Search icon

CROSS COURT, INC.

Company Details

Name: CROSS COURT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 May 1985 (40 years ago)
Entity Number: 998888
ZIP code: 12590
County: Dutchess
Place of Formation: New York
Address: 204 NEW HACKENSACK RD, WAPPINGERS FALLS, NY, United States, 12590
Principal Address: 204 NEW HACKENSACK, WAPPINGERS FALLS, NY, United States, 12590

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LOUIS DIMOCK, PRES. Chief Executive Officer 204 NEW HACKENSACK, WAPPINGERS FALLS, NY, United States, 12590

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 204 NEW HACKENSACK RD, WAPPINGERS FALLS, NY, United States, 12590

Licenses

Number Type Date Last renew date End date Address Description
0267-22-209009 Alcohol sale 2022-12-21 2022-12-21 2024-12-31 204 NEW HACKENSACK ROAD, WAPPINGERS FALLS, New York, 12590 Food & Beverage Business

History

Start date End date Type Value
1985-05-21 1997-05-16 Address 204 NEW HACKENSACK RD., WAPPINGERS FALLS, NY, 12590, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110517002685 2011-05-17 BIENNIAL STATEMENT 2011-05-01
090424002109 2009-04-24 BIENNIAL STATEMENT 2009-05-01
070605002284 2007-06-05 BIENNIAL STATEMENT 2007-05-01
050623002748 2005-06-23 BIENNIAL STATEMENT 2005-05-01
030508002471 2003-05-08 BIENNIAL STATEMENT 2003-05-01
010522002344 2001-05-22 BIENNIAL STATEMENT 2001-05-01
990512002012 1999-05-12 BIENNIAL STATEMENT 1999-05-01
970516002588 1997-05-16 BIENNIAL STATEMENT 1997-05-01
000053007745 1993-10-13 BIENNIAL STATEMENT 1993-05-01
921229002916 1992-12-29 BIENNIAL STATEMENT 1992-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3995448702 2021-03-31 0202 PPS 204 New Hackensack Rd, Wappingers Falls, NY, 12590-1719
Loan Status Date 2022-02-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 88600
Loan Approval Amount (current) 88600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50103
Servicing Lender Name Rhinebeck Bank
Servicing Lender Address 2 Jefferson Plaza, POUGHKEEPSIE, NY, 12601-4059
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Wappingers Falls, DUTCHESS, NY, 12590-1719
Project Congressional District NY-18
Number of Employees 17
NAICS code 713940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 50103
Originating Lender Name Rhinebeck Bank
Originating Lender Address POUGHKEEPSIE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 89323.36
Forgiveness Paid Date 2022-01-31
9116067004 2020-04-09 0202 PPP 204 NEW HACKENSACK RD, WAPPINGERS FALLS, NY, 12590-1719
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 88600
Loan Approval Amount (current) 88600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50103
Servicing Lender Name Rhinebeck Bank
Servicing Lender Address 2 Jefferson Plaza, POUGHKEEPSIE, NY, 12601-4059
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WAPPINGERS FALLS, DUTCHESS, NY, 12590-1719
Project Congressional District NY-18
Number of Employees 33
NAICS code 713940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 50103
Originating Lender Name Rhinebeck Bank
Originating Lender Address POUGHKEEPSIE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 89432.6
Forgiveness Paid Date 2021-03-25

Date of last update: 17 Mar 2025

Sources: New York Secretary of State