Search icon

CROSSTOWN CUSTOM HOMES OF ROCHESTER, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CROSSTOWN CUSTOM HOMES OF ROCHESTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Feb 2011 (14 years ago)
Entity Number: 4052439
ZIP code: 14526
County: Monroe
Place of Formation: New York
Address: 441 PENBROOK DRIVE, SUITE 8, PENFIELD, NY, United States, 14526

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RUDY NEUFELD DOS Process Agent 441 PENBROOK DRIVE, SUITE 8, PENFIELD, NY, United States, 14526

Chief Executive Officer

Name Role Address
RUDY NEUFELD Chief Executive Officer 441 PENBROOK DRIVE, SUITE 8, PENFIELD, NY, United States, 14526

History

Start date End date Type Value
2025-05-28 2025-05-28 Address 441 PENBROOK DRIVE, SUITE 8, PENFIELD, NY, 14526, USA (Type of address: Chief Executive Officer)
2025-05-28 2025-05-28 Address 28 WILLOW POND WAY, SUITE 300, PENFIELD, NY, 14526, USA (Type of address: Chief Executive Officer)
2023-07-14 2023-07-14 Address 441 PENBROOK DRIVE, SUITE 8, PENFIELD, NY, 14526, USA (Type of address: Chief Executive Officer)
2023-07-14 2025-05-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-14 2025-05-28 Address 441 PENBROOK DRIVE, SUITE 8, PENFIELD, NY, 14526, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250528001510 2025-05-28 BIENNIAL STATEMENT 2025-05-28
230714002011 2023-07-14 BIENNIAL STATEMENT 2023-02-01
210415060505 2021-04-15 BIENNIAL STATEMENT 2021-02-01
180906006316 2018-09-06 BIENNIAL STATEMENT 2017-02-01
150706002045 2015-07-06 BIENNIAL STATEMENT 2015-02-01

USAspending Awards / Financial Assistance

Date:
2021-02-10
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:
55600.00
Total Face Value Of Loan:
55600.00
Date:
2020-06-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
6000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-07
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:
47700.00
Total Face Value Of Loan:
47700.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$55,600
Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$55,600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$55,970.16
Servicing Lender:
The Lyons National Bank
Use of Proceeds:
Payroll: $55,598
Utilities: $1
Jobs Reported:
6
Initial Approval Amount:
$47,700
Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$47,700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$47,928.7
Servicing Lender:
The Lyons National Bank
Use of Proceeds:
Payroll: $47,700

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State