Search icon

CROSS COUNTRY CONSTRUCTION LLC

Company Details

Name: CROSS COUNTRY CONSTRUCTION LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Jul 2004 (21 years ago)
Entity Number: 3082230
ZIP code: 10523
County: Westchester
Place of Formation: New York
Address: 5 WEST MAIN STREET, Suite 103, ELMSFORD, NY, United States, 10523

DOS Process Agent

Name Role Address
CROSS COUNTRY CONSTRUCTION LLC DOS Process Agent 5 WEST MAIN STREET, Suite 103, ELMSFORD, NY, United States, 10523

Form 5500 Series

Employer Identification Number (EIN):
800117264
Plan Year:
2023
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
13
Sponsors Telephone Number:

Permits

Number Date End date Type Address
M022024365D47 2024-12-30 2025-03-30 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV 3 AVENUE, MANHATTAN, FROM STREET EAST 76 STREET TO STREET EAST 77 STREET
M022024365D48 2024-12-30 2025-03-30 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV 3 AVENUE, MANHATTAN, FROM STREET EAST 76 STREET TO STREET EAST 77 STREET
M022024274F82 2024-09-30 2024-12-30 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV 3 AVENUE, MANHATTAN, FROM STREET EAST 76 STREET TO STREET EAST 77 STREET
M022024274F83 2024-09-30 2024-12-30 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV 3 AVENUE, MANHATTAN, FROM STREET EAST 76 STREET TO STREET EAST 77 STREET
M022024271A31 2024-09-27 2024-10-06 PLACE CRANE OR SHOVEL ON STREET 3 AVENUE, MANHATTAN, FROM STREET EAST 76 STREET TO STREET EAST 77 STREET

History

Start date End date Type Value
2021-04-30 2024-07-10 Address 5 WEST MAIN STREET, ELMSFORD, NY, 10523, USA (Type of address: Service of Process)
2014-03-20 2021-04-30 Address 3 WEST MAIN STREET, SUITE 104, ELMSFORD, NY, 10523, USA (Type of address: Service of Process)
2007-10-04 2014-03-20 Address 3 WEST MAIN STREET, SUITE 104, ELMSFORD, NY, 10523, USA (Type of address: Service of Process)
2004-07-23 2007-10-04 Address 6 WOOD AVENUE, COLD SPRING, NY, 10516, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240710003331 2024-07-10 BIENNIAL STATEMENT 2024-07-10
210430060071 2021-04-30 BIENNIAL STATEMENT 2020-07-01
140320000055 2014-03-20 CERTIFICATE OF CHANGE 2014-03-20
120723006283 2012-07-23 BIENNIAL STATEMENT 2012-07-01
100726002620 2010-07-26 BIENNIAL STATEMENT 2010-07-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
705779 FINGERPRINT INVOICED 2005-08-03 75 Fingerprint Fee
705778 TRUSTFUNDHIC INVOICED 2005-08-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
705780 LICENSE INVOICED 2005-08-03 100 Home Improvement Contractor License Fee

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-215336 Office of Administrative Trials and Hearings Issued Settled 2018-01-09 250 2018-02-03 Failure to provide information or documentation required by the Commission

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
7722615.00
Total Face Value Of Loan:
7722615.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2023-07-26
Type:
Referral
Address:
550 10TH AVE, NEW YORK, NY, 10018
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2023-07-26
Type:
Prog Related
Address:
550 10TH AVE, NEW YORK, NY, 10018
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2019-11-12
Type:
Referral
Address:
415 10TH AVE., NEW YORK, NY, 10001
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2016-09-08
Type:
Referral
Address:
220 CENTRAL PARK SOUTH, NEW YORK, NY, 10019
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2016-03-11
Type:
Complaint
Address:
550 WEST 34TH STREET, NEW YORK, NY, 10001
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7722615
Current Approval Amount:
7722615
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
7808515.87

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(914) 592-3000
Add Date:
2006-02-11
Operation Classification:
Private(Property)
power Units:
3
Drivers:
2
Inspections:
2
FMCSA Link:
Carrier Operation:
Interstate
Fax:
(914) 592-3000
Add Date:
2024-10-25
Operation Classification:
Private(Property)
power Units:
4
Drivers:
5
Inspections:
0
FMCSA Link:

Date of last update: 29 Mar 2025

Sources: New York Secretary of State