Search icon

CROSS COUNTRY MANUFACTURING, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: CROSS COUNTRY MANUFACTURING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Mar 1986 (39 years ago)
Entity Number: 1069908
ZIP code: 13778
County: Chenango
Place of Formation: New York
Address: 2355 STATE HIGHWAY 206, GREENE, AK, United States, 13778
Principal Address: 2355 State Highway #206, GREENE, NY, United States, 13778

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHARLES H. FORKEY, III Chief Executive Officer 2355 STATE HIGHWAY 205, PO BOX 565, GREENE, NY, United States, 13778

DOS Process Agent

Name Role Address
CROSS COUNTRY MANUFACTURING, INC. DOS Process Agent 2355 STATE HIGHWAY 206, GREENE, AK, United States, 13778

Links between entities

Type:
Headquarter of
Company Number:
0653640
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
161274576
Plan Year:
2022
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
17
Sponsors Telephone Number:

History

Start date End date Type Value
2024-03-01 2024-03-01 Address 2355 STATE HIGHWAY 205, PO BOX 565, GREENE, NY, 13778, USA (Type of address: Chief Executive Officer)
2010-04-09 2024-03-01 Address 2355 STATE HIGHWAY 205, PO BOX 565, GREENE, NY, 13778, USA (Type of address: Chief Executive Officer)
2006-03-23 2024-03-01 Address 2355 STATE HIGHWAY 206, GREENE, NY, 13778, USA (Type of address: Service of Process)
1998-03-16 2010-04-09 Address 4755 STATE HWY 41, GREENE, NY, 13778, USA (Type of address: Chief Executive Officer)
1998-03-16 2006-03-23 Address PO BOX 565, 12 MILL ST, GREENE, NY, 13778, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240301045461 2024-03-01 BIENNIAL STATEMENT 2024-03-01
220620001311 2022-06-20 BIENNIAL STATEMENT 2022-03-01
200304060632 2020-03-04 BIENNIAL STATEMENT 2020-03-01
180305008369 2018-03-05 BIENNIAL STATEMENT 2018-03-01
140306006599 2014-03-06 BIENNIAL STATEMENT 2014-03-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
95000.00
Total Face Value Of Loan:
95000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2023-04-24
Type:
Complaint
Address:
2355 STATE HIGHWAY 206, GREENE, NY, 13778
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2019-06-19
Type:
Planned
Address:
2355 STATE HIGHWAY 206, GREENE, NY, 13778
Safety Health:
Health
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
95000
Current Approval Amount:
95000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
95525.75

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State