Search icon

CROSSROADS TRUCKING CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: CROSSROADS TRUCKING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 May 2002 (23 years ago)
Entity Number: 2772156
ZIP code: 11790
County: Suffolk
Place of Formation: New York
Address: 2 OLYMPIA LANE, STONY BROOK, NY, United States, 11790

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KATHRYN L DESTEFANO Chief Executive Officer CROSSROADS TRUCKING CORP, 2 OLYMPIA LANE, STONY BROOK, NY, United States, 11790

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2 OLYMPIA LANE, STONY BROOK, NY, United States, 11790

Permits

Number Date End date Type Address
HCSE-202565-11134 2025-06-05 2025-06-09 OVER DIMENSIONAL VEHICLE PERMITS No data
HCSE-202565-11133 2025-06-05 2025-06-09 OVER DIMENSIONAL VEHICLE PERMITS No data
HCSE-202565-11132 2025-06-05 2025-06-09 OVER DIMENSIONAL VEHICLE PERMITS No data
HCSE-202565-11135 2025-06-05 2025-06-09 OVER DIMENSIONAL VEHICLE PERMITS No data
HCSE-202565-11136 2025-06-05 2025-06-09 OVER DIMENSIONAL VEHICLE PERMITS No data

History

Start date End date Type Value
2025-07-17 2025-07-17 Address CROSSROADS TRUCKING CORP, 2 OLYMPIA LANE, STONY BROOK, NY, 11790, USA (Type of address: Chief Executive Officer)
2010-05-25 2025-07-17 Address 2 OLYMPIA LANE, STONY BROOK, NY, 11790, USA (Type of address: Service of Process)
2010-05-25 2025-07-17 Address CROSSROADS TRUCKING CORP, 2 OLYMPIA LANE, STONY BROOK, NY, 11790, USA (Type of address: Chief Executive Officer)
2006-05-12 2010-05-25 Address 2 OLYMPIA LANE, STONY BROOK, NY, 11790, USA (Type of address: Principal Executive Office)
2006-05-12 2010-05-25 Address CROSSROADS TRUCKING CORP, 2 OLYMPIA LANE, STONY BROOK, NY, 11790, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250717001673 2025-07-17 BIENNIAL STATEMENT 2025-07-17
220127000478 2022-01-27 BIENNIAL STATEMENT 2022-01-27
180516006328 2018-05-16 BIENNIAL STATEMENT 2018-05-01
170511006208 2017-05-11 BIENNIAL STATEMENT 2016-05-01
140709007069 2014-07-09 BIENNIAL STATEMENT 2014-05-01

Paycheck Protection Program

Jobs Reported:
14
Initial Approval Amount:
$97,015
Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$97,015
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$98,132.13
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $97,013
Jobs Reported:
21
Initial Approval Amount:
$95,887
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$95,887
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$97,019.85
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $71,915
Utilities: $8,559
Healthcare: $15413

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(603) 218-6655
Add Date:
2002-07-01
Operation Classification:
Auth. For Hire
power Units:
16
Drivers:
10
Inspections:
12
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State