Search icon

CROSSOVER CONSULTING GROUP, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CROSSOVER CONSULTING GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Feb 2008 (17 years ago)
Entity Number: 3636346
ZIP code: 10016
County: Nassau
Place of Formation: New York
Address: 118 EAST 28TH ST SUITE 1004, NEW YORK, NY, United States, 10016
Principal Address: 60 EAST 12TH ST APT 12C, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARC SILBER Chief Executive Officer 60 EAST 12TH ST APT 12C, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 118 EAST 28TH ST SUITE 1004, NEW YORK, NY, United States, 10016

Form 5500 Series

Employer Identification Number (EIN):
421756552
Plan Year:
2024
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
2025-04-02 2025-04-02 Address 60 EAST 12TH ST APT 12C, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2025-04-02 2025-04-02 Address 223 WALL STREET, #1049, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
2014-04-03 2025-04-02 Address 60 EAST 12TH ST APT 12C, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2014-04-03 2025-04-02 Address 118 EAST 28TH ST SUITE 1004, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2012-07-09 2014-04-03 Address 51 WEST WOOD LANE, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250402005848 2025-04-02 BIENNIAL STATEMENT 2025-04-02
140403002375 2014-04-03 BIENNIAL STATEMENT 2014-02-01
120709002263 2012-07-09 BIENNIAL STATEMENT 2012-02-01
080226000571 2008-02-26 CERTIFICATE OF INCORPORATION 2008-02-26

USAspending Awards / Financial Assistance

Date:
2021-02-09
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:
161660.00
Total Face Value Of Loan:
161660.00
Date:
2020-05-02
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:
141105.00
Total Face Value Of Loan:
141105.00

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$161,660
Date Approved:
2021-02-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$161,660
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$163,072.64
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $161,660
Jobs Reported:
9
Initial Approval Amount:
$141,105
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$141,105
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$142,610.75
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $114,605
Utilities: $3,000
Rent: $14,500
Healthcare: $9000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State