Search icon

CROSS ISLAND TIRE & WHEEL INC.

Company Details

Name: CROSS ISLAND TIRE & WHEEL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Dec 2000 (24 years ago)
Entity Number: 2586200
ZIP code: 11429
County: Queens
Place of Formation: New York
Address: 216-02 HEMPSTEAD AVENUE, QUEENS VILLAGE, NY, United States, 11429
Principal Address: 216-02 HEMPSTEAD AVE, QUEENS VILLAGE, NY, United States, 11429

Contact Details

Phone +1 718-465-6846

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
STEVEN KAPLAN DOS Process Agent 216-02 HEMPSTEAD AVENUE, QUEENS VILLAGE, NY, United States, 11429

Chief Executive Officer

Name Role Address
MARIANNE KAPLAN Chief Executive Officer 216-02 HEMPSTEAD AVE, QUEENS VILLAGE, NY, United States, 11429

Licenses

Number Status Type Date End date
1072299-DCA Active Business 2001-02-06 2025-07-31

History

Start date End date Type Value
2025-04-21 2025-04-21 Address 216-02 HEMPSTEAD AVE, QUEENS VILLAGE, NY, 11429, USA (Type of address: Chief Executive Officer)
2019-02-07 2025-04-21 Address 216-02 HEMPSTEAD AVENUE, QUEENS VILLAGE, NY, 11429, USA (Type of address: Service of Process)
2010-12-17 2019-02-07 Address 216-02 HEMPSTEAD AVENUE, QUEENS VILLAGE, NY, 11429, USA (Type of address: Service of Process)
2010-12-17 2019-02-07 Address 216-02 HEMPSTEAD AVE, QUEENS VILLAGE, NY, 11429, USA (Type of address: Principal Executive Office)
2010-12-17 2025-04-21 Address 216-02 HEMPSTEAD AVE, QUEENS VILLAGE, NY, 11429, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250421000653 2025-04-21 BIENNIAL STATEMENT 2025-04-21
230104001230 2023-01-04 BIENNIAL STATEMENT 2022-12-01
190207060330 2019-02-07 BIENNIAL STATEMENT 2018-12-01
141215006751 2014-12-15 BIENNIAL STATEMENT 2014-12-01
121219002068 2012-12-19 BIENNIAL STATEMENT 2012-12-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3655448 RENEWAL INVOICED 2023-06-12 340 Secondhand Dealer General License Renewal Fee
3341098 RENEWAL INVOICED 2021-06-24 340 Secondhand Dealer General License Renewal Fee
3033725 RENEWAL INVOICED 2019-05-09 340 Secondhand Dealer General License Renewal Fee
2633285 RENEWAL INVOICED 2017-06-30 340 Secondhand Dealer General License Renewal Fee
2089490 RENEWAL INVOICED 2015-05-26 340 Secondhand Dealer General License Renewal Fee
431476 RENEWAL INVOICED 2013-06-05 340 Secondhand Dealer General License Renewal Fee
431477 RENEWAL INVOICED 2011-06-02 340 Secondhand Dealer General License Renewal Fee
431478 RENEWAL INVOICED 2009-06-08 340 Secondhand Dealer General License Renewal Fee
431479 RENEWAL INVOICED 2007-05-23 340 Secondhand Dealer General License Renewal Fee
431482 RENEWAL INVOICED 2005-06-15 340 Secondhand Dealer General License Renewal Fee

USAspending Awards / Financial Assistance

Date:
2020-06-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
8000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 30 Mar 2025

Sources: New York Secretary of State