Search icon

CROSSROADS BILLING SERVICES, INC.

Company Details

Name: CROSSROADS BILLING SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jun 2012 (13 years ago)
Entity Number: 4262998
ZIP code: 12550
County: Orange
Place of Formation: New York
Address: 50 COCOA LANE, NEWBURGH, NY, United States, 12550
Principal Address: 102 OLD S. PLANK ROAD, SUITE 6, NEWBURGH, NY, United States, 12550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 50 COCOA LANE, NEWBURGH, NY, United States, 12550

Chief Executive Officer

Name Role Address
MARGARET MAHER Chief Executive Officer 50 COCOA LANE, NEWBURGH, NY, United States, 12550

History

Start date End date Type Value
2024-06-03 2024-06-03 Address 50 COCOA LANE, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
2018-06-04 2020-06-26 Address 50 COCOA LANE, NEWBURGH, NY, 12550, USA (Type of address: Principal Executive Office)
2014-11-10 2024-06-03 Address 50 COCOA LANE, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
2014-11-10 2018-06-04 Address 50 COCOA LANE, NEWBURGH, NY, 12550, USA (Type of address: Principal Executive Office)
2012-06-25 2024-06-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-06-25 2024-06-03 Address 50 COCOA LANE, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240603005879 2024-06-03 BIENNIAL STATEMENT 2024-06-03
221223001095 2022-12-23 BIENNIAL STATEMENT 2022-06-01
200626060087 2020-06-26 BIENNIAL STATEMENT 2020-06-01
180604007878 2018-06-04 BIENNIAL STATEMENT 2018-06-01
170919000668 2017-09-19 CERTIFICATE OF AMENDMENT 2017-09-19
160613006642 2016-06-13 BIENNIAL STATEMENT 2016-06-01
141110007212 2014-11-10 BIENNIAL STATEMENT 2014-06-01
120625000645 2012-06-25 CERTIFICATE OF INCORPORATION 2012-06-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9067388310 2021-01-30 0202 PPS 102 Old South Plank Rd Ste 7, Newburgh, NY, 12550-2676
Loan Status Date 2022-04-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 117677.22
Loan Approval Amount (current) 117677.22
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50103
Servicing Lender Name Rhinebeck Bank
Servicing Lender Address 2 Jefferson Plaza, POUGHKEEPSIE, NY, 12601-4059
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Newburgh, ORANGE, NY, 12550-2676
Project Congressional District NY-18
Number of Employees 13
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 50103
Originating Lender Name Rhinebeck Bank
Originating Lender Address POUGHKEEPSIE, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 119028.09
Forgiveness Paid Date 2022-03-30
6634897100 2020-04-14 0202 PPP 102 OLD SOUTH PLANK RD, NEWBURGH, NY, 12550-2676
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 117600
Loan Approval Amount (current) 117600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50103
Servicing Lender Name Rhinebeck Bank
Servicing Lender Address 2 Jefferson Plaza, POUGHKEEPSIE, NY, 12601-4059
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEWBURGH, ORANGE, NY, 12550-2676
Project Congressional District NY-18
Number of Employees 12
NAICS code 541219
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 50103
Originating Lender Name Rhinebeck Bank
Originating Lender Address POUGHKEEPSIE, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 119075.64
Forgiveness Paid Date 2021-07-26

Date of last update: 26 Mar 2025

Sources: New York Secretary of State