Name: | CORNERSTONE DESIGN SYSTEMS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 24 Jan 2014 (11 years ago) |
Entity Number: | 4518607 |
ZIP code: | 14626 |
County: | Monroe |
Place of Formation: | New York |
Address: | 125 CANAL LANDING BLVD, ROCHESTER, NY, United States, 14626 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CORNERSTONE DESIGN SYSTEMS 401(K) PLAN | 2023 | 464986705 | 2024-05-31 | CORNERSTONE DESIGN SYSTEMS | 7 | |||||||||||||
|
Name | Role | Address |
---|---|---|
CORNERSTONE DESIGN SYSTEMS, LLC | DOS Process Agent | 125 CANAL LANDING BLVD, ROCHESTER, NY, United States, 14626 |
Start date | End date | Type | Value |
---|---|---|---|
2014-01-24 | 2020-04-14 | Address | 1400 FIRST FEDERAL PLAZA, ROCHESTER, NY, 14614, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200414060283 | 2020-04-14 | BIENNIAL STATEMENT | 2020-01-01 |
180817006055 | 2018-08-17 | BIENNIAL STATEMENT | 2018-01-01 |
140411000761 | 2014-04-11 | CERTIFICATE OF PUBLICATION | 2014-04-11 |
140124000252 | 2014-01-24 | ARTICLES OF ORGANIZATION | 2014-01-24 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5134287006 | 2020-04-05 | 0219 | PPP | 125 Canal Landing, ROCHESTER, NY, 14626 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
2819128304 | 2021-01-21 | 0219 | PPS | 125 Canal Landing Blvd, Rochester, NY, 14626-5105 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 26 Mar 2025
Sources: New York Secretary of State