Search icon

CROSSROADS CONSTRUCTION CORP.

Company Details

Name: CROSSROADS CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Feb 2004 (21 years ago)
Entity Number: 3012321
ZIP code: 11787
County: Suffolk
Place of Formation: New York
Address: POST OFFICE BOX 656, SMITHTOWN, NY, United States, 11787
Principal Address: 646 STE 6 MIDDLE COUNTY RD, ST JAMES, NY, United States, 11780

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TERRENCE REVERE Chief Executive Officer 646 STE 6 MIDDLE COUNTY RD, ST JAMES, NY, United States, 11780

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent POST OFFICE BOX 656, SMITHTOWN, NY, United States, 11787

History

Start date End date Type Value
2024-04-15 2024-04-15 Address 646 STE 6 MIDDLE COUNTY RD, ST JAMES, NY, 11780, USA (Type of address: Chief Executive Officer)
2024-04-15 2024-10-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-03-31 2024-04-15 Address 646 STE 6 MIDDLE COUNTY RD, ST JAMES, NY, 11780, USA (Type of address: Chief Executive Officer)
2004-02-12 2024-04-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-02-12 2024-04-15 Address POST OFFICE BOX 656, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240415001448 2024-04-15 BIENNIAL STATEMENT 2024-04-15
140428002449 2014-04-28 BIENNIAL STATEMENT 2014-02-01
120328002615 2012-03-28 BIENNIAL STATEMENT 2012-02-01
100412003255 2010-04-12 BIENNIAL STATEMENT 2010-02-01
080211002217 2008-02-11 BIENNIAL STATEMENT 2008-02-01
060331002121 2006-03-31 BIENNIAL STATEMENT 2006-02-01
040212000338 2004-02-12 CERTIFICATE OF INCORPORATION 2004-02-12

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311139083 0214700 2009-09-14 BLDG "R"/"K" STONY BROOK UNIVERSITY, STONY BROOK, NY, 11794
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2009-09-14
Emphasis L: FALL, S: FALL FROM HEIGHT
Case Closed 2010-05-20

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260501 B01
Issuance Date 2009-10-09
Abatement Due Date 2009-10-15
Initial Penalty 2500.0
Contest Date 2009-11-10
Final Order 2010-04-09
Nr Instances 1
Nr Exposed 5
Gravity 10
311134928 0214700 2008-08-11 MERRICK RD. & WHITEWOOD DR., MASSAPEQUA, NY, 11758
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2008-08-11
Emphasis L: FALL, S: FALL FROM HEIGHT
Case Closed 2008-09-02

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2008-08-13
Abatement Due Date 2008-08-18
Current Penalty 560.0
Initial Penalty 800.0
Nr Instances 1
Nr Exposed 1
Gravity 02
311132153 0214700 2007-10-02 21 IRELAND PLACE, AMITYVILLE, NY, 11701
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2007-10-11
Emphasis L: FALL, S: FALL FROM HEIGHT
Case Closed 2007-11-08

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19261052 C01
Issuance Date 2007-10-11
Abatement Due Date 2007-10-17
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4296348506 2021-02-25 0235 PPS 646 Middle Country Rd Ste 6, Saint James, NY, 11780-3226
Loan Status Date 2022-05-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 873100
Loan Approval Amount (current) 873100
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Saint James, SUFFOLK, NY, 11780-3226
Project Congressional District NY-01
Number of Employees 30
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 876653.82
Forgiveness Paid Date 2022-01-28

Date of last update: 29 Mar 2025

Sources: New York Secretary of State