Search icon

CROSS BAY BODY WORK INC.

Company Details

Name: CROSS BAY BODY WORK INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Nov 2015 (10 years ago)
Entity Number: 4846249
ZIP code: 11414
County: Queens
Place of Formation: New York
Address: 161-08 CROSS BAY BLVD., HOWARD BEACH, NY, United States, 11414
Principal Address: 16108 CROSS BAY BLVD, HOWARD BEACH, NY, United States, 11414

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WEI HONG ZHANG DOS Process Agent 161-08 CROSS BAY BLVD., HOWARD BEACH, NY, United States, 11414

Chief Executive Officer

Name Role Address
WEI H ZHANG Chief Executive Officer 16108 CROSS BAY BLVD, HOWARD BEACH, NY, United States, 11414

History

Start date End date Type Value
2023-11-10 2023-11-10 Address 16108 CROSS BAY BLVD, HOWARD BEACH, NY, 11414, USA (Type of address: Chief Executive Officer)
2021-08-17 2023-11-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-11-06 2021-08-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-11-06 2023-11-10 Address 161-08 CROSS BAY BLVD., HOWARD BEACH, NY, 11414, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231110000043 2023-11-10 BIENNIAL STATEMENT 2023-11-01
220117001999 2022-01-17 BIENNIAL STATEMENT 2022-01-17
151106010146 2015-11-06 CERTIFICATE OF INCORPORATION 2015-11-06

USAspending Awards / Financial Assistance

Date:
2021-01-29
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:
7500.00
Total Face Value Of Loan:
7500.00

Paycheck Protection Program

Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7500
Current Approval Amount:
7500
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
7552.71

Date of last update: 25 Mar 2025

Sources: New York Secretary of State