Search icon

CROSS BAY CHEMIST OF OZONE PARK CORP.

Company Details

Name: CROSS BAY CHEMIST OF OZONE PARK CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jan 2010 (15 years ago)
Entity Number: 3906284
ZIP code: 11385
County: Queens
Place of Formation: New York
Address: 8848 81st Avenue, Glendale, NY, United States, 11385

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7QXY0 Obsolete Non-Manufacturer 2016-11-04 2024-03-03 2021-11-04 No data

Contact Information

POC FRANK PANTINA
Phone +1 718-880-1644
Address 9605 101ST AVE, OZONE PARK, NY, 11416 2521, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 8848 81st Avenue, Glendale, NY, United States, 11385

Chief Executive Officer

Name Role Address
MARIO DIGANGI Chief Executive Officer 8848 81ST AVENUE, GLENDALE, NY, United States, 11385

History

Start date End date Type Value
2024-06-07 2024-06-07 Address 96-05 101 AVE, OZONE PARK, NY, 11416, USA (Type of address: Chief Executive Officer)
2012-05-04 2024-06-07 Address 96-05 101 AVE, OZONE PARK, NY, 11416, USA (Type of address: Chief Executive Officer)
2010-01-29 2024-06-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-01-29 2024-06-07 Address 96-05 101ST AVENUE, OZONE PARK, NY, 11417, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240607003965 2024-06-07 BIENNIAL STATEMENT 2024-06-07
120504002617 2012-05-04 BIENNIAL STATEMENT 2012-01-01
100129000446 2010-01-29 CERTIFICATE OF INCORPORATION 2010-01-29

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-03-27 No data 9605 101ST AVE, Queens, OZONE PARK, NY, 11416 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-03-19 No data 9605 101ST AVE, Queens, OZONE PARK, NY, 11416 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-01-19 No data 9605 101ST AVE, Queens, OZONE PARK, NY, 11416 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-01-23 No data 9605 101ST AVE, Queens, OZONE PARK, NY, 11416 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2765072 OL VIO INVOICED 2018-03-27 125 OL - Other Violation
187144 OL VIO INVOICED 2012-09-20 500 OL - Other Violation
124718 CL VIO INVOICED 2010-10-15 250 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-03-19 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1621897403 2020-05-04 0202 PPP 9605 101st avenue, Ozone park, NY, 11416
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50000
Loan Approval Amount (current) 50000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 113190
Servicing Lender Name American Express National Bank
Servicing Lender Address 115 West Towne Ridge Parkway, Sandy, UT, 84070
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ozone park, QUEENS, NY, 11416-1000
Project Congressional District NY-07
Number of Employees 11
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 113190
Originating Lender Name American Express National Bank
Originating Lender Address Sandy, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 50453.42
Forgiveness Paid Date 2021-04-05
6508798710 2021-04-04 0202 PPS 9605 101st Ave, Ozone Park, NY, 11416-2521
Loan Status Date 2022-12-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 58000
Loan Approval Amount (current) 58000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ozone Park, QUEENS, NY, 11416-2521
Project Congressional District NY-05
Number of Employees 10
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 58900.99
Forgiveness Paid Date 2022-11-10

Date of last update: 27 Mar 2025

Sources: New York Secretary of State