Search icon

CROSSTAR NETWORK SOLUTIONS INC.

Company Details

Name: CROSSTAR NETWORK SOLUTIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Apr 2006 (19 years ago)
Entity Number: 3347280
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 1441 BROADWAY 17TH FLOOR, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CLIFFORD FELDSTEIN Chief Executive Officer 1441 BROADWAY 17TH FLOOR, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
CLIFFORD FELDSTEIN DOS Process Agent 1441 BROADWAY 17TH FLOOR, NEW YORK, NY, United States, 10018

Filings

Filing Number Date Filed Type Effective Date
221123002335 2022-11-23 BIENNIAL STATEMENT 2022-04-01
060411000703 2006-04-11 CERTIFICATE OF INCORPORATION 2006-04-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2522667708 2020-05-01 0202 PPP 108 W 39TH ST FL 4, NEW YORK, NY, 10018
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 187500
Loan Approval Amount (current) 187500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10018-0001
Project Congressional District NY-12
Number of Employees 8
NAICS code 541690
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 188842.4
Forgiveness Paid Date 2021-01-20

Date of last update: 28 Mar 2025

Sources: New York Secretary of State