Search icon

CROSS ATLANTIC INC.

Company Details

Name: CROSS ATLANTIC INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Dec 1997 (27 years ago)
Entity Number: 2211240
ZIP code: 11232
County: Kings
Place of Formation: New York
Address: 101 53RD ST, BROOKLYN, NY, United States, 11232

Contact Details

Phone +1 718-630-5800

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SALVATORE MATTIOLI Chief Executive Officer 101 53RD ST, BROOKLYN, NY, United States, 11232

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 101 53RD ST, BROOKLYN, NY, United States, 11232

Licenses

Number Status Type Date End date
1145501-DCA Active Business 2008-08-21 2025-02-28

History

Start date End date Type Value
2001-12-14 2006-02-16 Address 101 53RD ST, BROOKLYN, NY, 11232, USA (Type of address: Principal Executive Office)
2000-01-12 2001-12-14 Address 173 47TH ST, BROOKLYN, NY, 11272, USA (Type of address: Chief Executive Officer)
2000-01-12 2001-12-14 Address 173 47TH ST, BROOKLYN, NY, 11272, USA (Type of address: Principal Executive Office)
1997-12-23 2001-12-14 Address 173 47 STREET, BROOKLYN, NY, 11232, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160816006255 2016-08-16 BIENNIAL STATEMENT 2015-12-01
140124002595 2014-01-24 BIENNIAL STATEMENT 2013-12-01
120110003152 2012-01-10 BIENNIAL STATEMENT 2011-12-01
091229002646 2009-12-29 BIENNIAL STATEMENT 2009-12-01
071213002485 2007-12-13 BIENNIAL STATEMENT 2007-12-01
060216002743 2006-02-16 BIENNIAL STATEMENT 2005-12-01
040108002595 2004-01-08 BIENNIAL STATEMENT 2003-12-01
011214002870 2001-12-14 BIENNIAL STATEMENT 2001-12-01
000112002773 2000-01-12 BIENNIAL STATEMENT 1999-12-01
971223000283 1997-12-23 CERTIFICATE OF INCORPORATION 1997-12-23

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-06-17 No data Brooklyn, BROOKLYN, NY, 11232 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3552612 TRUSTFUNDHIC INVOICED 2022-11-10 200 Home Improvement Contractor Trust Fund Enrollment Fee
3552613 RENEWAL INVOICED 2022-11-10 100 Home Improvement Contractor License Renewal Fee
3298436 RENEWAL INVOICED 2021-02-22 100 Home Improvement Contractor License Renewal Fee
3298435 TRUSTFUNDHIC INVOICED 2021-02-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
2935317 TRUSTFUNDHIC INVOICED 2018-11-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
2935318 RENEWAL INVOICED 2018-11-27 100 Home Improvement Contractor License Renewal Fee
2497671 TRUSTFUNDHIC INVOICED 2016-11-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
2497672 RENEWAL INVOICED 2016-11-26 100 Home Improvement Contractor License Renewal Fee
2028489 TRUSTFUNDHIC INVOICED 2015-03-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
2028490 RENEWAL INVOICED 2015-03-26 100 Home Improvement Contractor License Renewal Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347395212 0215000 2024-04-05 59 GELSTON AVENUE, BROOKLYN, NY, 11209
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2024-04-05
Emphasis N: FALL
Case Closed 2024-12-06

Related Activity

Type Referral
Activity Nr 2148952
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19261053 B04
Issuance Date 2024-09-23
Current Penalty 2300.0
Initial Penalty 3457.0
Final Order 2024-10-10
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Imminent Danger
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1053(b)(4):Ladder(s) were used for purposes other than the purpose for which they were designed. Location: Exterior facade of building. a) On or about 04/05/2024, employees utilized an A-frame ladder in a closed position that was leaned against a brick wall of a building.
341831303 0215000 2016-10-12 265 VAN BRUNT STREET, BROOKLYN, NY, 11231
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2016-10-12
Emphasis L: FALL, P: FALL
Case Closed 2017-08-01

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 2017-01-13
Abatement Due Date 2017-01-20
Current Penalty 3000.0
Initial Penalty 3741.0
Final Order 2017-01-30
Nr Instances 1
Nr Exposed 3
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.451(b)(1): Each platform on all working levels of scaffolds was not fully planked or decked between the front uprights and the guardrail supports as specified in paragraphs 1926.451(b)(1)(i)-(ii) a) Location: 265 Van Brunt St., Brooklyn, N.Y. 11231 - Exterior supported scaffolds at Northwest side of the building: On or about 10/12/16, employees were working on the second tier platforms of two 2-tier-high supported scaffolds, which was approximately 13 feet above the ground level. Employees were exposed to fall hazard from not being protected from falling to the ground level because working level of scaffold was not fully planked.
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2017-01-13
Abatement Due Date 2017-01-20
Current Penalty 1615.0
Initial Penalty 2672.0
Final Order 2017-01-30
Nr Instances 1
Nr Exposed 3
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.451(e)(1): When scaffold platforms were more than 2 feet (0.6 m) above or below a point of access, portable ladders, hook-on ladders, attachable ladders, stair towers (scaffold stairways/towers), stairway-type ladders (such as ladder stands), ramps, walkways, integral prefabricated scaffold access, or direct access from other scaffold, structure, personnel hoist, or similar surface was not used. Frames were used as a means of access. a) Location: 265 Van Brunt St., Brooklyn, N.Y. 11231 - Exterior supported scaffolds at Northwest side of the building: On or about 10/12/16, Employees were exposed to fall hazard by climbing the frames as a means of access to the second story platforms.
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 G04 I
Issuance Date 2017-01-13
Abatement Due Date 2017-01-20
Current Penalty 3000.0
Initial Penalty 3741.0
Final Order 2017-01-30
Nr Instances 1
Nr Exposed 3
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.451(g)(4)(i): Guardrail systems were not installed along all open sides and ends of platforms. a) Location: 265 Van Brunt St., Brooklyn, N.Y. 11231 - Exterior supported scaffolds at Northwest side of the building: On or about 10/12/16, employees were working on the second tier platforms of two 2-tier-high supported scaffolds, which was approximately 13 feet above the ground level. Employees were exposed to fall hazard from not being protected from falling to the ground level because guardrail systems were not installed along all open sides and ends of platforms.
310151253 0213400 2008-02-07 30 INDALE AVE., STATEN ISLAND, NY, 10309
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2008-02-07
Emphasis S: RESIDENTIAL CONSTR, S: HISPANIC, S: FALL FROM HEIGHT, L: FALL
Case Closed 2008-12-22

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B02
Issuance Date 2008-02-27
Abatement Due Date 2008-03-25
Current Penalty 480.0
Initial Penalty 800.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 2008-02-27
Abatement Due Date 2008-03-03
Current Penalty 1200.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2008-02-27
Abatement Due Date 2008-03-03
Current Penalty 1200.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19260452 C02
Issuance Date 2008-02-27
Abatement Due Date 2008-03-03
Current Penalty 1200.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260451 C02
Issuance Date 2008-02-27
Abatement Due Date 2008-03-03
Current Penalty 2400.0
Initial Penalty 4000.0
Nr Instances 1
Nr Exposed 3
Gravity 10
304958531 0215000 2001-12-21 51 - 53 LEONARD ST., NEW YORK, NY, 10013
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2001-12-21
Emphasis L: SCAFFOLD, S: CONSTRUCTION
Case Closed 2003-01-09

Related Activity

Type Referral
Activity Nr 202389706
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 2002-01-23
Abatement Due Date 2002-02-05
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 B02
Issuance Date 2002-01-23
Abatement Due Date 2002-02-05
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2002-01-23
Abatement Due Date 2002-02-05
Current Penalty 1150.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19260451 G01 VII
Issuance Date 2002-01-23
Abatement Due Date 2002-02-05
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 10
Citation ID 01005
Citaton Type Serious
Standard Cited 19260451 G03
Issuance Date 2002-01-23
Abatement Due Date 2002-02-05
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 10
Citation ID 01006
Citaton Type Serious
Standard Cited 19260502 D
Issuance Date 2002-01-23
Abatement Due Date 2002-02-05
Current Penalty 1150.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01007
Citaton Type Serious
Standard Cited 19261052 C01
Issuance Date 2002-01-23
Abatement Due Date 2002-02-05
Current Penalty 900.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01008A
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 2002-01-23
Abatement Due Date 2002-02-05
Current Penalty 1150.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01008B
Citaton Type Serious
Standard Cited 19260451 B02
Issuance Date 2002-01-23
Abatement Due Date 2002-02-05
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01009A
Citaton Type Serious
Standard Cited 19260451 G01 VII
Issuance Date 2002-01-23
Abatement Due Date 2002-02-05
Current Penalty 1150.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 10
Citation ID 01009B
Citaton Type Serious
Standard Cited 19260451 G03
Issuance Date 2002-01-23
Abatement Due Date 2002-02-05
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1191957701 2020-05-01 0202 PPP 5223 1ST AVE, BROOKLYN, NY, 11232
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 108517
Loan Approval Amount (current) 108517
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 BROOKLYN, KINGS, NY, 11232-0001
Project Congressional District NY-10
Number of Employees 110
NAICS code 238140
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 109775.44
Forgiveness Paid Date 2021-07-02

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1383320 Intrastate Non-Hazmat 2024-07-16 575 2024 2 2 Private(Property)
Legal Name CROSS ATLANTIC INC
DBA Name -
Physical Address 101 53 STREET, BROOKLYN, NY, 11232, US
Mailing Address 101 53 STREET, BROOKLYN, NY, 11232, US
Phone (718) 630-5800
Fax (646) 844-3259
E-mail HASNIA.HUSEINOVIC@WSS.XYZ

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: 31 Mar 2025

Sources: New York Secretary of State