Search icon

CROSSTOWN CUSTOM HOMES OF ROCHESTER, INC.

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
2023-07-14 2023-07-14 Address 441 PENBROOK DRIVE, SUITE 8, PENFIELD, NY, 14526, USA (Type of address: Chief Executive Officer)
2021-04-15 2023-07-14 Address 441 PENBROOK DRIVE, SUITE 8, PENFIELD, NY, 14526, USA (Type of address: Chief Executive Officer)
2021-04-15 2023-07-14 Address 441 PENBROOK DRIVE, SUITE 8, PENFIELD, NY, 14526, USA (Type of address: Service of Process)
2015-07-06 2021-04-15 Address 4 COHEN COURT, WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer)
2015-07-06 2021-04-15 Address 4 COHEN COURT, WEBSTER, NY, 14580, USA (Type of address: Service of Process)
2011-02-08 2023-07-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-02-08 2015-07-06 Address 2060 NINE MILE ROAD, PENFIELD, NY, 14526, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
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
110208000531 2011-02-08 CERTIFICATE OF INCORPORATION 2011-02-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6312358400 2021-02-10 0219 PPS 441 Penbrooke Dr, Penfield, NY, 14526-2046
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55600
Loan Approval Amount (current) 55600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47407
Servicing Lender Name The Lyons National Bank
Servicing Lender Address 35 William St, LYONS, NY, 14489-1544
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Penfield, MONROE, NY, 14526-2046
Project Congressional District NY-25
Number of Employees 6
NAICS code 236117
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Cooperative
Originating Lender ID 47407
Originating Lender Name The Lyons National Bank
Originating Lender Address LYONS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 55970.16
Forgiveness Paid Date 2021-10-20
5667537001 2020-04-06 0219 PPP 19 SILVERLACE WAY, WEBSTER, NY, 14580-8896
Loan Status Date 2020-10-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47700
Loan Approval Amount (current) 47700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47407
Servicing Lender Name The Lyons National Bank
Servicing Lender Address 35 William St, LYONS, NY, 14489-1544
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WEBSTER, MONROE, NY, 14580-8896
Project Congressional District NY-25
Number of Employees 6
NAICS code 236117
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Cooperative
Originating Lender ID 47407
Originating Lender Name The Lyons National Bank
Originating Lender Address LYONS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 47928.7
Forgiveness Paid Date 2020-10-09

Date of last update: 27 Mar 2025

Sources: New York Secretary of State