Search icon

CORNERSTONE STRUCTURES LLC

Company claim

Is this your business?

Get access!

Company Details

Name: CORNERSTONE STRUCTURES LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Mar 2016 (9 years ago)
Entity Number: 4918106
ZIP code: 10523
County: Westchester
Place of Formation: Delaware
Address: 570 TAXTER ROAD, SUITE 349, ELMSFORD, NY, United States, 10523

Contact Details

Phone +1 646-358-7312

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 570 TAXTER ROAD, SUITE 349, ELMSFORD, NY, United States, 10523

Licenses

Number Status Type Date End date
2053490-DCA Inactive Business 2017-05-24 2023-02-28

Permits

Number Date End date Type Address
B022022273B63 2022-09-30 2022-10-31 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV DEAN STREET, BROOKLYN, FROM STREET BROOKLYN AVENUE TO STREET KINGSTON AVENUE
B022022273B62 2022-09-30 2022-10-31 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET DEAN STREET, BROOKLYN, FROM STREET BROOKLYN AVENUE TO STREET KINGSTON AVENUE
B022022273B61 2022-09-30 2022-10-31 OCCUPANCY OF ROADWAY AS STIPULATED DEAN STREET, BROOKLYN, FROM STREET BROOKLYN AVENUE TO STREET KINGSTON AVENUE
B022022273B60 2022-09-30 2022-10-31 PLACE MATERIAL ON STREET DEAN STREET, BROOKLYN, FROM STREET BROOKLYN AVENUE TO STREET KINGSTON AVENUE
M022022207A48 2022-07-26 2022-09-26 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV WEST 54 STREET, MANHATTAN, FROM STREET 9 AVENUE TO STREET 10 AVENUE

Filings

Filing Number Date Filed Type Effective Date
210722001591 2021-07-22 BIENNIAL STATEMENT 2021-07-22
180323006240 2018-03-23 BIENNIAL STATEMENT 2018-03-01
161128000118 2016-11-28 CERTIFICATE OF PUBLICATION 2016-11-28
160323000738 2016-03-23 APPLICATION OF AUTHORITY 2016-03-23

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3660476 EXAMHIC INVOICED 2023-06-26 50 Home Improvement Contractor Exam Fee
3660477 LICENSE INVOICED 2023-06-26 100 Home Improvement Contractor License Fee
3660475 TRUSTFUNDHIC INVOICED 2023-06-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
3298069 RENEWAL INVOICED 2021-02-19 100 Home Improvement Contractor License Renewal Fee
3298068 TRUSTFUNDHIC INVOICED 2021-02-19 200 Home Improvement Contractor Trust Fund Enrollment Fee
3288610 LICENSEDOC10 INVOICED 2021-01-27 10 License Document Replacement
3023331 RENEWAL INVOICED 2019-04-29 100 Home Improvement Contractor License Renewal Fee
3023330 TRUSTFUNDHIC INVOICED 2019-04-29 200 Home Improvement Contractor Trust Fund Enrollment Fee
2594456 FINGERPRINT INVOICED 2017-04-24 75 Fingerprint Fee
2592362 FINGERPRINT CREDITED 2017-04-18 75 Fingerprint Fee

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
271000
Current Approval Amount:
271000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
274635.92

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2017-06-30
Operation Classification:
Private(Property)
power Units:
1
Drivers:
2
Inspections:
1
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State