Search icon

CROSS COUNTY ABSTRACT INC.

Company Details

Name: CROSS COUNTY ABSTRACT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Apr 1986 (39 years ago)
Entity Number: 1072434
ZIP code: 11753
County: Nassau
Place of Formation: New York
Address: 375 NORTH BROADWAY, JERICHO, NY, United States, 11753

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THERESA BENISATTO Chief Executive Officer 375 NORTH BROADWAY, JERICHO, NY, United States, 11753

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 375 NORTH BROADWAY, JERICHO, NY, United States, 11753

History

Start date End date Type Value
1992-11-18 1996-05-01 Address 260 NORTH BROADWAY, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
1992-11-18 1996-05-01 Address 260 NORTH BROADWAY, HICKSVILLE, NY, 11801, USA (Type of address: Principal Executive Office)
1992-11-18 1996-05-01 Address 260 NORTH BROADWAY, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)
1986-04-09 1992-11-18 Address 260 NORTH BROADWAY, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180410006389 2018-04-10 BIENNIAL STATEMENT 2018-04-01
160422006062 2016-04-22 BIENNIAL STATEMENT 2016-04-01
140408007328 2014-04-08 BIENNIAL STATEMENT 2014-04-01
120529002671 2012-05-29 BIENNIAL STATEMENT 2012-04-01
100511002927 2010-05-11 BIENNIAL STATEMENT 2010-04-01

USAspending Awards / Financial Assistance

Date:
2021-01-28
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:
11600.00
Total Face Value Of Loan:
11600.00
Date:
2020-08-18
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:
-11600.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
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:
11600.00
Total Face Value Of Loan:
11600.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11600
Current Approval Amount:
11600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
11767.56
Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11600
Current Approval Amount:
11600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
11713.1

Date of last update: 16 Mar 2025

Sources: New York Secretary of State