Search icon

CROSS ISLAND FUNERAL SERVICE, INC.

Company Details

Name: CROSS ISLAND FUNERAL SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Nov 1992 (32 years ago)
Entity Number: 1683751
ZIP code: 11354
County: Nassau
Place of Formation: New York
Principal Address: 149-20 NORTHERN BLVD, FLUSHING, NY, United States, 11354
Address: 149-20 NORTHERN BOULEVARD, FLUSHING, NY, United States, 11354

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EDWIN LINS DOS Process Agent 149-20 NORTHERN BOULEVARD, FLUSHING, NY, United States, 11354

Chief Executive Officer

Name Role Address
EDWIN LINS Chief Executive Officer 149-20 NORTHERN BLVD, FLUSHING, NY, United States, 11354

History

Start date End date Type Value
2025-03-11 2025-03-11 Address 149-20 NORTHERN BLVD, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2021-12-03 2025-03-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1996-11-15 2025-03-11 Address 149-20 NORTHERN BLVD, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
1994-12-23 2025-03-11 Address 149-20 NORTHERN BOULEVARD, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
1992-11-30 2021-12-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1992-11-30 1994-12-23 Address 1741-B NORTH OCEAN AVENUE, MEDFORD, NY, 11763, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250311004927 2025-03-11 BIENNIAL STATEMENT 2025-03-11
141113006217 2014-11-13 BIENNIAL STATEMENT 2014-11-01
130110002310 2013-01-10 BIENNIAL STATEMENT 2012-11-01
101104003430 2010-11-04 BIENNIAL STATEMENT 2010-11-01
081031002483 2008-10-31 BIENNIAL STATEMENT 2008-11-01
061027003070 2006-10-27 BIENNIAL STATEMENT 2006-11-01
041214002540 2004-12-14 BIENNIAL STATEMENT 2004-11-01
021023002311 2002-10-23 BIENNIAL STATEMENT 2002-11-01
001103002630 2000-11-03 BIENNIAL STATEMENT 2000-11-01
981106002524 1998-11-06 BIENNIAL STATEMENT 1998-11-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2015-10-09 No data 14920 NORTHERN BLVD, Queens, FLUSHING, NY, 11354 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4730618704 2021-04-01 0202 PPP 14920 Northern Blvd, Flushing, NY, 11354-4343
Loan Status Date 2022-11-09
Loan Status Charged Off
Loan Maturity in Months 40
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47430
Loan Approval Amount (current) 47430
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 Y
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11354-4343
Project Congressional District NY-06
Number of Employees 7
NAICS code 812210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 15 Mar 2025

Sources: New York Secretary of State