Search icon

CROSS ISLAND AUTOMOTIVE, INC.

Company Details

Name: CROSS ISLAND AUTOMOTIVE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Aug 1992 (33 years ago)
Entity Number: 1659480
ZIP code: 11358
County: Queens
Place of Formation: New York
Address: FRANK VIGNA, 162-42 PIDGEON MEADOW RD, FLUSHING, NY, United States, 11358
Principal Address: 162-42 PIDGEON MEADOW RD, FLUSHING, NY, United States, 11358

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent FRANK VIGNA, 162-42 PIDGEON MEADOW RD, FLUSHING, NY, United States, 11358

Chief Executive Officer

Name Role Address
FRANK VIGNA Chief Executive Officer 162-42 PIDGEON MEADOW RD, FLUSHING, NY, United States, 11358

History

Start date End date Type Value
1998-10-16 2010-08-24 Address 239-15 JAMAICA AVENUE, BELLEROSE, NY, 11426, USA (Type of address: Chief Executive Officer)
1994-04-27 1998-10-16 Address 239-15 JAMAICA AVENUE, BELLROSE, NY, 11426, USA (Type of address: Chief Executive Officer)
1994-04-27 2010-08-24 Address 239-15 JAMAICA AVENUE, BELLROSE, NY, 11426, USA (Type of address: Principal Executive Office)
1994-04-27 2010-08-24 Address 239-15 JAMAICA AVENUE, BELLROSE, NY, 11426, USA (Type of address: Service of Process)
1992-08-17 2021-08-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
100824002439 2010-08-24 BIENNIAL STATEMENT 2010-08-01
080812002074 2008-08-12 BIENNIAL STATEMENT 2008-08-01
060725002448 2006-07-25 BIENNIAL STATEMENT 2006-08-01
040910003053 2004-09-10 BIENNIAL STATEMENT 2004-08-01
020809002209 2002-08-09 BIENNIAL STATEMENT 2002-08-01

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
26500.00
Total Face Value Of Loan:
26500.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
26500
Current Approval Amount:
26500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
26876.15

Date of last update: 15 Mar 2025

Sources: New York Secretary of State