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

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
9442.00
Total Face Value Of Loan:
9442.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9442
Current Approval Amount:
9442
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
9559.96

Date of last update: 27 Mar 2025

Sources: New York Secretary of State