Search icon

CROSS COUNTY CONSTRUCTION & MECHANICALS, INC.

Company Details

Name: CROSS COUNTY CONSTRUCTION & MECHANICALS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jan 2015 (10 years ago)
Entity Number: 4691107
ZIP code: 11755
County: Suffolk
Place of Formation: New York
Address: 30 Sankeys Path, Lake Grove, NY, United States, 11755

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOHN TIMPANARO DOS Process Agent 30 Sankeys Path, Lake Grove, NY, United States, 11755

Chief Executive Officer

Name Role Address
JOHN TIMPANARO Chief Executive Officer PO BOX 1637, SAYVILLE, NY, United States, 11782

Filings

Filing Number Date Filed Type Effective Date
230102000760 2023-01-02 BIENNIAL STATEMENT 2023-01-01
210706001602 2021-07-06 BIENNIAL STATEMENT 2021-07-06
150108000736 2015-01-08 CERTIFICATE OF INCORPORATION 2015-01-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4773838602 2021-03-20 0235 PPS 30 Sankys Path, Lake Grove, NY, 11755-2725
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 58105
Loan Approval Amount (current) 58105
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lake Grove, SUFFOLK, NY, 11755-2725
Project Congressional District NY-01
Number of Employees 5
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 58437.17
Forgiveness Paid Date 2021-10-20

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3431375 Intrastate Non-Hazmat 2024-06-19 3110 2023 1 2 Private(Property)
Legal Name CROSS COUNTY CONSTRUCTION & MECHANICALS INC
DBA Name -
Physical Address 664 BLUE POINT RD, HOLTSVILLE, NY, 11742, US
Mailing Address PO BOX 1637, SAYVILLE, NY, 11782-0309, US
Phone (631) 873-6716
Fax (631) 619-6930
E-mail CROSSCOUNTYCONSTRUCTION@GMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 25 Mar 2025

Sources: New York Secretary of State