Search icon

CORNERSTONE MAINTENANCE GROUP INC.

Headquarter

Company Details

Name: CORNERSTONE MAINTENANCE GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Dec 2012 (12 years ago)
Entity Number: 4338708
ZIP code: 11021
County: Nassau
Place of Formation: New York
Address: 525 NORTHERN BLVD, SUITE 203, GREAT NECK, NY, United States, 11021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CORNERSTONE MAINTENANCE GROUP INC DOS Process Agent 525 NORTHERN BLVD, SUITE 203, GREAT NECK, NY, United States, 11021

Chief Executive Officer

Name Role Address
TERRY SANKAR Chief Executive Officer 525 NORTHERN BLVD, SUITE 203, GREAT NECK, NY, United States, 11201

Links between entities

Type:
Headquarter of
Company Number:
F13000002856
State:
FLORIDA
Type:
Headquarter of
Company Number:
1111449
State:
CONNECTICUT

History

Start date End date Type Value
2018-12-10 2021-03-02 Address 525 NORTHERN BLVD, SUITE 203, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
2014-12-12 2018-12-10 Address 1979 MARCUS AVE, SUITE 210, LAKE SUCCESS, NY, 11042, USA (Type of address: Chief Executive Officer)
2014-12-12 2018-12-10 Address 1979 MARCUS AVE, SUITE 210, LAKE SUCCESS, NY, 11042, USA (Type of address: Principal Executive Office)
2014-12-12 2018-12-10 Address 1979 MARCUS AVENUE, SUITE 210, LAKE SUCCESS, NY, 11042, USA (Type of address: Service of Process)
2012-12-28 2014-12-12 Address 1979 MARCUS AVENUE, SUITE 210, LAKE SUCCESS, NY, 11042, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210302061874 2021-03-02 BIENNIAL STATEMENT 2020-12-01
181210006728 2018-12-10 BIENNIAL STATEMENT 2018-12-01
161222006135 2016-12-22 BIENNIAL STATEMENT 2016-12-01
141212006625 2014-12-12 BIENNIAL STATEMENT 2014-12-01
121228000483 2012-12-28 CERTIFICATE OF INCORPORATION 2012-12-28

USAspending Awards / Financial Assistance

Date:
2020-06-11
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:
46100.00
Total Face Value Of Loan:
132200.00
Date:
2015-05-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
50000.00
Total Face Value Of Loan:
50000.00

Date of last update: 26 Mar 2025

Sources: New York Secretary of State