Search icon

CROSSOVER CONSULTING GROUP, INC.

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CROSSOVER CONSULTING GROUP, INC. 2023 421756552 2024-05-27 CROSSOVER CONSULTING GROUP INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-10-01
Business code 541600
Sponsor’s telephone number 5165081311
Plan sponsor’s address 223 WALL STREET, #1049, HUNTINGTON, NY, 11743

Signature of

Role Plan administrator
Date 2024-05-27
Name of individual signing MARC SILBER
CROSSOVER CONSULTING GROUP, INC. 2022 421756552 2023-10-26 CROSSOVER CONSULTING GROUP INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-10-01
Business code 541600
Sponsor’s telephone number 5165081311
Plan sponsor’s address 223 WALL STREET, #1049, HUNTINGTON, NY, 11743

Signature of

Role Plan administrator
Date 2023-10-26
Name of individual signing MARC SILBER
CROSSOVER CONSULTING GROUP, INC. 2022 421756552 2023-10-18 CROSSOVER CONSULTING GROUP INC 9
Three-digit plan number (PN) 001
Effective date of plan 2019-10-01
Business code 541600
Sponsor’s telephone number 5165081311
Plan sponsor’s address 223 WALL STREET, #1049, HUNTINGTON, NY, 11743

Signature of

Role Plan administrator
Date 2023-10-18
Name of individual signing MARC SILBER
CROSSOVER CONSULTING GROUP, INC. 2021 421756552 2022-06-01 CROSSOVER CONSULTING GROUP INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-10-01
Business code 541600
Sponsor’s telephone number 5165081311
Plan sponsor’s address 223 WALL STREET, #1049, HUNTINGTON, NY, 11743

Signature of

Role Plan administrator
Date 2022-06-01
Name of individual signing MARC SILBER
CROSSOVER CONSULTING GROUP, INC. 2020 421756552 2022-02-02 CROSSOVER CONSULTING GROUP INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-10-01
Business code 541600
Sponsor’s telephone number 6468376075
Plan sponsor’s address 233 WALL ST, HUNTINGTON, NY, 11743

Signature of

Role Plan administrator
Date 2022-02-02
Name of individual signing MARC SILBER
CROSSOVER CONSULTING GROUP, INC. 2019 421756552 2020-10-15 CROSSOVER CONSULTING GROUP INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-10-01
Business code 541600
Sponsor’s telephone number 6468376075
Plan sponsor’s address 70 PINE STREET, 723, NEW YORK, NY, 10005

Signature of

Role Plan administrator
Date 2020-10-15
Name of individual signing MARC SILBER

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

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)
2014-04-03 2025-04-02 Address 118 EAST 28TH ST SUITE 1004, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2014-04-03 2025-04-02 Address 60 EAST 12TH ST APT 12C, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2012-07-09 2014-04-03 Address 51 WESTWOOD LANE, WOODBURY, NY, 11797, USA (Type of address: Principal Executive Office)
2012-07-09 2014-04-03 Address 51 WEST WOOD LANE, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer)
2008-02-26 2025-04-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-02-26 2014-04-03 Address 51 WESTWOOD LANE, WOODBURY, NY, 11797, USA (Type of address: Service of Process)

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5578678405 2021-02-09 0202 PPS 70 Pine St Apt 723, New York, NY, 10005-0015
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 161660
Loan Approval Amount (current) 161660
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, 10005-0015
Project Congressional District NY-10
Number of Employees 10
NAICS code 541618
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 163072.64
Forgiveness Paid Date 2021-12-29
2258037707 2020-05-01 0202 PPP 110 W 40TH ST RM 1804, NEW YORK, NY, 10018
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 141105
Loan Approval Amount (current) 141105
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 9
NAICS code 541618
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 142610.75
Forgiveness Paid Date 2021-06-01

Date of last update: 28 Mar 2025

Sources: New York Secretary of State