Search icon

CORNERSTONE SETTLEMENT SERVICES, INC.

Company Details

Name: CORNERSTONE SETTLEMENT SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Aug 2010 (15 years ago)
Entity Number: 3988186
ZIP code: 11228
County: Kings
Place of Formation: New York
Address: 7811 15TH AVENUE, BROOKLYN, NY, United States, 11228
Principal Address: 7811 15TH AVE, BROOKLYN, NY, United States, 11228

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LORENZO LUGARA Chief Executive Officer 7811 15TH AVENUE, BROOKLYN, NY, United States, 11228

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7811 15TH AVENUE, BROOKLYN, NY, United States, 11228

History

Start date End date Type Value
2024-08-05 2024-08-05 Address 1115 84TH STREET, BROOKLYN, NY, 11228, USA (Type of address: Chief Executive Officer)
2024-08-05 2024-08-05 Address 7811 15TH AVENUE, BROOKLYN, NY, 11228, USA (Type of address: Chief Executive Officer)
2012-08-23 2024-08-05 Address 1115 84TH STREET, BROOKLYN, NY, 11228, USA (Type of address: Chief Executive Officer)
2010-08-24 2024-08-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-08-24 2024-08-05 Address 7811 15TH AVENUE, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240805000038 2024-08-05 BIENNIAL STATEMENT 2024-08-05
221214001232 2022-12-14 BIENNIAL STATEMENT 2022-08-01
160802007080 2016-08-02 BIENNIAL STATEMENT 2016-08-01
120823006157 2012-08-23 BIENNIAL STATEMENT 2012-08-01
100824000524 2010-08-24 CERTIFICATE OF INCORPORATION 2010-08-24

USAspending Awards / Financial Assistance

Date:
2020-06-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
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:
29024.57
Total Face Value Of Loan:
29093.75

Paycheck Protection Program

Date Approved:
2020-05-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
29024.57
Current Approval Amount:
29093.75
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
29471.16

Date of last update: 27 Mar 2025

Sources: New York Secretary of State