Search icon

CROSSLAND MANAGEMENT & ELECTRIC INC.

Company Details

Name: CROSSLAND MANAGEMENT & ELECTRIC INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Nov 2011 (13 years ago)
Entity Number: 4165032
ZIP code: 11105
County: Nassau
Place of Formation: New York
Address: 18-71 42ND STREET, ASTORIA, NY, United States, 11105

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GJERGJI RISTOLLARI DOS Process Agent 18-71 42ND STREET, ASTORIA, NY, United States, 11105

Chief Executive Officer

Name Role Address
GJERGJI RISTOLLARI Chief Executive Officer 18-71 42ND STREET, ASTORIA, NY, United States, 11105

History

Start date End date Type Value
2017-12-06 2019-12-04 Address 5 ROBIN COURT, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)
2017-11-02 2017-12-06 Address 76 E 2ND STREET, APT #2A, BROOKLYN, NY, 11218, USA (Type of address: Service of Process)
2017-04-03 2019-12-04 Address 5 ROBIN COURT, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2017-04-03 2019-12-04 Address 150 PRATT OVAL, GLEN COVE, NY, 11542, USA (Type of address: Principal Executive Office)
2011-11-14 2017-11-02 Address 5 ROBIN COURT, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191204060334 2019-12-04 BIENNIAL STATEMENT 2019-11-01
171206000095 2017-12-06 CERTIFICATE OF CHANGE 2017-12-06
171102006191 2017-11-02 BIENNIAL STATEMENT 2017-11-01
170403006095 2017-04-03 BIENNIAL STATEMENT 2015-11-01
111114000563 2011-11-14 CERTIFICATE OF INCORPORATION 2011-11-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6125627200 2020-04-27 0202 PPP 18-71 42ND ST, ASTORIA, NY, 11105
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12997
Loan Approval Amount (current) 12997
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ASTORIA, QUEENS, NY, 11105-1000
Project Congressional District NY-14
Number of Employees 2
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13089.42
Forgiveness Paid Date 2021-01-20
3332778510 2021-02-23 0202 PPS 1871 42nd St, Astoria, NY, 11105-1026
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13022
Loan Approval Amount (current) 13022
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Astoria, QUEENS, NY, 11105-1026
Project Congressional District NY-14
Number of Employees 2
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13196.46
Forgiveness Paid Date 2022-06-30

Date of last update: 26 Mar 2025

Sources: New York Secretary of State