Search icon

CROSS COUNTY PETROLEUM INC.

Company Details

Name: CROSS COUNTY PETROLEUM INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jun 2004 (21 years ago)
Entity Number: 3066637
ZIP code: 10705
County: Westchester
Place of Formation: New York
Address: 191 MCLEAN AVENUE, YONKERS, NY, United States, 10705
Principal Address: 191 MCLEAN AVE, YONKERS, NY, United States, 10705

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ABID HUSSAIN Chief Executive Officer 191 MCLEAN AVE, YONKERS, NY, United States, 10705

DOS Process Agent

Name Role Address
CROSS COUNTY PETROLEUM INC. DOS Process Agent 191 MCLEAN AVENUE, YONKERS, NY, United States, 10705

Licenses

Number Type Date Last renew date End date Address Description
551717 Retail grocery store No data No data No data 191 MCLEAN AVE, YONKERS, NY, 10705 No data
0081-22-131120 Alcohol sale 2022-08-18 2022-08-18 2025-09-30 191 MCLEAN AVENUE, YONKERS, New York, 10705 Grocery Store

History

Start date End date Type Value
2024-06-05 2024-06-05 Address 191 MCLEAN AVE, YONKERS, NY, 10705, USA (Type of address: Chief Executive Officer)
2018-06-04 2024-06-05 Address 191 MCLEAN AVENUE, YONKERS, NY, 10705, USA (Type of address: Service of Process)
2010-06-28 2018-06-04 Address 191 MCLEAN AVE, YONKERS, NY, 10705, USA (Type of address: Service of Process)
2006-07-07 2010-06-28 Address 6 LAMBERT RIDGE, CROSS RIVER, NY, 10518, USA (Type of address: Principal Executive Office)
2006-07-07 2024-06-05 Address 191 MCLEAN AVE, YONKERS, NY, 10705, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240605003617 2024-06-05 BIENNIAL STATEMENT 2024-06-05
200617060573 2020-06-17 BIENNIAL STATEMENT 2020-06-01
180604008528 2018-06-04 BIENNIAL STATEMENT 2018-06-01
160608006335 2016-06-08 BIENNIAL STATEMENT 2016-06-01
120608006102 2012-06-08 BIENNIAL STATEMENT 2012-06-01

USAspending Awards / Financial Assistance

Date:
2021-02-10
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:
16658.00
Total Face Value Of Loan:
16658.00
Date:
2020-05-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
130000.00
Total Face Value Of Loan:
130000.00

Paycheck Protection Program

Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16658
Current Approval Amount:
16658
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
16719.08

Date of last update: 29 Mar 2025

Sources: New York Secretary of State