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
1992-08-17 1994-04-27 Address 239-15 JAMAICA AVE, BELLROSE, NY, 11426, USA (Type of address: Service of Process)

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
981016002589 1998-10-16 BIENNIAL STATEMENT 1998-08-01
960823002283 1996-08-23 BIENNIAL STATEMENT 1996-08-01
940427002482 1994-04-27 BIENNIAL STATEMENT 1993-08-01
920817000224 1992-08-17 CERTIFICATE OF INCORPORATION 1992-08-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7200577705 2020-05-01 0202 PPP 162-42 pidgeon meadow rd., flushing, NY, 11358
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26500
Loan Approval Amount (current) 26500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address flushing, QUEENS, NY, 11358-0001
Project Congressional District NY-03
Number of Employees 3
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26876.15
Forgiveness Paid Date 2021-10-06

Date of last update: 15 Mar 2025

Sources: New York Secretary of State