Search icon

CORNER STONE HEATING & COOLING, INC.

Company Details

Name: CORNER STONE HEATING & COOLING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Mar 2005 (20 years ago)
Date of dissolution: 11 Jul 2024
Entity Number: 3176337
ZIP code: 34432
County: Albany
Place of Formation: New York
Address: 7981 SW 140th Ave, Dunnellon, FL, United States, 34432

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH W PLOUFFE SR Chief Executive Officer 7981 SW 140TH AVE, DUNNELLON, FL, United States, 34432

DOS Process Agent

Name Role Address
CORNER STONE HEATING & COOLING, INC. DOS Process Agent 7981 SW 140th Ave, Dunnellon, FL, United States, 34432

History

Start date End date Type Value
2025-03-04 2025-03-04 Address 749 PLEASANT VALLEY RD, BERNE, NY, 12023, USA (Type of address: Chief Executive Officer)
2025-03-04 2025-03-04 Address 7981 SW 140TH AVE, DUNNELLON, FL, 34432, USA (Type of address: Chief Executive Officer)
2024-01-16 2024-01-16 Address 7981 SW 140TH AVE, DUNNELLON, FL, 34432, USA (Type of address: Chief Executive Officer)
2024-01-16 2024-01-16 Address 749 PLEASANT VALLEY RD, BERNE, NY, 12023, USA (Type of address: Chief Executive Officer)
2024-01-16 2024-07-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-16 2025-03-04 Address 749 PLEASANT VALLEY RD, BERNE, NY, 12023, USA (Type of address: Chief Executive Officer)
2024-01-16 2025-03-04 Address 7981 SW 140th Ave, Dunnellon, FL, 34432, USA (Type of address: Service of Process)
2024-01-16 2025-03-04 Address 7981 SW 140TH AVE, DUNNELLON, FL, 34432, USA (Type of address: Chief Executive Officer)
2009-03-12 2024-01-16 Address 749 PLEASANT VALLEY RD, BERNE, NY, 12023, USA (Type of address: Chief Executive Officer)
2007-04-16 2009-03-12 Address 749 PLEASANT VALLEY RD, BERNE, NY, 12023, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250304001043 2024-07-11 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-07-11
240116000953 2024-01-16 BIENNIAL STATEMENT 2024-01-16
190625002033 2019-06-25 BIENNIAL STATEMENT 2019-03-01
090312003381 2009-03-12 BIENNIAL STATEMENT 2009-03-01
070416002232 2007-04-16 BIENNIAL STATEMENT 2007-03-01
050314000252 2005-03-14 CERTIFICATE OF INCORPORATION 2005-03-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5730607100 2020-04-14 0248 PPP 749 Pleasant Valley Rd, BERNE, NY, 12023-2213
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24683
Loan Approval Amount (current) 24683
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BERNE, ALBANY, NY, 12023-2213
Project Congressional District NY-20
Number of Employees 4
NAICS code 238220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 24886.55
Forgiveness Paid Date 2021-02-26

Date of last update: 29 Mar 2025

Sources: New York Secretary of State