Search icon

CROSSLAND ASSOCIATE, INC.

Company Details

Name: CROSSLAND ASSOCIATE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Mar 1993 (32 years ago)
Entity Number: 1713104
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 1410 BROADWAY, RM 2700, NEW YORK, NY, United States, 10018
Principal Address: 684 WHEELER RD, HAUPPAUGE, NY, United States, 11788

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CROSSLAND ASSOCIATE, INC. DOS Process Agent 1410 BROADWAY, RM 2700, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
CHARLES CAO Chief Executive Officer 1410 BROADWAY, RM 2700, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2013-03-18 2017-03-13 Address 1410 BROADWAY, 27TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2007-04-13 2021-03-11 Address 684 WHEELER RD, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2007-04-13 2013-03-18 Address 1410 BROADWAY, 27TH FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2005-04-25 2007-04-13 Address 1410 BROADWAY, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2001-05-09 2005-04-25 Address 1410 BROADWAY, STE 508, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2001-05-09 2007-04-13 Address 10 CANDEUB COURT, MANALAPAN, NJ, 07726, USA (Type of address: Principal Executive Office)
1997-04-23 2001-05-09 Address 501 7TH AVE, SUITE 710, NEW YORK, NY, 10018, 5902, USA (Type of address: Service of Process)
1997-04-23 2007-04-13 Address 2 WILFRED ROAD, MANALAPAN, NJ, 07726, USA (Type of address: Chief Executive Officer)
1997-04-23 2001-05-09 Address 10 CANDUEB COURT, MANALAPAN, NJ, 07726, USA (Type of address: Principal Executive Office)
1994-04-22 1997-04-23 Address 2 WILFRED ROAD, ENGLISHTOWN, NJ, 07726, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210311060165 2021-03-11 BIENNIAL STATEMENT 2021-03-01
190319060031 2019-03-19 BIENNIAL STATEMENT 2019-03-01
170313006238 2017-03-13 BIENNIAL STATEMENT 2017-03-01
150311006199 2015-03-11 BIENNIAL STATEMENT 2015-03-01
130318006095 2013-03-18 BIENNIAL STATEMENT 2013-03-01
110331003169 2011-03-31 BIENNIAL STATEMENT 2011-03-01
090312003201 2009-03-12 BIENNIAL STATEMENT 2009-03-01
070413002407 2007-04-13 BIENNIAL STATEMENT 2007-03-01
050425002152 2005-04-25 BIENNIAL STATEMENT 2005-03-01
030312002204 2003-03-12 BIENNIAL STATEMENT 2003-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4844567301 2020-04-30 0202 PPP 1410 Broadway Rm 2700, New York, NY, 10018
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 142000
Loan Approval Amount (current) 142000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10018-0001
Project Congressional District NY-12
Number of Employees 10
NAICS code 423990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 143581.72
Forgiveness Paid Date 2021-06-24
9975728605 2021-03-26 0202 PPS 1410 Broadway Rm 2700, New York, NY, 10018-5010
Loan Status Date 2022-02-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 165145
Loan Approval Amount (current) 165145
Undisbursed Amount 0
Franchise Name -
Lender Location ID 111759
Servicing Lender Name Bank of China Limited
Servicing Lender Address 1045 Avenue of the Americas, New York, NY, 10018
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10018-5010
Project Congressional District NY-12
Number of Employees 10
NAICS code 423990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 111759
Originating Lender Name Bank of China Limited
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 166479.73
Forgiveness Paid Date 2022-01-26

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1509646 Copyright 2015-12-09 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2015-12-09
Termination Date 2016-06-30
Date Issue Joined 2016-02-01
Pretrial Conference Date 2016-04-14
Section 2201
Sub Section CP
Status Terminated

Parties

Name CROSSLAND ASSOCIATE, INC.
Role Plaintiff
Name STANDARD FABRICS INTERNATIONAL
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State