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

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

Links between entities

Type:
Headquarter of
Company Number:
2977446
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
465431774
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
1
Sponsors Telephone Number:

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)

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

USAspending Awards / Financial Assistance

Date:
2021-02-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
188347.00
Total Face Value Of Loan:
188347.00
Date:
2020-06-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
350000.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
187923.00
Total Face Value Of Loan:
0.00
Date:
2020-04-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
188347.00
Total Face Value Of Loan:
188347.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
188347
Current Approval Amount:
188347
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
190374.96
Date Approved:
2021-02-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
188347
Current Approval Amount:
188347
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
189580.29

Date of last update: 25 Mar 2025

Sources: New York Secretary of State