Search icon

CROSSROADS JV, LLC

Company Details

Name: CROSSROADS JV, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 31 Jan 2013 (12 years ago)
Entity Number: 4353507
ZIP code: 11803
County: Nassau
Place of Formation: New York
Activity Description: We provide Construction and Environmental services such as Painting, Lead Abatement, Fireproofing, Flooring and Environmental Investigation/Monitoring.
Address: 25 cain drive, PLAINVIEW, NY, United States, 11803

Contact Details

Phone +1 516-605-1122

Agent

Name Role
Registered Agent Revoked Agent

DOS Process Agent

Name Role Address
the llc DOS Process Agent 25 cain drive, PLAINVIEW, NY, United States, 11803

History

Start date End date Type Value
2021-08-20 2021-08-20 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2019-11-27 2021-08-20 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent)
2019-11-27 2021-08-20 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2017-03-17 2019-11-27 Address 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2017-03-17 2019-11-27 Address 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
2015-08-11 2017-03-17 Address 1025 OLD COUNTRY ROAD, SUITE 300AW, WESTBURY, NY, 11590, USA (Type of address: Service of Process)
2013-01-31 2017-03-17 Address 48 WING LANE, WANTAGH, NY, 11793, USA (Type of address: Registered Agent)
2013-01-31 2015-08-11 Address 48 WING LANE, WANTAGH, NY, 11793, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210820000377 2021-08-10 COURT ORDER 2021-08-10
210820000414 2021-08-10 CERTIFICATE OF CHANGE BY ENTITY 2021-08-10
210208000315 2021-02-08 ARTICLES OF DISSOLUTION 2021-02-08
210106061041 2021-01-06 BIENNIAL STATEMENT 2021-01-01
SR-111971 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27
SR-111970 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27
170317000518 2017-03-17 CERTIFICATE OF CHANGE 2017-03-17
150811000352 2015-08-11 CERTIFICATE OF CHANGE 2015-08-11
130131000098 2013-01-31 ARTICLES OF ORGANIZATION 2013-01-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2007857200 2020-04-15 0235 PPP 25 CAIN DR, Plainview, NY, 11803
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 549945
Loan Approval Amount (current) 549945
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Plainview, NASSAU, NY, 11803-0001
Project Congressional District NY-03
Number of Employees 13
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 557445.64
Forgiveness Paid Date 2021-09-07
7985639004 2021-05-26 0235 PPS 25 Cain Dr, Plainview, NY, 11803-4418
Loan Status Date 2023-01-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 500040
Loan Approval Amount (current) 677612
Undisbursed Amount 0
Franchise Name -
Lender Location ID 538160
Servicing Lender Name Lendistry SBLC, LLC
Servicing Lender Address 767 South Alameda Street Suite 340, Los Angeles, CA, 90021
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Plainview, NASSAU, NY, 11803-4418
Project Congressional District NY-03
Number of Employees 20
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 514546
Originating Lender Name BSD Capital, LLC dba Lendistry
Originating Lender Address Brea, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 688119.63
Forgiveness Paid Date 2022-12-14

Date of last update: 28 Apr 2025

Sources: New York Secretary of State