Search icon

CORNERSTONE PROTECTION INC.

Company Details

Name: CORNERSTONE PROTECTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Jun 2011 (14 years ago)
Date of dissolution: 29 Jun 2021
Entity Number: 4107019
ZIP code: 11361
County: Queens
Place of Formation: New York
Address: C/O JONATHAN KANOVSKY, CPA, 4240 BELL BLVD., STE 601, BAYSIDE, NY, United States, 11361
Principal Address: 45-07 169 ST, FLUSHING, NY, United States, 11358

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
VINCENT LAPENTA Chief Executive Officer 45-07 169 ST, FLUSHING, NY, United States, 11358

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O JONATHAN KANOVSKY, CPA, 4240 BELL BLVD., STE 601, BAYSIDE, NY, United States, 11361

History

Start date End date Type Value
2015-06-08 2022-02-07 Address 45-07 169 ST, FLUSHING, NY, 11358, USA (Type of address: Chief Executive Officer)
2013-07-30 2015-06-08 Address 606 JOHNSON AVE SUITE 25, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
2013-07-30 2015-06-08 Address 606 JOHNSON AVE SUITE 25, BOHEMIA, NY, 11716, USA (Type of address: Principal Executive Office)
2011-06-15 2021-06-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-06-15 2022-02-07 Address C/O JONATHAN KANOVSKY, CPA, 4240 BELL BLVD., STE 601, BAYSIDE, NY, 11361, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220207000258 2021-06-29 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-06-29
190610060544 2019-06-10 BIENNIAL STATEMENT 2019-06-01
170612006122 2017-06-12 BIENNIAL STATEMENT 2017-06-01
150608006135 2015-06-08 BIENNIAL STATEMENT 2015-06-01
130730006118 2013-07-30 BIENNIAL STATEMENT 2013-06-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
49261.04
Total Face Value Of Loan:
49261.04

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
49261.04
Current Approval Amount:
49261.04
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
49599.79

Date of last update: 27 Mar 2025

Sources: New York Secretary of State