Search icon

CROSS ATLANTIC INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CROSS ATLANTIC INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Dec 1997 (28 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

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 Summary

Date:
2024-04-05
Type:
Referral
Address:
59 GELSTON AVENUE, BROOKLYN, NY, 11209
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2016-10-12
Type:
Planned
Address:
265 VAN BRUNT STREET, BROOKLYN, NY, 11231
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2008-02-07
Type:
Planned
Address:
30 INDALE AVE., STATEN ISLAND, NY, 10309
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2001-12-21
Type:
Referral
Address:
51 - 53 LEONARD ST., NEW YORK, NY, 10013
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
110
Initial Approval Amount:
$108,517
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$108,517
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$109,775.44
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $95,517
Utilities: $3,000
Rent: $10,000

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(646) 844-3259
Add Date:
2005-06-13
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State