Search icon

CORNERSTONE REALTY, INC.

Company Details

Entity Name: CORNERSTONE REALTY, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Active
Sub status: Annual report due
Date Formed: 06 Sep 1994
Business ALEI: 0301667
Annual report due: 06 Sep 2025
NAICS code: 531190 - Lessors of Other Real Estate Property
Business address: 240 East Aurora Street, WATERBURY, CT, 06708, United States
Mailing address: 240 East Aurora Street, WATERBURY, CT, United States, 06708
ZIP code: 06708
County: New Haven
Place of Formation: DELAWARE
E-Mail: annualreports@cscglobal.com

Officer

Name Role Business address Residence address
Jeffrey McLellan Officer 240 East Aurora Street, WATERBURY, CT, 06708, United States 240 East Aurora Street, WATERBURY, CT, 06708, United States
Timo Makkonen Officer 240 East Aurora Street, WATERBURY, CT, 06708, United States 240 East Aurora Street, WATERBURY, CT, 06708, United States
Jonathan Albert Officer 240 East Aurora Street, WATERBURY, CT, 06708, United States 240 East Aurora Street, WATERBURY, CT, 06708, United States
Eric Albert Officer 240 East Aurora Street, WATERBURY, CT, 06708, United States 240 East Aurora Street, WATERBURY, CT, 06708, United States

Director

Name Role Business address Residence address
Jeffrey McLellan Director 240 East Aurora Street, WATERBURY, CT, 06708, United States 240 East Aurora Street, WATERBURY, CT, 06708, United States
Timo Makkonen Director 240 East Aurora Street, WATERBURY, CT, 06708, United States 240 East Aurora Street, WATERBURY, CT, 06708, United States
Jonathan Albert Director 240 East Aurora Street, WATERBURY, CT, 06708, United States 240 East Aurora Street, WATERBURY, CT, 06708, United States
Jake Albert Director 240 East Aurora Street, WATERBURY, CT, 06708, United States 240 East Aurora Street, WATERBURY, CT, 06708, United States
Sarah Albert Director 240 East Aurora Street, WATERBURY, CT, 06708, United States 240 East Aurora Street, WATERBURY, CT, 06708, United States
Eric Albert Director 240 East Aurora Street, WATERBURY, CT, 06708, United States 240 East Aurora Street, WATERBURY, CT, 06708, United States

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012397752 2024-08-28 No data Annual Report Annual Report No data
BF-0011389499 2023-09-27 No data Annual Report Annual Report No data
BF-0010207114 2022-09-28 No data Annual Report Annual Report 2022
BF-0010457700 2022-01-14 2022-01-14 Mass Agent Change � Address Agent Address Change No data
BF-0010114166 2021-09-10 No data Change of Business Address Business Address Change No data
BF-0010111251 2021-09-03 2021-09-03 Change of Agent Agent Change No data
BF-0009813144 2021-08-26 No data Annual Report Annual Report No data
0006958001 2020-08-05 No data Annual Report Annual Report 2020
0006615027 2019-08-06 No data Annual Report Annual Report 2019
0006227912 2018-08-06 No data Annual Report Annual Report 2018

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5722667009 2020-04-06 0156 PPP 225 EAST AURORA ST, WATERBURY, CT, 06708-2015
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 176600
Loan Approval Amount (current) 176600
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 U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address WATERBURY, NEW HAVEN, CT, 06708-2015
Project Congressional District CT-05
Number of Employees 11
NAICS code 531120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 178167.63
Forgiveness Paid Date 2021-03-11

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website