Search icon

CROSSROADS FOOD SHOP, INC.

Company Details

Name: CROSSROADS FOOD SHOP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Feb 2011 (14 years ago)
Date of dissolution: 06 Oct 2023
Entity Number: 4059287
ZIP code: 12565
County: Columbia
Place of Formation: New York
Address: 46 RPOSPECT ST, PO BOX 573, PHILMONT, NY, United States, 12565
Principal Address: 46 PROSPECT ST, PHILMONT, NY, United States, 12565

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 46 RPOSPECT ST, PO BOX 573, PHILMONT, NY, United States, 12565

Chief Executive Officer

Name Role Address
DAVID WURTH Chief Executive Officer 2642 RTE 23, PO BOX 631, HILLSDALE, NY, United States, 12529

History

Start date End date Type Value
2013-02-22 2023-10-06 Address 2642 RTE 23, PO BOX 631, HILLSDALE, NY, 12529, USA (Type of address: Chief Executive Officer)
2013-02-22 2023-10-06 Address 46 RPOSPECT ST, PO BOX 573, PHILMONT, NY, 12565, USA (Type of address: Service of Process)
2011-02-24 2023-10-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-02-24 2013-02-22 Address 46 PROSPECT STREET, PO BOX 573, PHILMONT, NY, 12565, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231006000066 2023-10-04 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-10-04
130222002525 2013-02-22 BIENNIAL STATEMENT 2013-02-01
110224000176 2011-02-24 CERTIFICATE OF INCORPORATION 2011-02-24

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4703295002 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient CROSSROADS FOOD SHOP, INC.
Recipient Name Raw CROSSROADS FOOD SHOP, INC.
Recipient Address 2642 RTE 23, HILLSDALE, COLUMBIA, NEW YORK, 12529-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 485.00
Face Value of Direct Loan 50000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4571978404 2021-02-06 0248 PPS 2642 Route 23, Hillsdale, NY, 12529
Loan Status Date 2021-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55517
Loan Approval Amount (current) 55517
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47130
Servicing Lender Name The Bank of Greene County
Servicing Lender Address 302 Main St, CATSKILL, NY, 12414-1801
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hillsdale, COLUMBIA, NY, 12529
Project Congressional District NY-19
Number of Employees 9
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 47130
Originating Lender Name The Bank of Greene County
Originating Lender Address CATSKILL, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 55711.31
Forgiveness Paid Date 2021-06-15

Date of last update: 27 Mar 2025

Sources: New York Secretary of State