Search icon

CROSSTOWN SOLUTIONS, INC.

Headquarter

Company Details

Name: CROSSTOWN SOLUTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Apr 2014 (11 years ago)
Entity Number: 4564154
ZIP code: 11206
County: Kings
Place of Formation: New York
Address: 236 STAGG ST, GROUND FLOOR, BROOKLYN, NY, United States, 11206
Principal Address: 236 STAGG ST. GROUND FLOOR, BROOKLYN, NY, United States, 11206

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of CROSSTOWN SOLUTIONS, INC., CONNECTICUT 2977446 CONNECTICUT

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CROSSTOWN SOLUTIONS, INC. 401(K) PLAN 2019 465431774 2020-08-14 CROSSTOWN SOLUTIONS INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-10-01
Business code 454390
Sponsor’s telephone number 6463866109
Plan sponsor’s address 236 STAGG ST, GROUND FL, BROOKLYN, NY, 11206

Signature of

Role Plan administrator
Date 2020-08-14
Name of individual signing JARRAD NWAMEME
CROSSTOWN SOLUTIONS, INC. 401(K) PLAN 2018 465431774 2019-12-13 CROSSTOWN SOLUTIONS INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-10-01
Business code 454390
Sponsor’s telephone number 6463866109
Plan sponsor’s address 11-45 47TH AVE 2ND FLOOR, LONG ISLAND CITY, NY, 11101

Signature of

Role Plan administrator
Date 2019-12-13
Name of individual signing JARRAD NWAMEME
CROSSTOWN SOLUTIONS, INC. 401(K) PLAN 2017 465431774 2019-12-13 CROSSTOWN SOLUTIONS INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-10-01
Business code 454390
Sponsor’s telephone number 6463866109
Plan sponsor’s address 11-45 47TH AVE 2ND FLOOR, LONG ISLAND CITY, NY, 11101

Signature of

Role Plan administrator
Date 2019-12-13
Name of individual signing JARRAD NWAMEME

Chief Executive Officer

Name Role Address
JARRAD NWAMEME Chief Executive Officer 236 STAGG ST. GROUND FLOOR, BROOKLYN, NY, United States, 11206

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 236 STAGG ST, GROUND FLOOR, BROOKLYN, NY, United States, 11206

Agent

Name Role Address
JARRAD NWAMEME Agent 11-45 47TH AVE 2ND FLOOR, LONG ISLAND CITY, NY, 11101

History

Start date End date Type Value
2024-04-16 2024-04-16 Address 236 STAGG ST. GROUND FLOOR, BROOKLYN, NY, 11206, USA (Type of address: Chief Executive Officer)
2024-03-25 2024-04-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-04-28 2024-04-16 Address 236 STAGG ST. GROUND FLOOR, BROOKLYN, NY, 11206, USA (Type of address: Chief Executive Officer)
2019-09-17 2024-04-16 Address 236 STAGG ST, GROUND FLOOR, BROOKLYN, NY, 11206, USA (Type of address: Service of Process)
2018-04-23 2020-04-28 Address 11-45 47TH AVE 2ND FL, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2018-04-23 2020-04-28 Address 11-45 47TH AVE 2ND FL, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office)
2016-11-07 2024-04-16 Address 11-45 47TH AVE 2ND FLOOR, LONG ISLAND CITY, NY, 11101, USA (Type of address: Registered Agent)
2016-11-07 2019-09-17 Address 11-45 47TH AVE 2ND FLOOR, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
2016-04-04 2016-11-07 Address 4609 5TH AVE, FLOOR 2, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)
2016-04-04 2018-04-23 Address 4609 5TH AVE, FLOOR 2, BROOKLYN, NY, 11220, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240416003585 2024-04-16 BIENNIAL STATEMENT 2024-04-16
220426000014 2022-04-26 BIENNIAL STATEMENT 2022-04-01
200428060307 2020-04-28 BIENNIAL STATEMENT 2020-04-01
190917000067 2019-09-17 CERTIFICATE OF CHANGE 2019-09-17
180423006221 2018-04-23 BIENNIAL STATEMENT 2018-04-01
161107000582 2016-11-07 CERTIFICATE OF CHANGE 2016-11-07
160404007377 2016-04-04 BIENNIAL STATEMENT 2016-04-01
140523000727 2014-05-23 CERTIFICATE OF CHANGE 2014-05-23
140418010127 2014-04-18 CERTIFICATE OF INCORPORATION 2014-04-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3414658502 2021-02-23 0202 PPS 236 Stag St Ground Fl, Brooklyn, NY, 11206
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 188347
Loan Approval Amount (current) 188347
Undisbursed Amount 0
Franchise Name -
Lender Location ID 450238
Servicing Lender Name Solera National Bank
Servicing Lender Address 319 S Sheridan Blvd, LAKEWOOD, CO, 80226-3632
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11206
Project Congressional District NY-07
Number of Employees 45
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 450238
Originating Lender Name Solera National Bank
Originating Lender Address LAKEWOOD, CO
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 189580.29
Forgiveness Paid Date 2021-10-22
4162027208 2020-04-27 0202 PPP 236 Stagg St Ground Fl, Brooklyn, NY, 11206
Loan Status Date 2021-06-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 188347
Loan Approval Amount (current) 188347
Undisbursed Amount 0
Franchise Name -
Lender Location ID 450238
Servicing Lender Name Solera National Bank
Servicing Lender Address 319 S Sheridan Blvd, LAKEWOOD, CO, 80226-3632
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11206-0001
Project Congressional District NY-07
Number of Employees 29
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 450238
Originating Lender Name Solera National Bank
Originating Lender Address LAKEWOOD, CO
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 190374.96
Forgiveness Paid Date 2021-05-27

Date of last update: 25 Mar 2025

Sources: New York Secretary of State