Search icon

CROSSWAY ELECTRIC INC.

Company Details

Name: CROSSWAY ELECTRIC INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Sep 1992 (32 years ago)
Entity Number: 1669615
ZIP code: 11788
County: Suffolk
Place of Formation: New York
Address: 330 MOTOR PARKWAY, SUITE 300, HAUPPAUGE, NY, United States, 11788
Principal Address: 24 TEANECK DRIVE, EAST NORTHPORT, NY, United States, 11731

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RICHARD PEARL DOS Process Agent 330 MOTOR PARKWAY, SUITE 300, HAUPPAUGE, NY, United States, 11788

Chief Executive Officer

Name Role Address
MICHAEL S MARCHETTA Chief Executive Officer 24 TEANECK DRIVE, EAST NORTHPORT, NY, United States, 11731

Filings

Filing Number Date Filed Type Effective Date
931101002219 1993-11-01 BIENNIAL STATEMENT 1993-09-01
920930000233 1992-09-30 CERTIFICATE OF INCORPORATION 1992-09-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7829738502 2021-03-06 0235 PPS 915 Long Island Ave Ste C, Deer Park, NY, 11729-3731
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44840
Loan Approval Amount (current) 44840
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Deer Park, SUFFOLK, NY, 11729-3731
Project Congressional District NY-02
Number of Employees 6
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 45249.79
Forgiveness Paid Date 2022-02-03

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1824304 Intrastate Non-Hazmat 2008-10-27 - - 1 1 Private(Property)
Legal Name CROSSWAY ELECTRIC INC
DBA Name -
Physical Address 6 COCONUT DR, COMMACK, NY, 11725, US
Mailing Address 6 COCONUT DR, COMMACK, NY, 11725, US
Phone (631) 226-1900
Fax (631) 236-9779
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 26 Feb 2025

Sources: New York Secretary of State