Search icon

CROSS ISLAND COLLISION, INC.

Company Details

Name: CROSS ISLAND COLLISION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jul 1976 (49 years ago)
Entity Number: 405874
ZIP code: 11001
County: Nassau
Place of Formation: New York
Address: 22612 JAMAICA AVE, BELLEROSE, NY, United States, 11001
Principal Address: 22612 JAMAICA AVE, bellrose, NY, United States, 11001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 22612 JAMAICA AVE, BELLEROSE, NY, United States, 11001

Chief Executive Officer

Name Role Address
ROMAN SHUSTAROVICH Chief Executive Officer 22612 JAMAICA AVENUE, BELLROSE, NY, United States, 11001

History

Start date End date Type Value
2024-07-01 2024-07-01 Address 22612 JAMAICA AVENUE, BELLROSE, NY, 11001, USA (Type of address: Chief Executive Officer)
2024-07-01 2024-07-01 Address 35 CAWFIELD LANE, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2023-10-10 2024-07-01 Address 35 CAWFIELD LANE, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2023-10-10 2024-07-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-10 2023-10-10 Address 35 CAWFIELD LANE, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2023-10-10 2024-07-01 Address 22612 JAMAICA AVENUE, BELLROSE, NY, 11001, USA (Type of address: Chief Executive Officer)
2023-10-10 2024-07-01 Address 22612 JAMAICA AVE, bellrose, NY, 11001, USA (Type of address: Service of Process)
2023-10-10 2023-10-10 Address 22612 JAMAICA AVENUE, BELLROSE, NY, 11001, USA (Type of address: Chief Executive Officer)
2013-01-23 2023-10-10 Address 35 CAWFIELD LANE, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2000-07-12 2013-01-23 Address 35 CANFIELD LANE, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240701036682 2024-07-01 BIENNIAL STATEMENT 2024-07-01
231010000341 2023-10-10 BIENNIAL STATEMENT 2022-07-01
130123006248 2013-01-23 BIENNIAL STATEMENT 2012-07-01
100720002279 2010-07-20 BIENNIAL STATEMENT 2010-07-01
080715003339 2008-07-15 BIENNIAL STATEMENT 2008-07-01
20080522055 2008-05-22 ASSUMED NAME CORP INITIAL FILING 2008-05-22
060615002092 2006-06-15 BIENNIAL STATEMENT 2006-07-01
040726002100 2004-07-26 BIENNIAL STATEMENT 2004-07-01
020621002108 2002-06-21 BIENNIAL STATEMENT 2002-07-01
000712002636 2000-07-12 BIENNIAL STATEMENT 2000-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106763931 0215600 1994-02-07 226-12 JAMAICA AVENUE, BELLEROSE, NY, 11101
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Close Conference 1994-02-07
Emphasis L: PAINT
Case Closed 1994-04-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9232467210 2020-04-28 0235 PPP 226-12 Jamaica Ave, Floral Park, NY, 11001
Loan Status Date 2021-08-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 163200
Loan Approval Amount (current) 163200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Floral Park, NASSAU, NY, 11001-1000
Project Congressional District NY-03
Number of Employees 21
NAICS code 811121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 165135.73
Forgiveness Paid Date 2021-07-13

Date of last update: 18 Mar 2025

Sources: New York Secretary of State