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

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

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

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
200900.00
Total Face Value Of Loan:
200900.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
200900
Current Approval Amount:
200900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
202353.08

Date of last update: 19 May 2025

Sources: New York Secretary of State