Search icon

S.B.Z. & GALLE STONE, INC.

Company Details

Name: S.B.Z. & GALLE STONE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Sep 2010 (15 years ago)
Entity Number: 4001161
ZIP code: 14004
County: Erie
Place of Formation: New York
Address: 482 TWO ROD RD, ALDEN, NY, United States, 14004

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEPHEN B ZINTER Chief Executive Officer 482 TWO ROD RD, ALDEN, NY, United States, 14004

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 482 TWO ROD RD, ALDEN, NY, United States, 14004

History

Start date End date Type Value
2010-09-29 2012-12-03 Address 11746 BONCLIFF DRIVE, ALDEN, NY, 14004, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121203002014 2012-12-03 BIENNIAL STATEMENT 2012-09-01
100929000161 2010-09-29 CERTIFICATE OF INCORPORATION 2010-09-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2573327101 2020-04-10 0296 PPP 482 Two Rod Rd., ALDEN, NY, 14004-8844
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9442
Loan Approval Amount (current) 9442
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address ALDEN, ERIE, NY, 14004-8844
Project Congressional District NY-23
Number of Employees 1
NAICS code 238110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9559.96
Forgiveness Paid Date 2021-07-22

Date of last update: 27 Mar 2025

Sources: New York Secretary of State