Search icon

CROSS BX RESIDENCE INC.

Company Details

Name: CROSS BX RESIDENCE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Mar 1985 (40 years ago)
Entity Number: 984231
ZIP code: 10457
County: Bronx
Place of Formation: New York
Address: 505 EAST 175TH STREET, BRONX, NY, United States, 10457

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BEN BERGER Chief Executive Officer 505 EAST 175TH STREET, BRONX, NY, United States, 10457

DOS Process Agent

Name Role Address
SOL BERGER DOS Process Agent 505 EAST 175TH STREET, BRONX, NY, United States, 10457

History

Start date End date Type Value
1999-03-23 2013-04-19 Address 505 EAST 175TH STREET, BRONX, NY, 10457, USA (Type of address: Chief Executive Officer)
1993-04-28 1999-03-23 Address 505 EAST 175TH STREET, BRONX, NY, 10457, USA (Type of address: Chief Executive Officer)
1985-03-27 2021-08-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1985-03-27 1993-04-28 Address 2327 GRAND CONCOURSE, BRONX, NY, 10468, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130419002610 2013-04-19 BIENNIAL STATEMENT 2013-03-01
110324002199 2011-03-24 BIENNIAL STATEMENT 2011-03-01
090305002944 2009-03-05 BIENNIAL STATEMENT 2009-03-01
070321002480 2007-03-21 BIENNIAL STATEMENT 2007-03-01
050503002888 2005-05-03 BIENNIAL STATEMENT 2005-03-01

USAspending Awards / Financial Assistance

Date:
2020-06-02
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:
165565.00
Total Face Value Of Loan:
165565.00

Paycheck Protection Program

Date Approved:
2020-06-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
165565
Current Approval Amount:
165565
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
167637.96

Date of last update: 17 Mar 2025

Sources: New York Secretary of State