Search icon

CROSS PARK OF NEWARK INC.

Company Details

Name: CROSS PARK OF NEWARK INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jun 1996 (29 years ago)
Entity Number: 2043094
ZIP code: 14513
County: Wayne
Place of Formation: New York
Address: 1121 EAST UNION STREET, NEWARK, NY, United States, 14513
Principal Address: 43 ROYALE DRIVE, FAIRPORT, NY, United States, 14450

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
IOANNIS BABASIDIS Chief Executive Officer 43 ROYALE DRIVE, FAIRPORT, NY, United States, 14450

DOS Process Agent

Name Role Address
IOANNIS BABASIDIS DOS Process Agent 1121 EAST UNION STREET, NEWARK, NY, United States, 14513

Licenses

Number Type Date Last renew date End date Address Description
0240-22-301427 Alcohol sale 2022-12-02 2022-12-02 2024-12-31 1121 EAST UNION ST, NEWARK, New York, 14513 Restaurant

History

Start date End date Type Value
2000-06-13 2002-06-03 Address 1121 EAST UNION ST., NEWARK, NY, 14513, USA (Type of address: Principal Executive Office)
2000-06-13 2002-06-03 Address 1121 EAST UNION ST., NEWARK, NY, 14513, USA (Type of address: Service of Process)
1998-06-01 2002-06-03 Address CROSS PARK FAMILY RESTAURANT, 1121 E UION ST, NEWARK, NY, 14513, USA (Type of address: Chief Executive Officer)
1998-06-01 2000-06-13 Address 112 E UNION ST, NEWARK, NY, 14513, USA (Type of address: Principal Executive Office)
1998-06-01 2000-06-13 Address 112 E UNION ST, NEWARK, NY, 14513, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120606006346 2012-06-06 BIENNIAL STATEMENT 2012-06-01
100615002579 2010-06-15 BIENNIAL STATEMENT 2010-06-01
080623002400 2008-06-23 BIENNIAL STATEMENT 2008-06-01
060525003416 2006-05-25 BIENNIAL STATEMENT 2006-06-01
040702002013 2004-07-02 BIENNIAL STATEMENT 2004-06-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
42700.00
Total Face Value Of Loan:
42700.00

Paycheck Protection Program

Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
42700
Current Approval Amount:
42700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
43025.22

Date of last update: 14 Mar 2025

Sources: New York Secretary of State