Search icon

CORNERSTONE MANAGEMENT LLC

Company Details

Name: CORNERSTONE MANAGEMENT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 29 Jun 2012 (13 years ago)
Entity Number: 4265619
ZIP code: 10573
County: Westchester
Place of Formation: New York
Address: 62 ROCK RIDGE DRIVE, RYE BROOK, NY, United States, 10573

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 62 ROCK RIDGE DRIVE, RYE BROOK, NY, United States, 10573

Filings

Filing Number Date Filed Type Effective Date
200612060342 2020-06-12 BIENNIAL STATEMENT 2020-06-01
180605007443 2018-06-05 BIENNIAL STATEMENT 2018-06-01
160615006334 2016-06-15 BIENNIAL STATEMENT 2016-06-01
140626006248 2014-06-26 BIENNIAL STATEMENT 2014-06-01
120928000180 2012-09-28 CERTIFICATE OF PUBLICATION 2012-09-28
120629001004 2012-06-29 ARTICLES OF ORGANIZATION 2012-06-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1053777708 2020-05-01 0202 PPP 62 ROCK RIDGE DR, RYE BROOK, NY, 10573
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23220
Loan Approval Amount (current) 23220
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address RYE BROOK, WESTCHESTER, NY, 10573-0001
Project Congressional District NY-16
Number of Employees 1
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23431.12
Forgiveness Paid Date 2021-04-01

Date of last update: 26 Mar 2025

Sources: New York Secretary of State