Search icon

CROSSLEY ACOUSTICS LLC

Company Details

Name: CROSSLEY ACOUSTICS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Aug 2011 (14 years ago)
Entity Number: 4133108
ZIP code: 11237
County: Kings
Place of Formation: New York
Address: 509 Johnson Ave, Brooklyn, NY, United States, 11237

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CROSSLEY ACOUSTICS LLC 401(K) PLAN 2023 453104478 2024-05-06 CROSSLEY ACOUSTICS LLC 47
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 812990
Sponsor’s telephone number 7186184528
Plan sponsor’s address 509 JOHNSON AVE, BROOKLYN, NY, 11237

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-05-06
Name of individual signing QIAN LIU
CROSSLEY ACOUSTICS LLC 401(K) PLAN 2022 453104478 2023-05-26 CROSSLEY ACOUSTICS LLC 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 812990
Sponsor’s telephone number 7186184528
Plan sponsor’s address 509 JOHNSON AVE, BROOKLYN, NY, 11237

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-05-26
Name of individual signing CHRISTINE RIMER
CROSSLEY ACOUSTICS LLC 401(K) PLAN 2021 453104478 2022-05-26 CROSSLEY ACOUSTICS LLC 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 812990
Sponsor’s telephone number 7186184528
Plan sponsor’s address 509 JOHNSON AVE, BROOKLYN, NY, 11237

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1645 E 6TH STREET, SUITE 200, AUSTIN, TX, 78702
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2022-05-26
Name of individual signing CHRISTINE RIMER
CROSSLEY ACOUSTICS LLC 401(K) PLAN 2020 453104478 2021-05-04 CROSSLEY ACOUSTICS LLC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 812990
Sponsor’s telephone number 7186184528
Plan sponsor’s address 509 JOHNSON AVE, BROOKLYN, NY, 11237

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2021-05-04
Name of individual signing CAROL HO
CROSSLEY ACOUSTICS LLC 401(K) PLAN 2019 453104478 2020-05-20 CROSSLEY ACOUSTICS LLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 812990
Sponsor’s telephone number 7186184528
Plan sponsor’s address 1000 DEAN STREET, UNIT 323, BROOKLYN, NY, 11238

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2020-05-19
Name of individual signing CAROL HO
CROSSLEY ACOUSTICS LLC 401(K) PLAN 2018 453104478 2020-05-07 CROSSLEY ACOUSTICS LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 812990
Sponsor’s telephone number 7186184528
Plan sponsor’s address 1000 DEAN STREET, UNIT 323, BROOKLYN, NY, 11238

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2020-05-07
Name of individual signing CAROL HO
CROSSLEY ACOUSTICS LLC 401(K) PLAN 2018 453104478 2019-07-17 CROSSLEY ACOUSTICS LLC 9
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 812990
Sponsor’s telephone number 7186184528
Plan sponsor’s address 1000 DEAN STREET, UNIT 323, BROOKLYN, NY, 11238

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2019-07-17
Name of individual signing CAROL HO
CROSSLEY ACOUSTICS LLC 401 K PROFIT SHARING PLAN TRUST 2017 453104478 2018-07-16 CROSSLEY ACOUSTICS LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 812990
Sponsor’s telephone number 7186184528
Plan sponsor’s address 545 PROSPECT PLACE SUITE 3I, BROOKLYN, NY, 11238

Signature of

Role Plan administrator
Date 2018-07-16
Name of individual signing TIMOTHY CROSSLEY
CROSSLEY ACOUSTICS LLC 401 K PROFIT SHARING PLAN TRUST 2016 453104478 2017-07-25 CROSSLEY ACOUSTICS LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 812990
Sponsor’s telephone number 7186184528
Plan sponsor’s address 545 PROSPECT PLACE SUITE 3I, BROOKLYN, NY, 11238

Signature of

Role Plan administrator
Date 2017-07-25
Name of individual signing TIMOTHY CROSSLEY
CROSSLEY ACOUSTICS LLC 401 K PROFIT SHARING PLAN TRUST 2015 453104478 2016-10-03 CROSSLEY ACOUSTICS LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-02-01
Business code 812990
Sponsor’s telephone number 7186184528
Plan sponsor’s address 545 PROSPECT PLACE SUITE 3I, BROOKLYN, NY, 11238

Signature of

Role Plan administrator
Date 2016-10-03
Name of individual signing TIMOTHY CROSSLEY

DOS Process Agent

Name Role Address
TIMOTHY CROSSLEY DOS Process Agent 509 Johnson Ave, Brooklyn, NY, United States, 11237

History

Start date End date Type Value
2017-08-04 2023-08-01 Address 1000 DEAN STREET, UNIT 323, BROOKLYN, NY, 11238, USA (Type of address: Service of Process)
2011-08-22 2017-08-04 Address 545 PROSPECT PLACE, APT 3I, BROOKLYN, NY, 11238, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230801000154 2023-08-01 BIENNIAL STATEMENT 2023-08-01
210819002818 2021-08-19 BIENNIAL STATEMENT 2021-08-19
190805061280 2019-08-05 BIENNIAL STATEMENT 2019-08-01
170804006273 2017-08-04 BIENNIAL STATEMENT 2017-08-01
130806007365 2013-08-06 BIENNIAL STATEMENT 2013-08-01
110822000152 2011-08-22 ARTICLES OF ORGANIZATION 2011-08-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3365158301 2021-01-22 0202 PPS 509 Johnson Ave, Brooklyn, NY, 11237-1206
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 135587
Loan Approval Amount (current) 157425
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11237-1206
Project Congressional District NY-07
Number of Employees 17
NAICS code 238990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 123499
Originating Lender Name BayFirst National Bank
Originating Lender Address Saint Petersburg, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 158718.9
Forgiveness Paid Date 2021-12-14
8830007000 2020-04-08 0202 PPP 1000 DEAN STREET UNIT 323, BROOKLYN, NY, 11238-2426
Loan Status Date 2021-06-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 104200
Loan Approval Amount (current) 117400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123499
Servicing Lender Name BayFirst National Bank
Servicing Lender Address 700 Central Avenue, Saint Petersburg, FL, 33701
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11238-2426
Project Congressional District NY-09
Number of Employees 16
NAICS code 541330
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 123499
Originating Lender Name BayFirst National Bank
Originating Lender Address Saint Petersburg, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 118638.33
Forgiveness Paid Date 2021-05-20

Date of last update: 26 Mar 2025

Sources: New York Secretary of State