Search icon

CROSSFIELD MANAGEMENT LLC

Headquarter

Company Details

Name: CROSSFIELD MANAGEMENT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Aug 2001 (24 years ago)
Entity Number: 2674217
ZIP code: 12401
County: Rockland
Place of Formation: New York
Address: 77 CORNELL ST, STE 101, KINGSTON, NY, United States, 12401

Links between entities

Type Company Name Company Number State
Headquarter of CROSSFIELD MANAGEMENT LLC, Alabama 000-627-128 Alabama

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CROSSFIELD MANAGEMENT, LLC 401(K) PROFIT SHARING PLAN 2011 134187032 2012-10-10 CROSSFIELD MANAGEMENT, LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 531310
Sponsor’s telephone number 8453546383
Plan sponsor’s address 77 CORNELL STREET, KINGSTON, NY, 12401

Plan administrator’s name and address

Administrator’s EIN 134187032
Plan administrator’s name CROSSFIELD MANAGEMENT, LLC
Plan administrator’s address 77 CORNELL STREET, KINGSTON, NY, 12401
Administrator’s telephone number 8453546383

Signature of

Role Plan administrator
Date 2012-10-10
Name of individual signing MIKE PIAZZA
Role Employer/plan sponsor
Date 2012-10-10
Name of individual signing MIKE PIAZZA
CROSSFIELD MANAGEMENT, LLC 401(K) PROFIT SHARING PLAN 2010 134187032 2011-10-11 CROSSFIELD MANAGEMENT, LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 531310
Sponsor’s telephone number 8453546383
Plan sponsor’s address 77 CORNELL STREET, KINGSTON, NY, 12401

Plan administrator’s name and address

Administrator’s EIN 134187032
Plan administrator’s name CROSSFIELD MANAGEMENT, LLC
Plan administrator’s address 77 CORNELL STREET, KINGSTON, NY, 12401
Administrator’s telephone number 8453546383

Signature of

Role Plan administrator
Date 2011-10-11
Name of individual signing MIKE PIAZZA
Role Employer/plan sponsor
Date 2011-10-11
Name of individual signing MIKE PIAZZA
CROSSFIELD MANAGEMENT, LLC 401(K) PROFIT SHARING PLAN 2009 134187032 2010-10-11 CROSSFIELD MANAGEMENT, LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 531310
Sponsor’s telephone number 8453546383
Plan sponsor’s address 1 STAG COURT, SUFFERN, NY, 10901

Plan administrator’s name and address

Administrator’s EIN 134187032
Plan administrator’s name CROSSFIELD MANAGEMENT, LLC
Plan administrator’s address 1 STAG COURT, SUFFERN, NY, 10901
Administrator’s telephone number 8453546383

Signature of

Role Plan administrator
Date 2010-10-11
Name of individual signing MIKE PIAZZA
Role Employer/plan sponsor
Date 2010-10-11
Name of individual signing MIKE PIAZZA

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 77 CORNELL ST, STE 101, KINGSTON, NY, United States, 12401

History

Start date End date Type Value
2005-08-10 2009-07-29 Address 1 STAG CT, SUFFERN, NY, 10901, USA (Type of address: Service of Process)
2005-06-06 2005-08-10 Address 1 STEG COURT, SUFFERN, NY, 10901, USA (Type of address: Service of Process)
2001-08-23 2005-06-06 Address 2 CROSFIELD AVE., STE. 105, W. NYACK, NY, 10994, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200116060209 2020-01-16 BIENNIAL STATEMENT 2019-08-01
110809002244 2011-08-09 BIENNIAL STATEMENT 2011-08-01
090729002276 2009-07-29 BIENNIAL STATEMENT 2009-08-01
070815002145 2007-08-15 BIENNIAL STATEMENT 2007-08-01
050810002096 2005-08-10 BIENNIAL STATEMENT 2005-08-01
050606002740 2005-06-06 BIENNIAL STATEMENT 2003-08-01
011114000057 2001-11-14 AFFIDAVIT OF PUBLICATION 2001-11-14
011114000055 2001-11-14 AFFIDAVIT OF PUBLICATION 2001-11-14
010823000836 2001-08-23 ARTICLES OF ORGANIZATION 2001-08-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5522197201 2020-04-27 0202 PPP 77 Cornell St Suite 101, Kingston, NY, 12401
Loan Status Date 2021-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31472
Loan Approval Amount (current) 31472
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Kingston, ULSTER, NY, 12401-0401
Project Congressional District NY-18
Number of Employees 1
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 31770.34
Forgiveness Paid Date 2021-04-19
5549758308 2021-01-25 0202 PPS 352 Broadway, Kingston, NY, 12401-5150
Loan Status Date 2022-08-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31472
Loan Approval Amount (current) 31472
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Kingston, ULSTER, NY, 12401-5150
Project Congressional District NY-18
Number of Employees 2
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 31920.37
Forgiveness Paid Date 2022-07-05

Date of last update: 30 Mar 2025

Sources: New York Secretary of State