Search icon

CROSSFIRE CONSULTING CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: CROSSFIRE CONSULTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Apr 2000 (25 years ago)
Entity Number: 2500172
ZIP code: 10598
County: Westchester
Place of Formation: New York
Activity Description: Crossfire provides IT staff augmentation and full service technology project outsourcing solutions to large and medium sized businesses including government organizations. Typical services include project management, software development, software support, help desk, server support, database administration and network infrastructure work.
Address: 1940 COMMERCE STREET, SUITE 302, YORKTOWN HEIGHTS, NY, United States, 10598
Principal Address: 1940 COMMERCE STREET, Suite 302, YORKTOWN HTS, NY, United States, 10598

Contact Details

Website http://www.crossfireconsulting.com

Phone +1 914-302-2900

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JESSICA MAZZEO Chief Executive Officer 1940 COMMERCE STREET, SUITE 302, YORKTOWN HTS, NY, United States, 10598

DOS Process Agent

Name Role Address
CROSSFIRE CONSULTING CORP. DOS Process Agent 1940 COMMERCE STREET, SUITE 302, YORKTOWN HEIGHTS, NY, United States, 10598

U.S. Small Business Administration Profile

Phone Number:
Fax Number:
914-364-7917
Contact Person:
JESSICA MAZZEO
Ownership and Self-Certifications:
Women-Owned Small Business, Woman Owned
User ID:
P1003784

Unique Entity ID

Unique Entity ID:
KJL2K2S9LUU8
CAGE Code:
574T8
UEI Expiration Date:
2025-11-27

Business Information

Activation Date:
2024-12-02
Initial Registration Date:
2008-09-16

Commercial and government entity program

CAGE number:
574T8
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-12-02
CAGE Expiration:
2029-12-02
SAM Expiration:
2025-11-27

Contact Information

POC:
JESSICA MAZZEO
Corporate URL:
http://www.crossfireconsulting.com

Form 5500 Series

Employer Identification Number (EIN):
522235792
Plan Year:
2012
Number Of Participants:
47
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
52
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
52
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
50
Sponsors Telephone Number:

History

Start date End date Type Value
2024-07-09 2024-07-09 Address 1940 COMMERCE STREET, SUITE 302, YORKTOWN HTS, NY, 10598, USA (Type of address: Chief Executive Officer)
2024-07-09 2024-07-09 Address 1940 COMMERCE STREET, YORKTOWN HTS, NY, 10598, USA (Type of address: Chief Executive Officer)
2024-06-27 2024-07-09 Shares Share type: PAR VALUE, Number of shares: 1000000, Par value: 0.01
2022-07-28 2024-06-27 Shares Share type: PAR VALUE, Number of shares: 1000000, Par value: 0.01
2018-04-04 2024-07-09 Address 1940 COMMERCE STREET, SUITE 303, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240709001712 2024-07-09 BIENNIAL STATEMENT 2024-07-09
210318060422 2021-03-18 BIENNIAL STATEMENT 2020-04-01
180404007254 2018-04-04 BIENNIAL STATEMENT 2018-04-01
160407006180 2016-04-07 BIENNIAL STATEMENT 2016-04-01
140409007027 2014-04-09 BIENNIAL STATEMENT 2014-04-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
GS35F0258W
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And All Options Value:
2000000.00
Awarding Agency Name:
General Services Administration
Performance Start Date:
2010-02-17
Description:
FEDERAL SUPPLY SCHEDULE CONTRACT.
Naics Code:
541511: CUSTOM COMPUTER PROGRAMMING SERVICES
Product Or Service Code:
D399: OTHER ADP & TELECOMMUNICATIONS SVCS

USAspending Awards / Financial Assistance

Date:
2020-05-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
0.00
Date:
2020-05-02
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:
344735.00
Total Face Value Of Loan:
344735.00

Paycheck Protection Program

Jobs Reported:
22
Initial Approval Amount:
$344,735
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$344,735
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$347,137.42
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $292,289
Utilities: $2,187
Rent: $25,357
Healthcare: $24902

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 21 Jul 2025

Sources: New York Secretary of State