Search icon

CROSSRIVER ENVIRONMENTAL, INC.

Company Details

Name: CROSSRIVER ENVIRONMENTAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Jun 2004 (21 years ago)
Date of dissolution: 03 Jul 2024
Entity Number: 3063664
ZIP code: 10950
County: Orange
Place of Formation: New York
Address: 11 FISCHER DRIVE, 11 FISCHER DR, MONROE, NY, United States, 10950
Principal Address: 11 FISCHER DR, MONROE, NY, United States, 10950

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
STEVEN WINSTON, ESQ Agent 251 HIGH STREET, MONROE, NY, 10950

Chief Executive Officer

Name Role Address
SCOTT FISCHER Chief Executive Officer 11 FISCHER DR, MONROE, NY, United States, 10950

DOS Process Agent

Name Role Address
CROSSRIVER ENVIRONMENTAL, INC. DOS Process Agent 11 FISCHER DRIVE, 11 FISCHER DR, MONROE, NY, United States, 10950

History

Start date End date Type Value
2020-07-10 2024-07-17 Address 11 FISCHER DRIVE, 11 FISCHER DR, MONROE, NY, 10950, USA (Type of address: Service of Process)
2013-07-31 2020-07-10 Address ATTN: SCOTT FISCHER, 11 FISCHER DR, MONROE, NY, 10950, USA (Type of address: Service of Process)
2006-07-14 2013-07-31 Address 56 ROAHOOK RD, CORTLANDT MANOR, NY, 10567, USA (Type of address: Principal Executive Office)
2006-07-14 2024-07-17 Address 11 FISCHER DR, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer)
2004-06-08 2024-07-17 Address 251 HIGH STREET, MONROE, NY, 10950, USA (Type of address: Registered Agent)
2004-06-08 2024-07-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-06-08 2013-07-31 Address ATTN: STEVEN WINSTON, ESQ, 251 HIGH STREET, MONROE, NY, 10950, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240717000344 2024-07-03 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-07-03
200710060603 2020-07-10 BIENNIAL STATEMENT 2020-06-01
130731002285 2013-07-31 BIENNIAL STATEMENT 2012-06-01
060714002206 2006-07-14 BIENNIAL STATEMENT 2006-06-01
040608000979 2004-06-08 CERTIFICATE OF INCORPORATION 2004-06-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9136267307 2020-05-01 0202 PPP 11 Fischer Drive, Monroe, NY, 10950
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10900
Loan Approval Amount (current) 10900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Monroe, ORANGE, NY, 10950-1000
Project Congressional District NY-18
Number of Employees 2
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11066.93
Forgiveness Paid Date 2021-11-17

Date of last update: 29 Mar 2025

Sources: New York Secretary of State