Search icon

CROSSTOWN CUSTOM SHADE AND GLASS, INC.

Company Details

Name: CROSSTOWN CUSTOM SHADE AND GLASS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Feb 1986 (39 years ago)
Entity Number: 1061174
ZIP code: 10024
County: New York
Place of Formation: New York
Address: 200 WEST 86TH STREET, NEW YORK, NY, United States, 10024

Contact Details

Phone +1 212-647-1519

Phone +1 212-787-8040

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JEFFREY KARPEL Chief Executive Officer 200 WEST 86TH STREET, NEW YORK, NY, United States, 10024

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 200 WEST 86TH STREET, NEW YORK, NY, United States, 10024

Licenses

Number Status Type Date End date
1187221-DCA Active Business 2005-01-11 2025-02-28
1187217-DCA Active Business 2005-01-05 2025-02-28

History

Start date End date Type Value
2023-09-22 2023-10-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1986-02-27 2023-09-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1986-02-27 1994-03-01 Address 200 WEST 86TH STREET, NEW YORK, NY, 10024, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140218002016 2014-02-18 BIENNIAL STATEMENT 2014-02-01
120305002748 2012-03-05 BIENNIAL STATEMENT 2012-02-01
080612002975 2008-06-12 BIENNIAL STATEMENT 2008-02-01
060310002346 2006-03-10 BIENNIAL STATEMENT 2006-02-01
040219002297 2004-02-19 BIENNIAL STATEMENT 2004-02-01
020201002145 2002-02-01 BIENNIAL STATEMENT 2002-02-01
000320002623 2000-03-20 BIENNIAL STATEMENT 2000-02-01
980226002162 1998-02-26 BIENNIAL STATEMENT 1998-02-01
940301002544 1994-03-01 BIENNIAL STATEMENT 1994-02-01
930414003226 1993-04-14 BIENNIAL STATEMENT 1993-02-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-03-02 No data 200 W 86TH ST, Manhattan, NEW YORK, NY, 10024 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-06-19 No data 200 W 86TH ST, Manhattan, NEW YORK, NY, 10024 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-02-23 No data 200 W 86TH ST, Manhattan, NEW YORK, NY, 10024 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3597740 TRUSTFUNDHIC INVOICED 2023-02-14 200 Home Improvement Contractor Trust Fund Enrollment Fee
3597741 RENEWAL INVOICED 2023-02-14 100 Home Improvement Contractor License Renewal Fee
3597581 TRUSTFUNDHIC INVOICED 2023-02-14 200 Home Improvement Contractor Trust Fund Enrollment Fee
3597582 RENEWAL INVOICED 2023-02-14 100 Home Improvement Contractor License Renewal Fee
3297358 RENEWAL INVOICED 2021-02-18 100 Home Improvement Contractor License Renewal Fee
3297349 TRUSTFUNDHIC INVOICED 2021-02-18 200 Home Improvement Contractor Trust Fund Enrollment Fee
3297350 RENEWAL INVOICED 2021-02-18 100 Home Improvement Contractor License Renewal Fee
3297357 TRUSTFUNDHIC INVOICED 2021-02-18 200 Home Improvement Contractor Trust Fund Enrollment Fee
3051856 CL VIO CREDITED 2019-06-28 175 CL - Consumer Law Violation
2996466 RENEWAL INVOICED 2019-03-04 100 Home Improvement Contractor License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-06-19 Pleaded REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1107968905 2021-04-24 0202 PPS 200 W 86th St, New York, NY, 10024-3300
Loan Status Date 2022-03-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 101000
Loan Approval Amount (current) 101000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10024-3300
Project Congressional District NY-12
Number of Employees 9
NAICS code 442110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 101791.17
Forgiveness Paid Date 2022-02-14
9446377104 2020-04-15 0202 PPP 200 West 86 Street, NEW YORK, NY, 10024
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 101000
Loan Approval Amount (current) 101000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10024-0002
Project Congressional District NY-12
Number of Employees 10
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 102304.58
Forgiveness Paid Date 2021-08-03

Date of last update: 27 Feb 2025

Sources: New York Secretary of State