Search icon

CORNERSTONE GROUP REAL ESTATE SERVICES LLC

Company claim

Is this your business?

Get access!

Company Details

Name: CORNERSTONE GROUP REAL ESTATE SERVICES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Apr 2006 (19 years ago)
Entity Number: 3352661
ZIP code: 10018
County: New York
Place of Formation: New York
Activity Description: Real Estate consulting, eminent domain relocation and consulting, leasing sales appraisals and property management.
Address: 1384 BROADWAY STE 1904, NEW YORK, NY, United States, 10018

Contact Details

Website http://www.cornerstonegroupre.com

Phone +1 212-768-1435

DOS Process Agent

Name Role Address
CORNERSTONE GROUP REAL ESTATE SERVICES LLC DOS Process Agent 1384 BROADWAY STE 1904, NEW YORK, NY, United States, 10018

U.S. Small Business Administration Profile

Phone Number:
Contact Person:
GARY CURRY
Ownership and Self-Certifications:
Black American, Other Minority Owned
User ID:
P2667965

Unique Entity ID

Unique Entity ID:
VXN5LBQGGTC5
CAGE Code:
97HP3
UEI Expiration Date:
2025-09-17

Business Information

Division Name:
CORNERSTONE GROUP REAL ESTATE SERVICES LLC
Division Number:
N/A
Activation Date:
2024-09-19
Initial Registration Date:
2021-11-02

Commercial and government entity program

CAGE number:
97HP3
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-09-19
CAGE Expiration:
2029-09-19
SAM Expiration:
2025-09-17

Contact Information

POC:
GARY CURRY
Corporate URL:
www.cornerstonegroupre.com

Licenses

Number Type End date
10491202944 LIMITED LIABILITY BROKER 2026-07-10
10301208169 ASSOCIATE BROKER 2026-07-15
10991210876 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2012-06-18 2020-02-06 Address 570 7TH AVE, STE 500, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2006-04-25 2012-06-18 Address 570 7TH AVENUE SUITE 500, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211201004608 2021-12-01 BIENNIAL STATEMENT 2021-12-01
200206060476 2020-02-06 BIENNIAL STATEMENT 2018-04-01
120618002581 2012-06-18 BIENNIAL STATEMENT 2012-04-01
100430002644 2010-04-30 BIENNIAL STATEMENT 2010-04-01
080422002709 2008-04-22 BIENNIAL STATEMENT 2008-04-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
66600.00
Total Face Value Of Loan:
66600.00
Date:
2020-05-02
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:
66600.00
Total Face Value Of Loan:
66600.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$66,600
Date Approved:
2020-05-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$66,600
Race:
Black or African American
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$67,256.75
Servicing Lender:
ConnectOne Bank
Use of Proceeds:
Payroll: $66,600

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Aug 2025

Sources: New York Secretary of State