Search icon

CROSS ISLAND MECHANICAL CORP.

Company Details

Name: CROSS ISLAND MECHANICAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jan 2000 (25 years ago)
Entity Number: 2456705
ZIP code: 10038
County: Queens
Place of Formation: New York
Activity Description: Founded 2000. Installation of mechanical steam fitting pipe for HVAC and sprinkler systems.
Address: 75 MAIDEN LANE, SUITE 240, NEW YORK, NY, United States, 10038

Contact Details

Phone +1 646-739-9223

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CROSS ISLAND MECHANICAL CORP. DOS Process Agent 75 MAIDEN LANE, SUITE 240, NEW YORK, NY, United States, 10038

Chief Executive Officer

Name Role Address
KRISTOPHER SHAW Chief Executive Officer 75 MAIDEN LANE, SUITE 240, NEW YORK, NY, United States, 10038

Licenses

Number Status Type Date End date
2097169-DCA Inactive Business 2020-12-09 2023-02-28

History

Start date End date Type Value
2025-02-19 2025-03-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-27 2025-02-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-24 2025-01-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-27 2024-10-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-11 2024-08-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-09 2024-06-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-09 2024-04-09 Address 75 MAIDEN LANE SUITE 240, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2024-04-09 2024-05-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-09 2024-04-09 Address 75 MAIDEN LANE, SUITE 240, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2020-05-18 2024-04-09 Address 75 MAIDEN LANE SUITE 240, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240409002349 2024-04-09 BIENNIAL STATEMENT 2024-04-09
200518060549 2020-05-18 BIENNIAL STATEMENT 2020-01-01
170720006090 2017-07-20 BIENNIAL STATEMENT 2016-01-01
170620000448 2017-06-20 ANNULMENT OF DISSOLUTION 2017-06-20
DP-2145197 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
140818002030 2014-08-18 BIENNIAL STATEMENT 2014-01-01
120302002690 2012-03-02 BIENNIAL STATEMENT 2012-01-01
100226002180 2010-02-26 BIENNIAL STATEMENT 2010-01-01
080214003259 2008-02-14 BIENNIAL STATEMENT 2008-01-01
040115002450 2004-01-15 BIENNIAL STATEMENT 2004-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3297928 RENEWAL INVOICED 2021-02-19 100 Home Improvement Contractor License Renewal Fee
3297927 TRUSTFUNDHIC INVOICED 2021-02-19 200 Home Improvement Contractor Trust Fund Enrollment Fee
3220828 FINGERPRINT INVOICED 2020-09-03 75 Fingerprint Fee
3201571 EXAMHIC INVOICED 2020-08-28 50 Home Improvement Contractor Exam Fee
3185071 FINGERPRINT INVOICED 2020-06-29 75 Fingerprint Fee
3185073 LICENSE INVOICED 2020-06-29 50 Home Improvement Contractor License Fee
3185072 TRUSTFUNDHIC INVOICED 2020-06-29 200 Home Improvement Contractor Trust Fund Enrollment Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3727707302 2020-04-29 0202 PPP 75 MAIDEN LANE 204, NEW YORK, NY, 10038
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 200900
Loan Approval Amount (current) 200900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10038-0001
Project Congressional District NY-10
Number of Employees 15
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 202353.08
Forgiveness Paid Date 2021-01-28

Date of last update: 14 Apr 2025

Sources: New York Secretary of State