Search icon

CROSSBAY CHEMISTS CORP.

Company Details

Name: CROSSBAY CHEMISTS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Apr 2004 (21 years ago)
Entity Number: 3035104
ZIP code: 11414
County: Queens
Place of Formation: New York
Principal Address: 158-14 CROSS BAY BLVD, HOWARD BEACH, NY, United States, 11414
Address: 157-02 CROSS BAY BOULEVARD, HOWARD BEACH, NY, United States, 11414

Contact Details

Phone +1 718-659-9500

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FRANK PANTINA Chief Executive Officer 339 DEMOTT AVE, ROCKVILLE CENTRE, NY, United States, 11570

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 157-02 CROSS BAY BOULEVARD, HOWARD BEACH, NY, United States, 11414

Licenses

Number Status Type Date End date
1193065-DCA Inactive Business 2005-04-08 2009-12-31

History

Start date End date Type Value
2006-05-02 2008-04-07 Address 78-22 83RD ST, GLENDALE, NY, 11385, USA (Type of address: Chief Executive Officer)
2004-04-01 2014-06-16 Address 158-14 CROSS BAY BLVD, HOWARD BEACH, NY, 11414, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140616001160 2014-06-16 CERTIFICATE OF CHANGE 2014-06-16
120514002084 2012-05-14 BIENNIAL STATEMENT 2012-04-01
100420002573 2010-04-20 BIENNIAL STATEMENT 2010-04-01
080407002644 2008-04-07 BIENNIAL STATEMENT 2008-04-01
060502002793 2006-05-02 BIENNIAL STATEMENT 2006-04-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3265968 CL VIO INVOICED 2020-12-07 8750 CL - Consumer Law Violation
3201887 CL VIO CREDITED 2020-08-31 8750 CL - Consumer Law Violation
3076763 OL VIO INVOICED 2019-08-27 250 OL - Other Violation
3076762 CL VIO INVOICED 2019-08-27 525 CL - Consumer Law Violation
3071165 OL VIO CREDITED 2019-08-07 250 OL - Other Violation
3071164 CL VIO CREDITED 2019-08-07 700 CL - Consumer Law Violation
2795286 OL VIO INVOICED 2018-06-01 250 OL - Other Violation
2795265 CL VIO INVOICED 2018-06-01 780 CL - Consumer Law Violation
2710111 OL VIO CREDITED 2017-12-14 250 OL - Other Violation
2710110 CL VIO CREDITED 2017-12-14 1050 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-03-25 Hearing Decision MERCHANT SELLS OR OFFERS FOR SALE GOODS OR SERVICES WITH AN EXCESSIVE PRICE INCREASE DURING AN IMMINENT THREAT TO PUBLIC HEALTH 25 No data 25 No data
2019-07-30 Pleaded BUSINESS IMPOSES LIMITATIONS ON THE USE OF CREDIT CARDS BUT DOES NOT DISCLOSE THOSE LIMITATIONS. 1 1 No data No data
2019-07-30 Pleaded BUSINESS POSSESSES, OFFERS FOR USE, OR SELLS SINGLE-SERVICE ARTICLES MADE OF POLYSTYRENE FOAM 1 1 No data No data
2019-07-30 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 2 2 No data No data
2017-09-15 Hearing Decision Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 3 No data 3 No data
2017-09-15 Hearing Decision SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 No data 1 No data

USAspending Awards / Financial Assistance

Date:
2021-04-01
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:
90000.00
Total Face Value Of Loan:
90000.00
Date:
2021-03-29
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:
-90000.00
Total Face Value Of Loan:
0.00
Date:
2020-05-04
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:
80000.00
Total Face Value Of Loan:
80000.00

Paycheck Protection Program

Date Approved:
2021-04-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
90000
Current Approval Amount:
90000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
91430.14
Date Approved:
2020-05-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
80000
Current Approval Amount:
80000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
80716.71

Date of last update: 29 Mar 2025

Sources: New York Secretary of State