Search icon

CROSSROADS II TRAVEL, INC.

Company Details

Name: CROSSROADS II TRAVEL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Feb 1994 (31 years ago)
Date of dissolution: 19 Sep 2024
Entity Number: 1795074
ZIP code: 10607
County: Westchester
Place of Formation: New York
Address: 457 TARRYTOWN ROAD, WHITE PLAINS, NY, United States, 10607

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 457 TARRYTOWN ROAD, WHITE PLAINS, NY, United States, 10607

Chief Executive Officer

Name Role Address
ADRIANA S. DINARDO Chief Executive Officer 457 TARRYTOWN ROAD, WHITE PLAINS, NY, United States, 10607

History

Start date End date Type Value
2023-04-24 2024-09-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1996-02-29 2024-10-23 Address 457 TARRYTOWN ROAD, WHITE PLAINS, NY, 10607, USA (Type of address: Chief Executive Officer)
1996-02-29 2024-10-23 Address 457 TARRYTOWN ROAD, WHITE PLAINS, NY, 10607, USA (Type of address: Service of Process)
1994-02-11 2023-04-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1994-02-11 1996-02-29 Address 457 TARRYTOWN ROAD, WHITE PLAINS, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241023001697 2024-09-19 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-09-19
000313002766 2000-03-13 BIENNIAL STATEMENT 2000-02-01
980224002342 1998-02-24 BIENNIAL STATEMENT 1998-02-01
960229002239 1996-02-29 BIENNIAL STATEMENT 1996-02-01
940211000564 1994-02-11 CERTIFICATE OF INCORPORATION 1994-02-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7958348401 2021-02-12 0202 PPP 6 Depot Way W Ste 203, Larchmont, NY, 10538-3052
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8750
Loan Approval Amount (current) 8750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Larchmont, WESTCHESTER, NY, 10538-3052
Project Congressional District NY-16
Number of Employees 2
NAICS code 561510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8844.09
Forgiveness Paid Date 2022-03-21

Date of last update: 25 Feb 2025

Sources: New York Secretary of State