Search icon

CROSS MANAGEMENT CORP.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: CROSS MANAGEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jun 2003 (22 years ago)
Entity Number: 2923665
ZIP code: 10016
County: New York
Place of Formation: New York
Address: ATTENTION: ANN M. CARUSO, 8 EAST 40TH STREET-12TH FLOOR, NEW YORK, NY, United States, 10016
Principal Address: 204 W 84TH ST, NEW YORK, NY, United States, 10024

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANN CARUSO Chief Executive Officer 8 EAST 40TH STREET - SUITE 510, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
CROSS MANAGEMENT CORP. DOS Process Agent ATTENTION: ANN M. CARUSO, 8 EAST 40TH STREET-12TH FLOOR, NEW YORK, NY, United States, 10016

Links between entities

Type:
Headquarter of
Company Number:
F22000003314
State:
FLORIDA
Type:
Headquarter of
Company Number:
3041486
State:
CONNECTICUT
CONNECTICUT profile:
Type:
Headquarter of
Company Number:
CORP_73816386
State:
ILLINOIS

U.S. Small Business Administration Profile

Phone Number:
Contact Person:
BRYAN SUCHANYC
User ID:
P3344207
Trade Name:
CROSS MANAGEMENT CORP

Unique Entity ID

Unique Entity ID:
PHUNRYPD5HC9
CAGE Code:
0BQC4
UEI Expiration Date:
2025-11-12

Business Information

Doing Business As:
CROSS MANAGEMENT CORP
Activation Date:
2024-11-20
Initial Registration Date:
2024-11-12

Form 5500 Series

Employer Identification Number (EIN):
200064359
Plan Year:
2023
Number Of Participants:
60
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
55
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
61
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
62
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
54
Sponsors Telephone Number:

Permits

Number Date End date Type Address
M022024092C80 2024-04-01 2024-06-29 OCCUPANCY OF ROADWAY AS STIPULATED EAST 15 STREET, MANHATTAN, FROM STREET 1 AVENUE TO STREET N D PERLMAN PLACE
M022024092C81 2024-04-01 2024-06-29 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV EAST 15 STREET, MANHATTAN, FROM STREET 1 AVENUE TO STREET N D PERLMAN PLACE
M022024092C78 2024-04-01 2024-06-29 PLACE MATERIAL ON STREET EAST 15 STREET, MANHATTAN, FROM STREET 1 AVENUE TO STREET N D PERLMAN PLACE
M022024092C79 2024-04-01 2024-06-29 CROSSING SIDEWALK EAST 15 STREET, MANHATTAN, FROM STREET 1 AVENUE TO STREET N D PERLMAN PLACE
M022024002E33 2024-01-02 2024-03-31 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV EAST 15 STREET, MANHATTAN, FROM STREET 1 AVENUE TO STREET N D PERLMAN PLACE

History

Start date End date Type Value
2025-06-28 2025-06-28 Address 204 W 84TH ST, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
2025-06-28 2025-06-28 Address 8 EAST 40TH STREET - SUITE 510, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2025-01-17 2025-06-28 Address 8 EAST 40TH STREET - SUITE 510, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2025-01-17 2025-01-17 Address 8 EAST 40TH STREET - SUITE 510, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2025-01-17 2025-01-17 Address 204 W 84TH ST, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250628000048 2025-06-28 BIENNIAL STATEMENT 2025-06-28
250117001950 2025-01-16 CERTIFICATE OF AMENDMENT 2025-01-16
240318001583 2024-03-18 BIENNIAL STATEMENT 2024-03-18
210723000602 2021-07-23 BIENNIAL STATEMENT 2021-07-23
100430000551 2010-04-30 CERTIFICATE OF CHANGE 2010-04-30

USAspending Awards / Financial Assistance

Date:
2021-02-04
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:
1095872.34
Total Face Value Of Loan:
1095872.34
Date:
2020-06-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
2000000.00
Date:
2020-04-14
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:
170903.00
Total Face Value Of Loan:
1030593.00
Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
42
Initial Approval Amount:
$859,690
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,030,593
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$1,042,616.59
Servicing Lender:
HSBC Bank USA, National Association
Use of Proceeds:
Payroll: $1,030,593
Jobs Reported:
37
Initial Approval Amount:
$1,095,872.34
Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,095,872.34
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$1,099,745.42
Servicing Lender:
Signature Bank
Use of Proceeds:
Payroll: $1,095,869.34
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State