Search icon

NATURAL STONE BRIDGE AND CAVES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NATURAL STONE BRIDGE AND CAVES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jan 1954 (71 years ago)
Entity Number: 93391
ZIP code: 12860
County: Warren
Place of Formation: New York
Address: 535 STONE BRIDGE RD, POTTERSVILLE, NY, United States, 12860
Principal Address: C/O GREGORY S BECKLER, 535 STONE BRIDGE RD, POTTERSVILLE, NY, United States, 12860

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 535 STONE BRIDGE RD, POTTERSVILLE, NY, United States, 12860

Chief Executive Officer

Name Role Address
GREGORY S BECKLER Chief Executive Officer 535 STONE BRIDGE RD, POTTERSVILLE, NY, United States, 12860

History

Start date End date Type Value
1998-01-22 2004-01-15 Address 535 STONE BRIDGE ROAD, POTTERSVILLE, NY, 12860, USA (Type of address: Service of Process)
1998-01-22 2004-01-15 Address 535 STONE BRIDGE ROAD, POTTERSVILLE, NY, 12860, 0022, USA (Type of address: Chief Executive Officer)
1998-01-22 2004-01-15 Address C/O EDWARD B. BECKLER, 535 STONE BRIDGE ROAD, POTTERSVILLE, NY, 12860, 0022, USA (Type of address: Principal Executive Office)
1994-01-25 1998-01-22 Address EDWARD B. BECKLER, HCR 1 BOX 22 STONE BRIDGE ROAD, POTTERSVILLE, NY, 12860, 0022, USA (Type of address: Principal Executive Office)
1994-01-25 1998-01-22 Address NO STREET ADDRESS STATED, POTTERSVILLE, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140305002338 2014-03-05 BIENNIAL STATEMENT 2014-01-01
120203002224 2012-02-03 BIENNIAL STATEMENT 2012-01-01
100114002090 2010-01-14 BIENNIAL STATEMENT 2010-01-01
080204002907 2008-02-04 BIENNIAL STATEMENT 2008-01-01
060208002256 2006-02-08 BIENNIAL STATEMENT 2006-01-01

USAspending Awards / Financial Assistance

Date:
2020-04-16
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:
53600.00
Total Face Value Of Loan:
53600.00

Paycheck Protection Program

Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
53600
Current Approval Amount:
53600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
54131.53

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State