Search icon

NATURAL STONE BRIDGE AND CAVES, INC.

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)
1993-01-25 1998-01-22 Address HCR 1 BOX 22, STONE BRIDGE RD, POTTERSVILLE, NY, 12860, 0022, USA (Type of address: Chief Executive Officer)
1993-01-25 1994-01-25 Address THE CORPORATION, HCR 1 BOX 22, STONE BRIDGE RD, POTTERSVILLE, NY, 12860, 0022, USA (Type of address: Principal Executive Office)
1954-01-28 1994-01-25 Address NO ST. ADD. GIVEN, POTTERSVILLE, NY, 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
040115002260 2004-01-15 BIENNIAL STATEMENT 2004-01-01
011217002226 2001-12-17 BIENNIAL STATEMENT 2002-01-01
000217002237 2000-02-17 BIENNIAL STATEMENT 2000-01-01
980122002144 1998-01-22 BIENNIAL STATEMENT 1998-01-01
940125002315 1994-01-25 BIENNIAL STATEMENT 1994-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2888887208 2020-04-16 0248 PPP 535 STONE BRIDGE RD, POTTERSVILLE, NY, 12860-1713
Loan Status Date 2021-05-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53600
Loan Approval Amount (current) 53600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47268
Servicing Lender Name Glens Falls National Bank and Trust Company
Servicing Lender Address 250 Glen St, GLENS FALLS, NY, 12801-3505
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address POTTERSVILLE, WARREN, NY, 12860-1713
Project Congressional District NY-21
Number of Employees 7
NAICS code 721214
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47268
Originating Lender Name Glens Falls National Bank and Trust Company
Originating Lender Address GLENS FALLS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 54131.53
Forgiveness Paid Date 2021-04-19

Date of last update: 19 Mar 2025

Sources: New York Secretary of State