Search icon

ACROSS THE CREEK INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ACROSS THE CREEK INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 May 2002 (23 years ago)
Entity Number: 2773253
ZIP code: 11101
County: Queens
Place of Formation: New York
Address: 45-58 VERNON BLVD, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PHILIP CARROLL DOS Process Agent 45-58 VERNON BLVD, LONG ISLAND CITY, NY, United States, 11101

Chief Executive Officer

Name Role Address
PHILIP CARROLL Chief Executive Officer 45-58 VERNON BLVD, LONG ISLAND CITY, NY, United States, 11101

Licenses

Number Type Date Last renew date End date Address Description
0370-23-165247 Alcohol sale 2024-02-29 2024-02-29 2025-12-31 45-58 VERNON BLVD, LONG ISLAND CITY, NY, 11101 Food & Beverage Business

History

Start date End date Type Value
2006-05-16 2008-05-30 Address 45-58 VERNON BLVD, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2006-05-16 2008-05-30 Address 45-58 VERNON BLVD, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office)
2006-05-16 2008-05-30 Address 45-58 VERNON BLVD, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
2004-05-25 2006-05-16 Address 45-58 VERNON BLVD, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2004-05-25 2006-05-16 Address 45-58 VERNON BLVD, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
140514006486 2014-05-14 BIENNIAL STATEMENT 2014-05-01
120702002322 2012-07-02 BIENNIAL STATEMENT 2012-05-01
100602002420 2010-06-02 BIENNIAL STATEMENT 2010-05-01
080530003068 2008-05-30 BIENNIAL STATEMENT 2008-05-01
060516002864 2006-05-16 BIENNIAL STATEMENT 2006-05-01

USAspending Awards / Financial Assistance

Date:
2021-05-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
111081.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-03-10
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:
66192.00
Total Face Value Of Loan:
66192.00
Date:
2020-04-16
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:
56697.00
Total Face Value Of Loan:
56697.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$56,697
Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$56,697
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$57,351.41
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $42,522
Utilities: $0
Mortgage Interest: $0
Rent: $14,175
Refinance EIDL: $0
Healthcare: $0
Debt Interest: $0
Jobs Reported:
6
Initial Approval Amount:
$66,192
Date Approved:
2021-03-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$66,192
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$66,617.25
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $66,189
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State