Search icon

CROSS BAY TRAVEL SERVICE OF HOWARD BEACH INC.

Company Details

Name: CROSS BAY TRAVEL SERVICE OF HOWARD BEACH INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Aug 1998 (27 years ago)
Entity Number: 2289771
ZIP code: 11414
County: Queens
Place of Formation: New York
Address: 158-20A CROSS BAY BLVD, HOWARD BEACH, NY, United States, 11414

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 158-20A CROSS BAY BLVD, HOWARD BEACH, NY, United States, 11414

Chief Executive Officer

Name Role Address
NICHOLAS GRAMENIDES Chief Executive Officer 158-20A CROSS BAY BLVD, HOWARD BEACH, NY, United States, 11414

History

Start date End date Type Value
2008-08-04 2012-08-21 Address 158-20A CROSS BAY BLVD, HOWARD BEACH, NY, 11414, 3136, USA (Type of address: Principal Executive Office)
2008-08-04 2012-08-21 Address 158-20A CROSS BAY BLVD, HOWARD BEACH, NY, 11414, 3136, USA (Type of address: Chief Executive Officer)
2008-08-04 2012-08-21 Address 158-20A CROSS BAY BLVD, HOWARD BEACH, NY, 11414, 3136, USA (Type of address: Service of Process)
2004-09-20 2008-08-04 Address 158-20A CROSS BAY BLVD, HOWARD BEACH, NY, 11414, 3136, USA (Type of address: Service of Process)
2000-08-25 2008-08-04 Address 158-20A CROSS BAY BLVD, HOWARD BEACH, NY, 11414, 3136, USA (Type of address: Chief Executive Officer)
2000-08-25 2008-08-04 Address 160-47 83RD ST, HOWARD BEACH, NY, 11414, 3136, USA (Type of address: Principal Executive Office)
1998-08-18 2004-09-20 Address 158-20A CROSS BAY BOULEVARD, HOWARD BEACH, NY, 11414, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120821002239 2012-08-21 BIENNIAL STATEMENT 2012-08-01
080804002423 2008-08-04 BIENNIAL STATEMENT 2008-08-01
040920002126 2004-09-20 BIENNIAL STATEMENT 2004-08-01
000825002144 2000-08-25 BIENNIAL STATEMENT 2000-08-01
980818000298 1998-08-18 CERTIFICATE OF INCORPORATION 1998-08-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9433418503 2021-03-12 0202 PPS 15820 A Crossbay Blvd, Howard Beach, NY, 11414-3136
Loan Status Date 2022-07-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53100
Loan Approval Amount (current) 53100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Howard Beach, QUEENS, NY, 11414-3136
Project Congressional District NY-05
Number of Employees 4
NAICS code 561510
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 53751.95
Forgiveness Paid Date 2022-06-09

Date of last update: 31 Mar 2025

Sources: New York Secretary of State