Search icon

CROSSROADS BODY & FENDER WORK, INC.

Company Details

Name: CROSSROADS BODY & FENDER WORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jun 2016 (9 years ago)
Entity Number: 4965494
ZIP code: 11949
County: Suffolk
Place of Formation: New York
Address: 364 Ryerson Ave, Manorville, NY, United States, 11949
Principal Address: 364 RYERSON AVE., MANORVILLE, NY, United States, 11949

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KEVIN PAULICELLI Chief Executive Officer 364 RYERSON AVE., MANORVILLE, NY, United States, 11949

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 364 Ryerson Ave, Manorville, NY, United States, 11949

History

Start date End date Type Value
2024-07-09 2024-07-09 Address 364 RYERSON AVE., MANORVILLE, NY, 11949, USA (Type of address: Chief Executive Officer)
2021-08-30 2024-07-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-06-01 2024-07-09 Address 364 RYERSON AVE., MANORVILLE, NY, 11949, USA (Type of address: Chief Executive Officer)
2016-06-20 2021-08-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-06-20 2024-07-09 Address 364 RYERSON AVENUE, MANORVILLE, NY, 11949, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240709004457 2024-07-09 BIENNIAL STATEMENT 2024-07-09
210601060889 2021-06-01 BIENNIAL STATEMENT 2020-06-01
160620010157 2016-06-20 CERTIFICATE OF INCORPORATION 2016-06-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5605707205 2020-04-27 0235 PPP 364 RYERSON AVE, MANORVILLE, NY, 11949
Loan Status Date 2021-06-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5007
Loan Approval Amount (current) 5007
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MANORVILLE, SUFFOLK, NY, 11949-0001
Project Congressional District NY-01
Number of Employees 1
NAICS code 811121
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 5057.21
Forgiveness Paid Date 2021-05-13
3059069002 2021-05-18 0235 PPS 364 Ryerson Ave, Manorville, NY, 11949-9685
Loan Status Date 2021-12-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5007
Loan Approval Amount (current) 5007
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Manorville, SUFFOLK, NY, 11949-9685
Project Congressional District NY-02
Number of Employees 1
NAICS code 811121
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 5031.01
Forgiveness Paid Date 2021-11-15

Date of last update: 07 Mar 2025

Sources: New York Secretary of State