Search icon

CORNERSTONE STATIONERY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CORNERSTONE STATIONERY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 May 2010 (15 years ago)
Entity Number: 3948646
ZIP code: 07631
County: Westchester
Place of Formation: New York
Address: 133 JANE ST, ENGLEWOOD, NJ, United States, 07631
Principal Address: 286 FARRAGUT AVE, HASTINGS ON HUDSON, NY, United States, 10706

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
YONG S. HAHM Chief Executive Officer 286 FARRAGUT AVE, HASTINGS ON HUDSON, NY, United States, 10706

DOS Process Agent

Name Role Address
CONERSTONE STATIONERY INC DOS Process Agent 133 JANE ST, ENGLEWOOD, NJ, United States, 07631

History

Start date End date Type Value
2024-06-10 2024-06-10 Address 286 FARRAGUT AVE, HASTINGS ON HUDSON, NY, 10706, USA (Type of address: Chief Executive Officer)
2023-12-01 2024-06-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-01 2023-12-01 Address 286 FARRAGUT AVE, HASTINGS ON HUDSON, NY, 10706, USA (Type of address: Chief Executive Officer)
2023-12-01 2024-06-10 Address 286 FARRAGUT AVE, HASTINGS ON HUDSON, NY, 10706, USA (Type of address: Chief Executive Officer)
2023-12-01 2024-06-10 Address 286 FARRAGUT AVENUE, HASTINGS ON HUDSON, NY, 10706, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240610003408 2024-06-10 BIENNIAL STATEMENT 2024-06-10
231201037726 2023-12-01 BIENNIAL STATEMENT 2022-05-01
180514006346 2018-05-14 BIENNIAL STATEMENT 2018-05-01
160519006346 2016-05-19 BIENNIAL STATEMENT 2016-05-01
140501006293 2014-05-01 BIENNIAL STATEMENT 2014-05-01

USAspending Awards / Financial Assistance

Date:
2021-04-12
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:
3764.00
Total Face Value Of Loan:
3764.00
Date:
2020-04-29
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:
10800.00
Total Face Value Of Loan:
10800.00
Date:
2020-04-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$10,800
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$10,800
Race:
Asian
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$10,908.89
Servicing Lender:
Citizens Bank, National Association
Use of Proceeds:
Payroll: $10,800
Jobs Reported:
1
Initial Approval Amount:
$3,764
Date Approved:
2021-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$3,764
Race:
Asian
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$3,777.92
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $3,761
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State