Search icon

CORNERSTONE FOUNDATION, INCORPORATED THE

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: CORNERSTONE FOUNDATION, INCORPORATED THE
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 20 Oct 1983
Business ALEI: 0148580
Annual report due: 20 Oct 2025
Business address: 1 PROSPECT STREET, VERNON, CT, 06066, United States
Mailing address: P O BOX 3 1 PROSPECT STREET, VERNON, CT, United States, 06066
ZIP code: 06066
County: Tolland
Place of Formation: CONNECTICUT
E-Mail: alan.sauer@cornerstone-cares.org
E-Mail: jeanne.schroeder@cornerstone-cares.org

Industry & Business Activity

NAICS

624221 Temporary Shelters

This U.S. industry comprises establishments primarily engaged in providing (1) short-term emergency shelter for victims of domestic violence, sexual assault, or child abuse and/or (2) temporary residential shelter for homeless individuals or families, runaway youth, and patients and families caught in medical crises. These establishments may operate their own shelters or may subsidize housing using existing homes, apartments, hotels, or motels. Learn more at the U.S. Census Bureau

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
CGC5UATQ38A8 2025-02-27 15 PROSPECT ST, VERNON ROCKVILLE, CT, 06066, 3215, USA PO BOX 3, VERNON, CT, 06066, 9998, USA

Business Information

Doing Business As CORNERSTONE FOUNDATIONS INC
URL www.Cornerstone-Cares.org
Congressional District 02
State/Country of Incorporation CT, USA
Activation Date 2024-03-01
Initial Registration Date 2020-01-30
Entity Start Date 1983-10-20
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ALAN SAUER
Role TREASURER
Address 1 PROSPECT ST, PO BOX 3, VERNON, CT, 06066, 9998, USA
Government Business
Title PRIMARY POC
Name SHARON REDFERN
Role EXECUTIVE DIRECTOR
Address 1 PROSPECT ST, PO BOX 3, VERNON, CT, 06066, 9998, USA
Past Performance Information not Available

Officer

Name Role Business address Phone E-Mail Residence address
Deborah Stauffer Officer 1 Prospect Street, Vernon, CT, 06066, United States - - 10 Moser Dr, Ellington, CT, 06029-4246, United States
Brian Motola Officer 1 Prospect Street, Vernon, CT, 06066, United States - - 165 South Street, 53, Vernon, CT, 06066, United States
Thomas Stauffer Officer 1 Prospect Street, Vernon, CT, 06066, United States - - 10 Moser Dr, Ellington, CT, 06029-4246, United States
Dick Carterud Officer 1 Prospect Street, Vernon, CT, 06066, United States - - 28 Russell Drive, Vernon, CT, 06066, United States
Jeanne Schroeder Officer 1 PROSPECT STREET, VERNON, CT, 06066, United States +1 917-751-7791 jeanne.schroeder@cornerstone-cares.org 19 MELISSA WAY, Tolland, CT, 06084-2637, United States

Agent

Name Role Business address Phone E-Mail Residence address
Jeanne Schroeder Agent 1 PROSPECT STREET, VERNON, CT, 06066, United States +1 917-751-7791 jeanne.schroeder@cornerstone-cares.org 19 MELISSA WAY, Tolland, CT, 06084-2637, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013286109 2025-01-09 - Amend Annual Report Amend Annual Report -
BF-0012185161 2024-09-26 - Annual Report Annual Report -
BF-0011382416 2023-09-26 - Annual Report Annual Report -
BF-0010278598 2022-09-29 - Annual Report Annual Report 2022
BF-0009816949 2021-10-08 - Annual Report Annual Report -
0006977721 2020-09-11 - Annual Report Annual Report 2020
0006662976 2019-10-17 - Annual Report Annual Report 2019
0006662962 2019-10-17 - Annual Report Annual Report 2018
0005955748 2017-10-23 - Annual Report Annual Report 2017
0005707622 2016-11-30 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1570497400 2020-05-04 0156 PPP 1 PROSPECT ST, VERNON ROCKVILLE, CT, 06066
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48367
Loan Approval Amount (current) 48367
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address VERNON ROCKVILLE, TOLLAND, CT, 06066-0001
Project Congressional District CT-02
Number of Employees 15
NAICS code 813410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 48700.93
Forgiveness Paid Date 2021-01-14
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information