Search icon

CROSS ISLAND TRADING CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CROSS ISLAND TRADING CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Mar 1972 (53 years ago)
Entity Number: 325588
ZIP code: 10603
County: Westchester
Place of Formation: New York
Address: 399 KNOLLWOOD ROAD, WHITE PLAINS, NY, United States, 10603
Principal Address: 399 KNOLLWODD ROAD, WHITE PLAINS, NY, United States, 10603

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RONALD O'NEIL Chief Executive Officer 399 KNOLLWOOD ROAD, WHITE PLAINS, NY, United States, 10603

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 399 KNOLLWOOD ROAD, WHITE PLAINS, NY, United States, 10603

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Form 5500 Series

Employer Identification Number (EIN):
132709435
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
1999-06-16 2001-09-18 Address 90 BROAD STREET, SUITE 1700, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
1985-03-05 1999-06-16 Address STEINHAUS & VIRGA, ESQS., 44 COURT ST. STE. 818, BROOKLYN, NY, 11201, USA (Type of address: Registered Agent)
1985-03-05 1999-06-16 Address 44 COURT ST., SUITE 818, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
1972-03-14 1985-03-05 Address 44 COURT ST., BROOKLYN, NY, 11201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190712002032 2019-07-12 BIENNIAL STATEMENT 2018-03-01
20160916071 2016-09-16 ASSUMED NAME LLC INITIAL FILING 2016-09-16
120424002646 2012-04-24 BIENNIAL STATEMENT 2012-03-01
080324002102 2008-03-24 BIENNIAL STATEMENT 2008-03-01
060418003030 2006-04-18 BIENNIAL STATEMENT 2006-03-01

USAspending Awards / Financial Assistance

Date:
2021-02-27
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:
38895.00
Total Face Value Of Loan:
38895.00
Date:
2020-04-14
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:
38800.00
Total Face Value Of Loan:
38800.00

Paycheck Protection Program

Date Approved:
2021-02-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
38895
Current Approval Amount:
38895
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
39311.66
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
38800
Current Approval Amount:
38800
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
39241.89

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State