Search icon

CROSSTOWN SECURITY SYSTEMS, INC.

Company Details

Name: CROSSTOWN SECURITY SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 May 1990 (35 years ago)
Entity Number: 1448934
ZIP code: 11516
County: Kings
Place of Formation: New York
Address: 540 WATERVIEW DR, CEDARHURST, NY, United States, 11516

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALEX GROSS Chief Executive Officer 540 WATERVIEW DR, CEDARHURST, NY, United States, 11516

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 540 WATERVIEW DR, CEDARHURST, NY, United States, 11516

History

Start date End date Type Value
1998-06-30 2002-05-03 Address 1252 47TH ST, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)
1992-12-23 2002-05-03 Address 1252 47TH STREET, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
1992-12-23 2002-05-03 Address 1252 47TH ST, BROOKLYN, NY, 11219, USA (Type of address: Principal Executive Office)
1990-05-23 1998-06-30 Address 1252 47TH AVENUE, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200504061139 2020-05-04 BIENNIAL STATEMENT 2020-05-01
180501006200 2018-05-01 BIENNIAL STATEMENT 2018-05-01
160511006583 2016-05-11 BIENNIAL STATEMENT 2016-05-01
140506007236 2014-05-06 BIENNIAL STATEMENT 2014-05-01
120717002722 2012-07-17 BIENNIAL STATEMENT 2012-05-01
100528002951 2010-05-28 BIENNIAL STATEMENT 2010-05-01
080707002663 2008-07-07 BIENNIAL STATEMENT 2008-05-01
060516003056 2006-05-16 BIENNIAL STATEMENT 2006-05-01
040618002560 2004-06-18 BIENNIAL STATEMENT 2004-05-01
020503002834 2002-05-03 BIENNIAL STATEMENT 2002-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3868958002 2020-06-25 0235 PPP 540 Waterview Drive, Cedarhurst, NY, 11516-1032
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30674
Loan Approval Amount (current) 30674
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cedarhurst, NASSAU, NY, 11516-1032
Project Congressional District NY-04
Number of Employees 4
NAICS code 561621
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31101.76
Forgiveness Paid Date 2021-11-17

Date of last update: 15 Mar 2025

Sources: New York Secretary of State