
Originating Lender Address LOCKPORT, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 17302.56
Forgiveness Paid Date 2021-02-10
7548068310 2021-01-28 0296 PPS 6336 Robinson Rd, Lockport, NY, 14094-7994
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13000
Loan Approval Amount (current) 13000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101976
Servicing Lender Name Cornerstone Community FCU
Servicing Lender Address 6485 S Transit Rd, LOCKPORT, NY, 14094-6331
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lockport, NIAGARA, NY, 14094-7994
Project Congressional District NY-26
Number of Employees 2
NAICS code 236117
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 101976
Originating Lender Name Cornerstone Community FCU
Originating Lender Address LOCKPORT, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13082.63
Forgiveness Paid Date 2021-09-24

Date of last update: 11 Mar 2025

Sources: New York Secretary of State