Search icon

CROSSFIRE CONSULTING CORP.

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

Phone +1 914-302-2900

Website http://www.crossfireconsulting.com

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
KJL2K2S9LUU8 2025-01-25 1940 COMMERCE ST STE 303, YORKTOWN HEIGHTS, NY, 10598, 4448, USA 1940 COMMERCE ST STE 302, YORKTOWN HEIGHTS, NY, 10598, 4507, USA

Business Information

URL http://www.crossfireconsulting.com
Congressional District 17
State/Country of Incorporation NY, USA
Activation Date 2024-01-30
Initial Registration Date 2008-09-16
Entity Start Date 2000-04-16
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541330, 541511, 541512, 541513, 541519, 541611, 541613, 541614, 541690

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JESSICA MAZZEO
Address 1940 COMMERCE ST., SUITE 302, YORKTOWN HEIGHTS, NY, 10598, 4448, USA
Title ALTERNATE POC
Name ROCHELLE MAZZEO
Address 1940 COMMERCE ST., SUIT 303, YORKTOWN HEIGHTS, NY, 10598, 4448, USA
Government Business
Title PRIMARY POC
Name JESSICA MAZZEO
Address 1940 COMMERCE ST., SUITE 302, YORKTOWN HEIGHTS, NY, 10598, 4448, USA
Title ALTERNATE POC
Name ROCHELLE MAZZEO
Address 1940 COMMERCE ST., SUITE 303, YORKTOWN HEIGHTS, NY, 10598, 4448, USA
Past Performance
Title PRIMARY POC
Name JESSICA MAZZEO
Address 1940 COMMERCE ST., SUITE 303, YORKTOWN HEIGHTS, NY, 10598, 4448, USA
Title ALTERNATE POC
Name ROCHELLE MAZZEO
Address 1940 COMMERCE ST, SUITE 303, YORKTOWN HEIGHTS, NY, 10598, 4448, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
574T8 Active Non-Manufacturer 2008-09-17 2024-03-02 2029-01-30 2025-01-25

Contact Information

POC JESSICA MAZZEO
Phone +1 914-302-2900
Fax +1 914-364-7917
Address 1940 COMMERCE ST STE 303, YORKTOWN HEIGHTS, NY, 10598 4448, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CROSSFIRE CONSULTING EMPLOYEES' RETIREMENT PLAN 2012 522235792 2013-09-30 CROSSFIRE CONSULTING 47
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 519100
Sponsor’s telephone number 2035369047
Plan sponsor’s address 1940 COMMERCE STREET, SUITE 304, YORKTOWN HEIGHTS, NY, 10598

Signature of

Role Plan administrator
Date 2013-09-30
Name of individual signing JOSEPH E. MAZZEO
Role Employer/plan sponsor
Date 2013-09-30
Name of individual signing JOSEPH E. MAZZEO
CROSSFIRE CONSULTING EMPLOYEES' RETIREMENT PLAN 2011 522235792 2012-10-13 CROSSFIRE CONSULTING 52
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 519100
Sponsor’s telephone number 2035369047
Plan sponsor’s address 1940 COMMERCE STREET, SUITE 304, YORKTOWN HEIGHTS, NY, 10598

Plan administrator’s name and address

Administrator’s EIN 522235792
Plan administrator’s name CROSSFIRE CONSULTING
Plan administrator’s address 1940 COMMERCE STREET, SUITE 304, YORKTOWN HEIGHTS, NY, 10598
Administrator’s telephone number 2035369047

Signature of

Role Plan administrator
Date 2012-10-13
Name of individual signing JOSEPH E. MAZZEO
Role Employer/plan sponsor
Date 2012-10-13
Name of individual signing JOSEPH E. MAZZEO
CROSSFIRE CONSULTING EMPLOYEES' RETIREMENT PLAN 2010 522235792 2011-10-07 CROSSFIRE CONSULTING 52
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 519100
Sponsor’s telephone number 2035369047
Plan sponsor’s address 1940 COMMERCE STREET, SUITE 304, YORKTOWN HEIGHTS, NY, 10598

Plan administrator’s name and address

Administrator’s EIN 522235792
Plan administrator’s name CROSSFIRE CONSULTING
Plan administrator’s address 1940 COMMERCE STREET, SUITE 304, YORKTOWN HEIGHTS, NY, 10598
Administrator’s telephone number 2035369047

Signature of

Role Plan administrator
Date 2011-10-07
Name of individual signing JOSEPH E. MAZZEO
Role Employer/plan sponsor
Date 2011-10-07
Name of individual signing JOSEPH E. MAZZEO
CROSSFIRE CONSULTING EMPLOYEES' RETIREMENT PLAN 2009 522235792 2010-10-12 CROSSFIRE CONSULTING 50
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 519100
Sponsor’s telephone number 2035369047
Plan sponsor’s address 1940 COMMERCE STREET, SUITE 304, YORKTOWN HEIGHTS, NY, 10598

Plan administrator’s name and address

Administrator’s EIN 522235792
Plan administrator’s name CROSSFIRE CONSULTING
Plan administrator’s address 1940 COMMERCE STREET, SUITE 304, YORKTOWN HEIGHTS, NY, 10598
Administrator’s telephone number 2035369047

Signature of

Role Plan administrator
Date 2010-10-12
Name of individual signing JOSEPH E. MAZZEO
Role Employer/plan sponsor
Date 2010-10-12
Name of individual signing JOSEPH E. MAZZEO

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

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)
2010-06-24 2018-04-04 Address 1940 COMMERCE STREET, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Service of Process)
2010-06-24 2024-07-09 Address 1940 COMMERCE STREET, YORKTOWN HTS, NY, 10598, USA (Type of address: Chief Executive Officer)
2008-10-27 2010-06-24 Address 1940 COMMERCE STREET, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Service of Process)
2007-11-09 2022-07-28 Shares Share type: PAR VALUE, Number of shares: 1000000, Par value: 0.01
2002-07-31 2010-06-24 Address 1761 HIGHBROOK ST, YORKTOWN HTS, NY, 10598, 4507, USA (Type of address: Principal Executive Office)

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
110302000005 2011-03-02 CERTIFICATE OF AMENDMENT 2011-03-02
100624002327 2010-06-24 BIENNIAL STATEMENT 2010-04-01
081027000131 2008-10-27 CERTIFICATE OF CHANGE 2008-10-27
071109000814 2007-11-09 CERTIFICATE OF AMENDMENT 2007-11-09
060424002549 2006-04-24 BIENNIAL STATEMENT 2006-04-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
No data IDV GS35F0258W 2010-02-17 No data No data
Unique Award Key CONT_IDV_GS35F0258W_4730
Awarding Agency General Services Administration
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 4000000.00

Description

Title FEDERAL SUPPLY SCHEDULE CONTRACT.
NAICS Code 541511: CUSTOM COMPUTER PROGRAMMING SERVICES
Product and Service Codes D399: OTHER ADP & TELECOMMUNICATIONS SVCS

Recipient Details

Recipient CROSSFIRE CONSULTING CORP
UEI KJL2K2S9LUU8
Recipient Address UNITED STATES, 1940 COMMERCE ST STE 303, YORKTOWN HEIGHTS, WESTCHESTER, NEW YORK, 105984507

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1079387707 2020-05-01 0202 PPP 1940 COMMERCE ST, YORKTOWN HTS, NY, 10598
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 344735
Loan Approval Amount (current) 344735
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address YORKTOWN HTS, WESTCHESTER, NY, 10598-0001
Project Congressional District NY-17
Number of Employees 22
NAICS code 541512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 347137.42
Forgiveness Paid Date 2021-01-13

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P1003784 CROSSFIRE CONSULTING CORP - KJL2K2S9LUU8 1940 COMMERCE ST STE 303, YORKTOWN HEIGHTS, NY, 10598-4448
Capabilities Statement Link -
Phone Number 914-302-2900
Fax Number 914-364-7917
E-mail Address jessica@crossfireconsulting.com
WWW Page http://www.crossfireconsulting.com
E-Commerce Website http://www.crossfireconsulting.com
Contact Person JESSICA MAZZEO
County Code (3 digit) 119
Congressional District 17
Metropolitan Statistical Area 5600
CAGE Code 574T8
Year Established 2000
Accepts Government Credit Card Yes
Legal Structure Corporation
Ownership and Self-Certifications Women-Owned Small Business, Woman Owned
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative Information, Assurance, Lean Software Development, Telecom, Professional, Services Technology, Staff, Augmentation, , program,& project management, Security, Identity, Audits, Requirements, Definition, Testing, Training, Outsourcing
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords Information, Assurance, Software Development, Telecom, Professional, Services Technology, Staff, Augmentation, lean, software, program, management, project, Security, Identity, Audits, Requirements, Definition, Quality Assurance, Testing, Training, Outsourcing
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

Current Principals

Name Jessica Mazzeo
Role CEO
Name Rachel Mazzeo
Role VP

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified Yes
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level $0
Description Construction Bonding Level (aggregate)
Level $0
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 541511
NAICS Code's Description Custom Computer Programming Services
Buy Green Yes
Code 541330
NAICS Code's Description Engineering ServicesGeneral $22.50m Small Business Size Standard: [Yes]Special $41.50m Military and Aerospace Equipment and Military Weapons: [Yes]Special $41.50m Contracts and Subcontracts for Engineering Services Awarded Under the National Energy Policy Act of 1992: [Yes]Special $41.50m Marine Engineering and Naval Architecture: [Yes] (4)
Buy Green Yes
Code 541512
NAICS Code's Description Computer Systems Design Services
Buy Green Yes
Code 541513
NAICS Code's Description Computer Facilities Management Services
Buy Green Yes
Code 541519
NAICS Code's Description Other Computer Related ServicesGeneral $30.00m Small Business Size Standard: [Yes]Special 150 Employees Information Technology Value Added Resellers: [Yes] (4)
Buy Green Yes
Code 541611
NAICS Code's Description Administrative Management and General Management Consulting Services
Buy Green Yes
Code 541613
NAICS Code's Description Marketing Consulting Services
Buy Green Yes
Code 541614
NAICS Code's Description Process, Physical Distribution and Logistics Consulting Services
Buy Green Yes
Code 541690
NAICS Code's Description Other Scientific and Technical Consulting Services
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter No
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 21 Apr 2025

Sources: New York Secretary of State