Search icon

CORNERSTONE HOMES CNY, LLC

Company Details

Name: CORNERSTONE HOMES CNY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Jul 2015 (10 years ago)
Entity Number: 4792049
ZIP code: 13029
County: Onondaga
Place of Formation: New York
Address: 4964 GUY YOUNG ROAD, BREWERTON, NY, United States, 13029

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LBMC EMPLOYMENT PARTNERS, LLC 401(K) PROFIT SHARING PLAN 2023 474572153 2024-07-11 CORNERSTONE HOMES CNY LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 236110
Sponsor’s telephone number 3152885146
Plan sponsor’s address 5506 ROLLING MEADOWS WAY, CAMILLUS, NY, 13031

Signature of

Role Plan administrator
Date 2024-07-11
Name of individual signing STEPHEN COOMBS
LBMC EMPLOYMENT PARTNERS, LLC 401(K) PROFIT SHARING PLAN 2022 474572153 2023-10-09 CORNERSTONE HOMES CNY LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 236110
Sponsor’s telephone number 3152885146
Plan sponsor’s address 5506 ROLLING MEADOWS WAY, CAMILLUS, NY, 13031

Signature of

Role Plan administrator
Date 2023-10-09
Name of individual signing STEPHEN COOMBS
CORNERSTONE HOMES CNY LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 474572153 2022-05-06 CORNERSTONE HOMES CNY LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 236110
Sponsor’s telephone number 6154805941
Plan sponsor’s address PO BOX 188, BREWERTON, NY, 130290188

Signature of

Role Plan administrator
Date 2022-05-06
Name of individual signing EDWARD ROJAS
CORNERSTONE HOMES CNY LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 474572153 2021-06-30 CORNERSTONE HOMES CNY LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 236110
Sponsor’s telephone number 6154805941
Plan sponsor’s address PO BOX 188, BREWERTON, NY, 130290188

Signature of

Role Plan administrator
Date 2021-06-30
Name of individual signing EDWARD ROJAS

DOS Process Agent

Name Role Address
CORNERSTONE HOMES CNY, LLC DOS Process Agent 4964 GUY YOUNG ROAD, BREWERTON, NY, United States, 13029

History

Start date End date Type Value
2019-07-16 2023-07-25 Address 4964 GUY YOUNG ROAD, BREWERTON, NY, 13029, USA (Type of address: Service of Process)
2015-11-02 2019-07-16 Address 8285 THOMPSON ROAD, CICERO, NY, 13039, USA (Type of address: Service of Process)
2015-07-20 2015-11-02 Address 5146 JAMESVILLE ROAD, JAMESVILLE, NY, 13078, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230725004776 2023-07-25 BIENNIAL STATEMENT 2023-07-01
210908000898 2021-09-08 BIENNIAL STATEMENT 2021-09-08
190716060075 2019-07-16 BIENNIAL STATEMENT 2019-07-01
180104006600 2018-01-04 BIENNIAL STATEMENT 2017-07-01
151102001103 2015-11-02 CERTIFICATE OF CHANGE 2015-11-02
151002000456 2015-10-02 CERTIFICATE OF PUBLICATION 2015-10-02
150720000522 2015-07-20 ARTICLES OF ORGANIZATION 2015-07-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6081977208 2020-04-27 0248 PPP 8285 THOMPSON RD, CICERO, NY, 13039-9390
Loan Status Date 2021-05-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37091.56
Loan Approval Amount (current) 78347.17
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50256
Servicing Lender Name Solvay Bank
Servicing Lender Address 1537, Milton Ave, Solvay, NY, 13209-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CICERO, ONONDAGA, NY, 13039-9390
Project Congressional District NY-22
Number of Employees 2
NAICS code 236117
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 50256
Originating Lender Name Solvay Bank
Originating Lender Address Solvay, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 79087.12
Forgiveness Paid Date 2021-04-12
1888058404 2021-02-02 0248 PPS 8285 Thompson Rd, Cicero, NY, 13039-9390
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 83332
Loan Approval Amount (current) 83332
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50256
Servicing Lender Name Solvay Bank
Servicing Lender Address 1537, Milton Ave, Solvay, NY, 13209-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cicero, ONONDAGA, NY, 13039-9390
Project Congressional District NY-22
Number of Employees 4
NAICS code 236115
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 50256
Originating Lender Name Solvay Bank
Originating Lender Address Solvay, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 83843.57
Forgiveness Paid Date 2021-09-15

Date of last update: 25 Mar 2025

Sources: New York Secretary of State