Search icon

CORNERSTONE DESIGNS, INC.

Company Details

Name: CORNERSTONE DESIGNS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Sep 2015 (10 years ago)
Entity Number: 4815198
ZIP code: 11801
County: Nassau
Place of Formation: New York
Address: 61 BERKSHIRE RD, HICKSVILLE, NY, United States, 11801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
ROCKY T. SINGSON Agent 61 BERKSHIRE RD, HICKSVILLE, NY, 11801

DOS Process Agent

Name Role Address
ROCKY T. SINGSON DOS Process Agent 61 BERKSHIRE RD, HICKSVILLE, NY, United States, 11801

Filings

Filing Number Date Filed Type Effective Date
150903010260 2015-09-03 CERTIFICATE OF INCORPORATION 2015-09-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8191647105 2020-04-15 0202 PPP 251 AVENUE W FL 2, BROOKLYN, NY, 11223
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 85215
Loan Approval Amount (current) 85215
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11223-0001
Project Congressional District NY-11
Number of Employees 4
NAICS code 541310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 86122.02
Forgiveness Paid Date 2021-05-13

Date of last update: 25 Mar 2025

Sources: New York Secretary of State