Search icon

STELLAR STONE & TILE INC

Company Details

Name: STELLAR STONE & TILE INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jan 2013 (12 years ago)
Entity Number: 4350420
ZIP code: 14526
County: Monroe
Place of Formation: New York
Address: 8 red rose circle, Penfield, NY, United States, 14526
Principal Address: 8 red rose corcle, Penfield, NY, United States, 14526

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
STELLAR STONE & TILE INC 401(K) PROFIT SHARING PLAN & TRUST 2023 461917098 2024-06-06 STELLAR STONE & TILE INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 238300
Sponsor’s telephone number 5853552505
Plan sponsor’s address 8 REDROSE CIRCLE, ROCHESTER, NY, 14625

Signature of

Role Plan administrator
Date 2024-06-06
Name of individual signing EDWARD ROJAS
STELLAR STONE & TILE INC 401(K) PROFIT SHARING PLAN & TRUST 2022 461917098 2023-05-11 STELLAR STONE & TILE INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 238300
Sponsor’s telephone number 5853552505
Plan sponsor’s address 8 REDROSE CIRCLE, ROCHESTER, NY, 14625

Signature of

Role Plan administrator
Date 2023-05-11
Name of individual signing EDWARD ROJAS
STELLAR STONE & TILE INC 401(K) PROFIT SHARING PLAN & TRUST 2021 461917098 2022-06-22 STELLAR STONE & TILE INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 238300
Sponsor’s telephone number 5853552505
Plan sponsor’s address 8 REDROSE CIRCLE, ROCHESTER, NY, 14625

Signature of

Role Plan administrator
Date 2022-06-22
Name of individual signing EDWARD ROJAS
STELLAR STONE & TILE INC 401(K) PROFIT SHARING PLAN & TRUST 2020 461917098 2021-06-22 STELLAR STONE & TILE INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 238300
Sponsor’s telephone number 5853552505
Plan sponsor’s address 8 REDROSE CIRCLE, ROCHESTER, NY, 14625

Signature of

Role Plan administrator
Date 2021-06-22
Name of individual signing EDWARD ROJAS
STELLAR STONE & TILE INC 401(K) PROFIT SHARING PLAN & TRUST 2019 461917098 2020-04-30 STELLAR STONE & TILE INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 238300
Sponsor’s telephone number 5853552505
Plan sponsor’s address 8 REDROSE CIRCLE, ROCHESTER, NY, 14625

Signature of

Role Plan administrator
Date 2020-04-30
Name of individual signing EDWARD ROJAS

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 8 red rose circle, Penfield, NY, United States, 14526

Chief Executive Officer

Name Role Address
RYAN CORDEIRO Chief Executive Officer 8 RED ROSE CIRCLE, PENFIEL, NY, United States, 14526

History

Start date End date Type Value
2023-05-05 2023-05-05 Address 559 CEDARWOOD TERR, ROCHESTER, NY, 14609, USA (Type of address: Chief Executive Officer)
2023-05-05 2023-05-05 Address 8 RED ROSE CIRCLE, PENFIEL, NY, 14526, USA (Type of address: Chief Executive Officer)
2015-02-03 2023-05-05 Address 559 CEDARWOOD TERR, ROCHESTER, NY, 14609, USA (Type of address: Chief Executive Officer)
2013-01-24 2023-05-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-01-24 2023-05-05 Address 559 CEDARWOOD TERRACE, ROCHESTER, NY, 14609, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230505003836 2023-05-05 BIENNIAL STATEMENT 2023-01-01
150203007316 2015-02-03 BIENNIAL STATEMENT 2015-01-01
130124000524 2013-01-24 CERTIFICATE OF INCORPORATION 2013-01-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6748507108 2020-04-14 0219 PPP 8 RED ROSE CIR, PENFIELD, NY, 14526-9779
Loan Status Date 2021-02-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26500
Loan Approval Amount (current) 26500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PENFIELD, MONROE, NY, 14526-9779
Project Congressional District NY-25
Number of Employees 2
NAICS code 238340
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 26692.12
Forgiveness Paid Date 2021-01-14
2374728401 2021-02-03 0219 PPS 8 Red Rose Cir, Penfield, NY, 14526-9779
Loan Status Date 2022-09-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28365
Loan Approval Amount (current) 28365
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Penfield, MONROE, NY, 14526-9779
Project Congressional District NY-25
Number of Employees 4
NAICS code 238340
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 28795.2
Forgiveness Paid Date 2022-08-09

Date of last update: 26 Mar 2025

Sources: New York Secretary of State