Search icon

CROSS MANAGEMENT CORP.

Headquarter

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

Links between entities

Type Company Name Company Number State
Headquarter of CROSS MANAGEMENT CORP., FLORIDA F22000003314 FLORIDA
Headquarter of CROSS MANAGEMENT CORP., CONNECTICUT 3041486 CONNECTICUT
Headquarter of CROSS MANAGEMENT CORP., ILLINOIS CORP_73816386 ILLINOIS

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

Permits

Number Date End date Type Address
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
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
M022024092C79 2024-04-01 2024-06-29 CROSSING SIDEWALK EAST 15 STREET, MANHATTAN, FROM STREET 1 AVENUE TO STREET N D PERLMAN PLACE
M022024002E30 2024-01-02 2024-03-31 PLACE MATERIAL ON STREET 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
M022024002E32 2024-01-02 2024-03-31 OCCUPANCY OF ROADWAY AS STIPULATED EAST 15 STREET, MANHATTAN, FROM STREET 1 AVENUE TO STREET N D PERLMAN PLACE
M022024002E31 2024-01-02 2024-03-31 CROSSING SIDEWALK EAST 15 STREET, MANHATTAN, FROM STREET 1 AVENUE TO STREET N D PERLMAN PLACE
M022023324B62 2023-11-20 2023-12-31 PLACE MATERIAL ON STREET EAST 15 STREET, MANHATTAN, FROM STREET 1 AVENUE TO STREET N D PERLMAN PLACE
M022023324B65 2023-11-20 2023-12-31 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
2025-01-17 2025-01-17 Address 204 W 84TH ST, NEW YORK, NY, 10024, 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)
2024-10-14 2025-01-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-18 2025-01-17 Address 204 W 84TH ST, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
2024-03-18 2024-10-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-18 2024-03-18 Address 204 W 84TH ST, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
2024-03-18 2024-03-18 Address 8 EAST 40TH STREET - SUITE 510, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2024-03-18 2025-01-17 Address 8 EAST 40TH STREET - SUITE 510, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2024-03-18 2025-01-17 Address ATTENTION: ANN M. CARUSO, 8 EAST 40TH STREET-12TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2023-07-22 2024-03-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
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
050906002563 2005-09-06 BIENNIAL STATEMENT 2005-06-01
030625000627 2003-06-25 CERTIFICATE OF INCORPORATION 2003-06-25

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-12-23 No data EAST 15 STREET, FROM STREET 1 AVENUE TO STREET N D PERLMAN PLACE No data Street Construction Inspections: Active Department of Transportation Found No material on site
2023-12-04 No data EAST 15 STREET, FROM STREET 1 AVENUE TO STREET N D PERLMAN PLACE No data Street Construction Inspections: Active Department of Transportation no material found on roadway
2023-11-08 No data EAST 15 STREET, FROM STREET 1 AVENUE TO STREET N D PERLMAN PLACE No data Street Construction Inspections: Active Department of Transportation Barriers in roadway.
2023-10-19 No data EAST 15 STREET, FROM STREET 1 AVENUE TO STREET N D PERLMAN PLACE No data Street Construction Inspections: Active Department of Transportation Sidewalk shed and cones placed in street.
2023-10-04 No data EAST 15 STREET, FROM STREET 1 AVENUE TO STREET N D PERLMAN PLACE No data Street Construction Inspections: Active Department of Transportation Sidewalk shed and cones placed on street.
2023-08-31 No data EAST 15 STREET, FROM STREET 1 AVENUE TO STREET N D PERLMAN PLACE No data Street Construction Inspections: Active Department of Transportation Barriers placed down in front of 318.
2023-08-28 No data EAST 15 STREET, FROM STREET 1 AVENUE TO STREET N D PERLMAN PLACE No data Street Construction Inspections: Active Department of Transportation Occupancy of roadway as stipulated in front.
2023-08-27 No data EAST 15 STREET, FROM STREET 1 AVENUE TO STREET N D PERLMAN PLACE No data Street Construction Inspections: Active Department of Transportation Construction materials placed on the streets and the work zone area.
2023-08-27 No data EAST 15 STREET, FROM STREET 1 AVENUE TO STREET N D PERLMAN PLACE No data Street Construction Inspections: Post-Audit Department of Transportation Permit expired.
2023-08-22 No data EAST 40 STREET, FROM STREET 5 AVENUE TO STREET MADISON AVENUE No data Street Construction Inspections: Active Department of Transportation The Roadway is Occupied with boom lift.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3130228402 2021-02-04 0202 PPS 8 E 40th St Ste 510, New York, NY, 10016-0105
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1095872.34
Loan Approval Amount (current) 1095872.34
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10016-0105
Project Congressional District NY-12
Number of Employees 37
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1099745.42
Forgiveness Paid Date 2021-06-15
3311427101 2020-04-11 0202 PPP 8 EAST 40TH ST SUITE 510, NEW YORK, NY, 10016-0102
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 859690
Loan Approval Amount (current) 1030593
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10016-0102
Project Congressional District NY-12
Number of Employees 42
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1042616.59
Forgiveness Paid Date 2021-06-17

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P3344207 CROSS MANAGEMENT CORP CROSS MANAGEMENT CORP PHUNRYPD5HC9 8 E 40TH ST STE 510, NEW YORK, NY, 10016-0130
Capabilities Statement Link -
Phone Number 917-689-9237
Fax Number -
E-mail Address bsuchanyc@crossmanagementcorp.com
WWW Page www.crossmanagementcorp.com
E-Commerce Website -
Contact Person BRYAN SUCHANYC
County Code (3 digit) 061
Congressional District 12
Metropolitan Statistical Area 5600
CAGE Code 0BQC4
Year Established 2003
Accepts Government Credit Card No
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications -
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 236220
NAICS Code's Description Commercial and Institutional Building Construction
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 29 Mar 2025

Sources: New York Secretary of State