Search icon

CROSS COUNTY ASPHALT CORP.

Company Details

Name: CROSS COUNTY ASPHALT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Nov 1970 (54 years ago)
Entity Number: 298338
ZIP code: 10583
County: Westchester
Place of Formation: New York
Address: 206 SPRAIN RD, SCARSDALE, NY, United States, 10583
Principal Address: 59 PUTNAM STREET, MOUNT VERNON, NY, United States, 10550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROCCO M MAIORANO Chief Executive Officer 59 PUTNAM STREET, MOUNT VERNON, NY, United States, 10550

DOS Process Agent

Name Role Address
ROCCO M MAIORANO DOS Process Agent 206 SPRAIN RD, SCARSDALE, NY, United States, 10583

History

Start date End date Type Value
2010-11-17 2020-11-04 Address 59 PUTNAM STREET, MOUNT VERNON, NY, 10550, USA (Type of address: Service of Process)
1992-12-08 2010-11-17 Address 59 PUTNAM STREET, MOUNT VERNON, NY, 10550, USA (Type of address: Chief Executive Officer)
1992-12-08 2010-11-17 Address 59 PUTNAM STREET, MOUNT VERNON, NY, 10550, USA (Type of address: Principal Executive Office)
1992-12-08 2010-11-17 Address 59 PUTNAM STREET, MOUNT VERNON, NY, 10550, USA (Type of address: Service of Process)
1970-11-16 1992-12-08 Address 59 PUTNAM ST., MOUNT VERNON, NY, 10550, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201104061609 2020-11-04 BIENNIAL STATEMENT 2020-11-01
121204006240 2012-12-04 BIENNIAL STATEMENT 2012-11-01
101117002800 2010-11-17 BIENNIAL STATEMENT 2010-11-01
081028002612 2008-10-28 BIENNIAL STATEMENT 2008-11-01
20080115004 2008-01-15 ASSUMED NAME CORP INITIAL FILING 2008-01-15
061109002437 2006-11-09 BIENNIAL STATEMENT 2006-11-01
041210002191 2004-12-10 BIENNIAL STATEMENT 2004-11-01
021023002228 2002-10-23 BIENNIAL STATEMENT 2002-11-01
001102002457 2000-11-02 BIENNIAL STATEMENT 2000-11-01
981106002107 1998-11-06 BIENNIAL STATEMENT 1998-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2043717702 2020-05-01 0202 PPP 59 PUTNAM ST, MOUNT VERNON, NY, 10550
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34800
Loan Approval Amount (current) 34800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MOUNT VERNON, WESTCHESTER, NY, 10550-1000
Project Congressional District NY-16
Number of Employees 4
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35116.41
Forgiveness Paid Date 2021-04-01
3867238606 2021-03-17 0202 PPS 59 Putnam St, Mount Vernon, NY, 10550-1035
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34800
Loan Approval Amount (current) 34800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Mount Vernon, WESTCHESTER, NY, 10550-1035
Project Congressional District NY-16
Number of Employees 8
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35086.09
Forgiveness Paid Date 2022-01-18

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1222563 Intrastate Non-Hazmat 2019-03-19 10000 2018 4 2 Private(Property)
Legal Name CROSS COUNTY ASPHALT CORP
DBA Name -
Physical Address 59 PUTNAM STREET, MOUNT VERNON, NY, 10550, US
Mailing Address 59 PUTNAM STREET, MOUNT VERNON, NY, 10550-1035, US
Phone (914) 699-5495
Fax (914) 699-0710
E-mail CCAC64@GMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 18 Mar 2025

Sources: New York Secretary of State