Search icon

CORNER STONE HEATING & COOLING, INC.

Company claim

Is this your business?

Get access!

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 7981 SW 140TH AVE, DUNNELLON, FL, 34432, USA (Type of address: Chief Executive Officer)
2025-03-04 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 749 PLEASANT VALLEY RD, BERNE, NY, 12023, 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)

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

USAspending Awards / Financial Assistance

Date:
2020-04-14
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:
24683.00
Total Face Value Of Loan:
24683.00
Date:
2015-03-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
30000.00
Total Face Value Of Loan:
30000.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$24,683
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$24,683
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$24,886.55
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $24,683

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State