Search icon

CORNERSTONE REAL ESTATE, LLC

Company Details

Name: CORNERSTONE REAL ESTATE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 May 2005 (20 years ago)
Entity Number: 3199527
ZIP code: 14519
County: Wayne
Place of Formation: New York
Address: 1652 STATE ROUTE 104, ONTARIO, NY, United States, 14519

DOS Process Agent

Name Role Address
R LUKE CINO DOS Process Agent 1652 STATE ROUTE 104, ONTARIO, NY, United States, 14519

Legal Entity Identifier

LEI Number:
549300CYGV2U6NUA5P48

Registration Details:

Initial Registration Date:
2016-10-22
Next Renewal Date:
2018-08-22
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2021-05-07 2023-08-02 Address 1652 STATE ROUTE 104, ONTARIO, NY, 14519, USA (Type of address: Service of Process)
2009-05-12 2021-05-07 Address 6194 STATE ROUTE 21, WILLIAMSON, NY, 14589, USA (Type of address: Service of Process)
2005-05-03 2009-05-12 Address 4100 RIDGE RD PO BOX 35, WILLIAMSON, NY, 14589, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230802001551 2023-08-02 BIENNIAL STATEMENT 2023-05-01
210507060248 2021-05-07 BIENNIAL STATEMENT 2021-05-01
130510006135 2013-05-10 BIENNIAL STATEMENT 2013-05-01
090512002341 2009-05-12 BIENNIAL STATEMENT 2009-05-01
050503000632 2005-05-03 ARTICLES OF ORGANIZATION 2005-05-03

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
20833.00
Total Face Value Of Loan:
20833.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20833
Current Approval Amount:
20833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21067.59

Date of last update: 29 Mar 2025

Sources: New York Secretary of State