Search icon

CROSSROADS OWNERS CORP.

Company Details

Name: CROSSROADS OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jul 1978 (47 years ago)
Entity Number: 502494
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 400 MADISON AVE, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
JAY SEIDEN DOS Process Agent 400 MADISON AVE, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2022-03-14 2024-09-23 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 1
1978-07-26 2022-03-14 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
20140808046 2014-08-08 ASSUMED NAME CORP INITIAL FILING 2014-08-08
A504077-4 1978-07-26 CERTIFICATE OF INCORPORATION 1978-07-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7810408301 2021-01-28 0202 PPP 361 W 36th St, New York, NY, 10018-6408
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5810
Loan Approval Amount (current) 5810
Undisbursed Amount 0
Franchise Name -
Lender Location ID 89628
Servicing Lender Name National Cooperative Bank, National Association
Servicing Lender Address 139 S High St, HILLSBORO, OH, 45133-1442
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10018-6408
Project Congressional District NY-12
Number of Employees 1
NAICS code 813990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Housing Co-op
Originating Lender ID 89628
Originating Lender Name National Cooperative Bank, National Association
Originating Lender Address HILLSBORO, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5866.32
Forgiveness Paid Date 2022-01-13

Date of last update: 18 Mar 2025

Sources: New York Secretary of State