Search icon

CROSS TOWN MOTOR INN, CORP.

Company Details

Name: CROSS TOWN MOTOR INN, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Mar 1977 (48 years ago)
Entity Number: 427071
ZIP code: 11516
County: Queens
Place of Formation: New York
Address: 679 PARK LN, CEDARHURST, NY, United States, 11516

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ELIOT SEIDENFELD Chief Executive Officer 679 PARK LN, CEDARHURST, NY, United States, 11516

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 679 PARK LN, CEDARHURST, NY, United States, 11516

History

Start date End date Type Value
2001-03-22 2005-04-25 Address APPLE MOTOR INN, 775 SAW MILL RIVER RD, ARDSLEY, NY, 10502, USA (Type of address: Service of Process)
2001-03-22 2005-04-25 Address APPLE MOTOR INN, 775 SAW MILL RIVER RD, ARDSLEY, NY, 10502, USA (Type of address: Principal Executive Office)
1999-03-24 2003-03-07 Address 679 PARK LANE, CEDARHURST, NY, 11516, USA (Type of address: Chief Executive Officer)
1999-03-24 2001-03-22 Address 775 SAW MILL RIVER ROAD, ARDSLEY, NY, 10502, USA (Type of address: Service of Process)
1993-06-11 1999-03-24 Address 105-47 63RD ROAD, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
1993-06-11 2001-03-22 Address 775 SAW MILL RIVER ROAD, ARDSLEY, NY, 10502, USA (Type of address: Principal Executive Office)
1993-06-11 1999-03-24 Address 105-47 63RD ROAD, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)
1977-03-14 1993-06-11 Address 105-47 63RD RD, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130325002443 2013-03-25 BIENNIAL STATEMENT 2013-03-01
110321002321 2011-03-21 BIENNIAL STATEMENT 2011-03-01
20100909007 2010-09-09 ASSUMED NAME LLC INITIAL FILING 2010-09-09
090227002803 2009-02-27 BIENNIAL STATEMENT 2009-03-01
070316002599 2007-03-16 BIENNIAL STATEMENT 2007-03-01
050425002258 2005-04-25 BIENNIAL STATEMENT 2005-03-01
030307002539 2003-03-07 BIENNIAL STATEMENT 2003-03-01
010322002380 2001-03-22 BIENNIAL STATEMENT 2001-03-01
990324002153 1999-03-24 BIENNIAL STATEMENT 1999-03-01
970306002391 1997-03-06 BIENNIAL STATEMENT 1997-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7084287703 2020-05-01 0235 PPP PO Box 304, Cedarhurst, NY, 11516
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11500
Loan Approval Amount (current) 11500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cedarhurst, NASSAU, NY, 11516-0001
Project Congressional District NY-04
Number of Employees 1
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Cooperative
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11632.25
Forgiveness Paid Date 2021-06-30

Date of last update: 01 Mar 2025

Sources: New York Secretary of State