Search icon

CROSS STATE FUNDING CORP.

Company Details

Name: CROSS STATE FUNDING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 May 2003 (22 years ago)
Entity Number: 2911884
ZIP code: 14120
County: Erie
Place of Formation: New York
Address: 416 OLIVER ST, NORTH TONAWANDA, NY, United States, 14120
Principal Address: 416 OLIVER ST - REAR, NORTH TONAWANDA, NY, United States, 14120

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CROSS STATE FUNDING CORP DOS Process Agent 416 OLIVER ST, NORTH TONAWANDA, NY, United States, 14120

Chief Executive Officer

Name Role Address
KELLY L SLOMBA Chief Executive Officer 416 OLIVER ST, NORTH TONAWANDA, NY, United States, 14120

History

Start date End date Type Value
2024-11-05 2024-11-05 Address 416 OLIVER ST, NORTH TONAWANDA, NY, 14120, USA (Type of address: Chief Executive Officer)
2015-05-22 2024-11-05 Address 416 OLIVER ST, NORTH TONAWANDA, NY, 14120, USA (Type of address: Chief Executive Officer)
2011-12-30 2015-05-22 Address 416 OLIVER ST, NORTH TONAWANDA, NY, 14120, USA (Type of address: Chief Executive Officer)
2009-05-12 2011-12-30 Address 416 OLIVER ST, NORTH TONAWANDA, NY, 14120, USA (Type of address: Chief Executive Officer)
2009-05-12 2024-11-05 Address 416 OLIVER ST, NORTH TONAWANDA, NY, 14120, USA (Type of address: Service of Process)
2007-07-05 2009-05-12 Address 455 COMMERCE DR, STE 5B, AMHERST, NY, 14228, USA (Type of address: Service of Process)
2007-07-05 2017-10-23 Address 4163 TONAWANDA CREEK RD, NORTH TONAWANDA, NY, 14120, USA (Type of address: Principal Executive Office)
2007-07-05 2009-05-12 Address 455 COMMERCE DR, STE 5B, AMHERST, NY, 14228, USA (Type of address: Chief Executive Officer)
2003-05-28 2024-11-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-05-28 2007-07-05 Address C/O KELLY L. MEYER, 4163 TONAWANDA CREEK ROAD, N., NORTH TONAWANDA, NY, 14120, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241105000810 2024-11-05 BIENNIAL STATEMENT 2024-11-05
171023006268 2017-10-23 BIENNIAL STATEMENT 2017-05-01
150522006135 2015-05-22 BIENNIAL STATEMENT 2015-05-01
140212006348 2014-02-12 BIENNIAL STATEMENT 2013-05-01
111230002321 2011-12-30 BIENNIAL STATEMENT 2011-05-01
090512002212 2009-05-12 BIENNIAL STATEMENT 2009-05-01
070705002079 2007-07-05 BIENNIAL STATEMENT 2007-05-01
030528000291 2003-05-28 CERTIFICATE OF INCORPORATION 2003-05-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7129827203 2020-04-28 0296 PPP 416 OLIVER ST, NORTH TONAWANDA, NY, 14120-6957
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 123100
Loan Approval Amount (current) 123100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NORTH TONAWANDA, NIAGARA, NY, 14120-6957
Project Congressional District NY-26
Number of Employees 12
NAICS code 522310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 111641
Originating Lender Name Flagstar Bank National Association
Originating Lender Address Troy, MI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 124489.51
Forgiveness Paid Date 2021-06-22

Date of last update: 30 Mar 2025

Sources: New York Secretary of State