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
040401000715 2004-04-01 CERTIFICATE OF INCORPORATION 2004-04-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-05-06 No data 15702 CROSSBAY BLVD, Queens, HOWARD BEACH, NY, 11414 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-03-25 No data 15702 CROSSBAY BLVD, Queens, HOWARD BEACH, NY, 11414 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-07-30 No data 15702 CROSSBAY BLVD, Queens, HOWARD BEACH, NY, 11414 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-09-15 No data 15702 CROSSBAY BLVD, Queens, HOWARD BEACH, NY, 11414 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-03-02 No data 15702 CROSSBAY BLVD, Queens, HOWARD BEACH, NY, 11414 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-03-06 No data 15702 CROSSBAY BLVD, Queens, HOWARD BEACH, NY, 11414 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4498878706 2021-04-01 0202 PPS 15702 Crossbay Blvd, Howard Beach, NY, 11414-2753
Loan Status Date 2022-12-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 90000
Loan Approval Amount (current) 90000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Howard Beach, QUEENS, NY, 11414-2753
Project Congressional District NY-05
Number of Employees 19
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 91430.14
Forgiveness Paid Date 2022-11-10
1610017402 2020-05-04 0202 PPP 157-02 Cross Bay Boulevard, Howard beach, NY, 11414
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 80000
Loan Approval Amount (current) 80000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 113190
Servicing Lender Name American Express National Bank
Servicing Lender Address 115 West Towne Ridge Parkway, Sandy, UT, 84070
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Howard beach, QUEENS, NY, 11414-0001
Project Congressional District NY-07
Number of Employees 19
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 113190
Originating Lender Name American Express National Bank
Originating Lender Address Sandy, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 80716.71
Forgiveness Paid Date 2021-04-08

Date of last update: 29 Mar 2025

Sources: New York Secretary of State