Search icon

CORTLAND STONE CORP.

Company Details

Name: CORTLAND STONE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Nov 1940 (85 years ago)
Entity Number: 52784
ZIP code: 10566
County: Westchester
Place of Formation: New York
Principal Address: C/O BEN GREEN, 1000 N DIVISION ST, PEEKSKILL, NY, United States, 10566
Address: 1000 N. DIVISION STREET, PEEKSKILL, NY, United States, 10566

Shares Details

Shares issued 0

Share Par Value 500000

Type CAP

Chief Executive Officer

Name Role Address
BENJAMIN GREEN Chief Executive Officer 1000 N DIVISION ST, PEEKSKILL MANOR, NY, United States, 10566

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1000 N. DIVISION STREET, PEEKSKILL, NY, United States, 10566

History

Start date End date Type Value
2008-12-16 2009-01-02 Address 1000 N DIVISION STREET, PEEKSKILL MANOR, NY, 10566, USA (Type of address: Service of Process)
2008-10-31 2008-12-16 Address C/O BEN GREEN, 100 N DIVISION ST, PEEKSKILL MANOR, NY, 10566, USA (Type of address: Service of Process)
2006-11-03 2008-10-31 Address C/O WALD REALTY INC, 49 CONKLIN AVE, CORTLANDT MANOR, NY, 10567, USA (Type of address: Service of Process)
2006-11-03 2008-10-31 Address C/O WALD REALTY INC, 49 CONKLIN AVE, CORTLANDT MANOR, NY, 10567, USA (Type of address: Chief Executive Officer)
2006-11-03 2008-10-31 Address C/O WALD REALTY INC, 49 CONKLIN AVE, CORTLANDT MANOR, NY, 10567, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
141110006620 2014-11-10 BIENNIAL STATEMENT 2014-11-01
121204002153 2012-12-04 BIENNIAL STATEMENT 2012-11-01
101102002973 2010-11-02 BIENNIAL STATEMENT 2010-11-01
090102000335 2009-01-02 CERTIFICATE OF CHANGE 2009-01-02
081216000006 2008-12-16 CERTIFICATE OF CHANGE 2008-12-16

USAspending Awards / Financial Assistance

Date:
2021-01-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
67500.00
Total Face Value Of Loan:
67500.00
Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
55892.00
Total Face Value Of Loan:
55892.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
55892
Current Approval Amount:
55892
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
56198.26
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
67500
Current Approval Amount:
67500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
67877.26

Date of last update: 19 Mar 2025

Sources: New York Secretary of State