Search icon

CROSS STAFF INVESTMENTS, INC.

Company Details

Name: CROSS STAFF INVESTMENTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Sep 2012 (13 years ago)
Entity Number: 4292910
ZIP code: 14534
County: Monroe
Place of Formation: New York
Address: 17 OAKFIELD WAY, PITTSFORD, NY, United States, 14534
Principal Address: 115 SULLY'S TRAIL, SUITE 8, PITTSFORD, NY, United States, 14534

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Central Index Key

CIK number Mailing Address Business Address Phone
0001900406 115 SULLYS TRAIL, SUITE 8, PITTSFORD, NY, 14534 115 SULLYS TRAIL, SUITE 8, PITTSFORD, NY, 14534 5852491550

Filings since 2025-04-22

Form type 13F-HR
File number 028-21620
Filing date 2025-04-22
Reporting date 2025-03-31
File View File

Filings since 2025-01-24

Form type 13F-HR
File number 028-21620
Filing date 2025-01-24
Reporting date 2024-12-31
File View File

Filings since 2024-10-23

Form type 13F-HR
File number 028-21620
Filing date 2024-10-23
Reporting date 2024-09-30
File View File

Filings since 2024-08-26

Form type N-PX
File number 028-21620
Filing date 2024-08-26
Reporting date 2024-06-30
File View File

Filings since 2024-08-06

Form type 13F-HR
File number 028-21620
Filing date 2024-08-06
Reporting date 2024-06-30
File View File

Filings since 2024-05-01

Form type 13F-HR
File number 028-21620
Filing date 2024-05-01
Reporting date 2024-03-31
File View File

Filings since 2024-02-02

Form type 13F-HR
File number 028-21620
Filing date 2024-02-02
Reporting date 2023-12-31
File View File

Filings since 2023-10-17

Form type 13F-HR
File number 028-21620
Filing date 2023-10-17
Reporting date 2023-09-30
File View File

Filings since 2023-08-01

Form type 13F-HR
File number 028-21620
Filing date 2023-08-01
Reporting date 2023-06-30
File View File

Filings since 2023-04-25

Form type 13F-HR
File number 028-21620
Filing date 2023-04-25
Reporting date 2023-03-31
File View File

Filings since 2023-01-30

Form type 13F-HR
File number 028-21620
Filing date 2023-01-30
Reporting date 2022-12-31
File View File

Filings since 2022-10-21

Form type 13F-HR
File number 028-21620
Filing date 2022-10-21
Reporting date 2022-09-30
File View File

Filings since 2022-10-21

Form type 13F-HR/A
File number 028-21620
Filing date 2022-10-21
Reporting date 2022-06-30
File View File

Filings since 2022-07-29

Form type 13F-HR
File number 028-21620
Filing date 2022-07-29
Reporting date 2022-06-30
File View File

Filings since 2022-04-19

Form type 13F-HR
File number 028-21620
Filing date 2022-04-19
Reporting date 2022-03-31
File View File

Filings since 2022-02-07

Form type 13F-HR
File number 028-21620
Filing date 2022-02-07
Reporting date 2021-12-31
File View File

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CROSS STAFF INVESTMENTS, INC. 401(K) PLAN 2023 460950608 2024-02-15 CROSS STAFF INVESTMENTS, INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 523900
Sponsor’s telephone number 5852491550
Plan sponsor’s address 115 SULLY'S TRAIL, SUITE 8, PITTSFORD, NY, 14534

Signature of

Role Plan administrator
Date 2024-02-14
Name of individual signing CANDACE SHIRA
Role Employer/plan sponsor
Date 2024-02-14
Name of individual signing CANDACE SHIRA
CROSS STAFF INVESTMENTS, INC. 401(K) PLAN 2022 460950608 2023-04-18 CROSS STAFF INVESTMENTS, INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 523900
Sponsor’s telephone number 5852491550
Plan sponsor’s address 115 SULLY'S TRAIL, SUITE 8, PITTSFORD, NY, 14534
CROSS STAFF INVESTMENTS, INC. 401(K) PLAN 2021 460950608 2022-02-02 CROSS STAFF INVESTMENTS, INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 523900
Sponsor’s telephone number 5852491550
Plan sponsor’s address 115 SULLY'S TRAIL, SUITE 8, PITTSFORD, NY, 14534

Signature of

Role Plan administrator
Date 2022-02-02
Name of individual signing CANDACE SHIRA
Role Employer/plan sponsor
Date 2022-02-02
Name of individual signing CANDACE SHIRA
CROSS STAFF INVESTMENTS, INC. 401(K) PLAN 2020 460950608 2021-01-28 CROSS STAFF INVESTMENTS, INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 523900
Sponsor’s telephone number 5852491550
Plan sponsor’s address 115 SULLY'S TRAIL, SUITE 8, PITTSFORD, NY, 14534

Signature of

Role Plan administrator
Date 2021-01-26
Name of individual signing CANDACE SHIRA
Role Employer/plan sponsor
Date 2021-01-26
Name of individual signing CANDACE SHIRA
CROSS STAFF INVESTMENTS, INC. 401(K) PLAN 2019 460950608 2020-01-29 CROSS STAFF INVESTMENTS, INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 523900
Sponsor’s telephone number 5852491550
Plan sponsor’s address 115 SULLY'S TRAIL, SUITE 8, PITTSFORD, NY, 14534

Signature of

Role Plan administrator
Date 2020-01-28
Name of individual signing CANDACE SHIRA
Role Employer/plan sponsor
Date 2020-01-28
Name of individual signing CANDACE SHIRA
CROSS STAFF INVESTMENTS, INC. 401(K) PLAN 2018 460950608 2019-02-19 CROSS STAFF INVESTMENTS, INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 523900
Sponsor’s telephone number 5852491550
Plan sponsor’s address 115 SULLY'S TRAIL, SUITE 8, PITTSFORD, NY, 14534

Signature of

Role Plan administrator
Date 2019-02-18
Name of individual signing CANDACE SHIRA
Role Employer/plan sponsor
Date 2019-02-18
Name of individual signing CANDACE SHIRA
CROSS STAFF INVESTMENTS, INC. 401(K) PLAN 2017 460950608 2018-01-30 CROSS STAFF INVESTMENTS, INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 523900
Sponsor’s telephone number 5852491550
Plan sponsor’s address 115 SULLY'S TRAIL, SUITE 8, PITTSFORD, NY, 14534

Signature of

Role Plan administrator
Date 2018-01-30
Name of individual signing CANDACE SHIRA
Role Employer/plan sponsor
Date 2018-01-30
Name of individual signing CANDACE SHIRA
CROSS STAFF INVESTMENTS, INC. 401(K) PLAN 2016 460950608 2017-05-23 CROSS STAFF INVESTMENTS, INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 523900
Sponsor’s telephone number 5852491550
Plan sponsor’s address 115 SULLY'S TRAIL, SUITE 8, PITTSFORD, NY, 14534

Signature of

Role Plan administrator
Date 2017-05-23
Name of individual signing CANDACE SHIRA
CROSS STAFF INVESTMENTS, INC. 401(K) PLAN 2015 460950608 2016-02-17 CROSS STAFF INVESTMENTS, INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 523900
Sponsor’s telephone number 5852491550
Plan sponsor’s address 115 SULLY'S TRAIL, SUITE 8, PITTSFORD, NY, 14534

Signature of

Role Plan administrator
Date 2016-02-17
Name of individual signing CANDACE SHIRA
CROSS STAFF INVESTMENTS, INC. 401(K) PLAN 2014 460950608 2015-02-09 CROSS STAFF INVESTMENTS, INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 523900
Sponsor’s telephone number 5852491550
Plan sponsor’s address 115 SULLY'S TRAIL, SUITE 8, PITTSFORD, NY, 14534

Signature of

Role Plan administrator
Date 2015-02-09
Name of individual signing CANDACE SHIRA

Chief Executive Officer

Name Role Address
CANDACE A. SHIRA Chief Executive Officer 17 OAKFIELD WAY, PITTSFORD, NY, United States, 14534

DOS Process Agent

Name Role Address
CROSS STAFF INVESTMENTS, INC. DOS Process Agent 17 OAKFIELD WAY, PITTSFORD, NY, United States, 14534

History

Start date End date Type Value
2024-09-17 2024-09-17 Address 17 OAKFIELD WAY, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer)
2023-09-28 2024-09-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-28 2024-09-17 Address 17 OAKFIELD WAY, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)
2023-09-28 2023-09-28 Address 17 OAKFIELD WAY, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer)
2023-09-28 2024-09-17 Address 17 OAKFIELD WAY, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer)
2020-09-18 2023-09-28 Address 17 OAKFIELD WAY, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)
2014-09-19 2023-09-28 Address 17 OAKFIELD WAY, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer)
2012-09-04 2023-09-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-09-04 2020-09-18 Address 17 OAKFIELD WAY, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240917001627 2024-09-17 BIENNIAL STATEMENT 2024-09-17
230928000931 2023-09-28 BIENNIAL STATEMENT 2022-09-01
200918060018 2020-09-18 BIENNIAL STATEMENT 2020-09-01
190220060096 2019-02-20 BIENNIAL STATEMENT 2018-09-01
160916006213 2016-09-16 BIENNIAL STATEMENT 2016-09-01
140919006450 2014-09-19 BIENNIAL STATEMENT 2014-09-01
120904000914 2012-09-04 CERTIFICATE OF INCORPORATION 2012-09-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5640867006 2020-04-06 0219 PPP 115 Sully's Trail, Suite 8, PITTSFORD, NY, 14534
Loan Status Date 2020-12-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 73400
Loan Approval Amount (current) 73400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 112131
Servicing Lender Name Genesee Regional Bank
Servicing Lender Address 1850 S Winton Rd, ROCHESTER, NY, 14618-3923
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PITTSFORD, MONROE, NY, 14534-0001
Project Congressional District NY-25
Number of Employees 6
NAICS code 523920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 112131
Originating Lender Name Genesee Regional Bank
Originating Lender Address ROCHESTER, NY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 73840.4
Forgiveness Paid Date 2020-11-24

Date of last update: 26 Mar 2025

Sources: New York Secretary of State