Search icon

CORNERSTONE AGENCY INC.

Company Details

Name: CORNERSTONE AGENCY INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 11 Dec 2007 (17 years ago)
Entity Number: 3603528
ZIP code: 10010
County: New York
Place of Formation: Delaware
Address: 71 WEST 23RD STREET FLOOR 13, NEW YORK, NY, United States, 10010
Principal Address: 71 W 23RD ST, 13TH FL, NEW YORK, NY, United States, 10010

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CORNERSTONE 401(K) PLAN 2023 133913042 2024-05-13 CORNERSTONE AGENCY INC 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541800
Sponsor’s telephone number 2127417100
Plan sponsor’s address 71 WEST 23RD STREET, SUITE 1331, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2024-05-13
Name of individual signing ANTHONY HOLLAND
CORNERSTONE 401(K) PLAN 2022 133913042 2023-05-17 CORNERSTONE AGENCY INC 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541800
Sponsor’s telephone number 2127417100
Plan sponsor’s address 71 WEST 23RD STREET, SUITE 1331, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2023-05-17
Name of individual signing ANTHONY HOLLAND
CORNERSTONE 401(K) PLAN 2021 133913042 2022-09-12 CORNERSTONE AGENCY INC 43
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541800
Sponsor’s telephone number 2127417100
Plan sponsor’s address 71 WEST 23RD STREET, SUITE 1331, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2022-09-12
Name of individual signing ANTHONY HOLLAND
CORNERSTONE 401(K) PLAN 2020 133913042 2021-10-13 CORNERSTONE AGENCY INC. 52
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541800
Sponsor’s telephone number 2127417100
Plan sponsor’s address 71 WEST 23RD STREET, FLOOR 13, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2021-10-13
Name of individual signing ANTHONY HOLLAND
CORNERSTONE 401(K) PLAN 2019 133913042 2020-09-25 CORNERSTONE AGENCY INC. 56
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541800
Sponsor’s telephone number 2127417100
Plan sponsor’s address 71 WEST 23RD STREET, FLOOR 13, NEW YORK, NY, 10010
CORNERSTONE 401(K) PLAN 2018 133913042 2019-09-06 CORNERSTONE AGENCY INC. 53
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541800
Sponsor’s telephone number 2127417100
Plan sponsor’s address 71 WEST 23RD STREET, FLOOR 13, NEW YORK, NY, 10010
CORNERSTONE 401(K) PLAN 2017 133913042 2018-07-24 CORNERSTONE AGENCY INC. 50
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541800
Sponsor’s telephone number 2127417100
Plan sponsor’s address 71 WEST 23RD STREET, FLOOR 13, NEW YORK, NY, 10010

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 71 WEST 23RD STREET FLOOR 13, NEW YORK, NY, United States, 10010

Chief Executive Officer

Name Role Address
ROBERT STONE Chief Executive Officer 71 W 23RD ST, 13TH FL, NEW YORK, NY, United States, 10010

Filings

Filing Number Date Filed Type Effective Date
140806007156 2014-08-06 BIENNIAL STATEMENT 2013-12-01
120112002387 2012-01-12 BIENNIAL STATEMENT 2011-12-01
110525000652 2011-05-25 CERTIFICATE OF AMENDMENT 2011-05-25
100201002545 2010-02-01 BIENNIAL STATEMENT 2009-12-01
071211000199 2007-12-11 APPLICATION OF AUTHORITY 2007-12-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5768137205 2020-04-27 0202 PPP 71 West 23rd St Floor 13, New York, NY, 10010
Loan Status Date 2022-10-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 712123.64
Loan Approval Amount (current) 712123.64
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10010-0001
Project Congressional District NY-12
Number of Employees 30
NAICS code 541810
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 717523.91
Forgiveness Paid Date 2021-02-02
8641948400 2021-02-13 0202 PPS 71 W 23rd St Fl 13, New York, NY, 10010-4102
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 420000
Loan Approval Amount (current) 420000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10010-4102
Project Congressional District NY-12
Number of Employees 12
NAICS code 541810
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 425362.19
Forgiveness Paid Date 2022-06-07

Date of last update: 28 Mar 2025

Sources: New York Secretary of State