Search icon

CROSSTOWN REALTY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CROSSTOWN REALTY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jun 1990 (35 years ago)
Entity Number: 1456072
ZIP code: 11374
County: Nassau
Place of Formation: New York
Address: 97-77 QUEENS BLVD, SUITE 1120, REGO PARK, NY, United States, 11374

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CROSSTOWN REALTY, INC. DOS Process Agent 97-77 QUEENS BLVD, SUITE 1120, REGO PARK, NY, United States, 11374

Chief Executive Officer

Name Role Address
ANTHONY MUSTO Chief Executive Officer 97-77 QUEENS BLVD, SUITE 1120, REGO PARK, NY, United States, 11374

Form 5500 Series

Employer Identification Number (EIN):
113061083
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
0
Sponsors Telephone Number:

Licenses

Number Type End date
10301206485 ASSOCIATE BROKER 2025-08-23
31MU0756953 CORPORATE BROKER 2025-02-26
10301210158 ASSOCIATE BROKER 2024-12-29

History

Start date End date Type Value
2014-06-18 2016-06-01 Address 29-27 41ST AVE, 2ND FLOOR, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2014-06-18 2016-06-01 Address 29-27 41ST AVE, 2ND FLOOR, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office)
2014-06-18 2016-06-01 Address 29-27 41ST AVE, 2ND FLOOR, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
2008-06-13 2014-06-18 Address 29-27 41ST AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2008-06-13 2014-06-18 Address 29-27 41ST AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
180601007024 2018-06-01 BIENNIAL STATEMENT 2018-06-01
160601006732 2016-06-01 BIENNIAL STATEMENT 2016-06-01
140618006203 2014-06-18 BIENNIAL STATEMENT 2014-06-01
120716002501 2012-07-16 BIENNIAL STATEMENT 2012-06-01
100614002251 2010-06-14 BIENNIAL STATEMENT 2010-06-01

Paycheck Protection Program

Date Approved:
2021-03-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
77348
Current Approval Amount:
77348
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
77867.19
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
76525
Current Approval Amount:
76525
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
77224.95

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State