Search icon

OLD TOWN CROSSING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: OLD TOWN CROSSING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Nov 1981 (44 years ago)
Entity Number: 733616
ZIP code: 11968
County: New York
Place of Formation: New York
Address: 134 MARINER DRIVE, UNIT A, SOUTHAMPTON, NY, United States, 11968

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
SEAN BRUNS Chief Executive Officer 134 MARINER DRIVE, UNIT A, SOUTHAMPTON, NY, United States, 11968

DOS Process Agent

Name Role Address
OLD TOWN CROSSING, INC. DOS Process Agent 134 MARINER DRIVE, UNIT A, SOUTHAMPTON, NY, United States, 11968

History

Start date End date Type Value
1998-01-14 2014-06-13 Address 46 MAIN STREET, SOUTHAMPTON, NY, 11968, USA (Type of address: Principal Executive Office)
1998-01-14 2014-06-13 Address 46 MAIN STREET, SOUTHAMPTON, NY, 11968, USA (Type of address: Chief Executive Officer)
1998-01-14 2014-06-13 Address 46 MAIN STREET, SOUTHAMPTON, NY, 11968, USA (Type of address: Service of Process)
1995-05-18 1998-01-14 Address 82 MAIN STREET, SOUTHAMPTON, NY, 11968, USA (Type of address: Chief Executive Officer)
1995-05-18 1998-01-14 Address 82 MAIN STREET, SOUTHAMPTON, NY, 11968, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140613006246 2014-06-13 BIENNIAL STATEMENT 2013-11-01
111122002078 2011-11-22 BIENNIAL STATEMENT 2011-11-01
100322002668 2010-03-22 BIENNIAL STATEMENT 2009-11-01
071219002915 2007-12-19 BIENNIAL STATEMENT 2007-11-01
060109002158 2006-01-09 BIENNIAL STATEMENT 2005-11-01

USAspending Awards / Financial Assistance

Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
7000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State