Search icon

CROSS-SOUND FERRY SERVICES, INC.

Headquarter
Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: CROSS-SOUND FERRY SERVICES, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 10 Jan 1975
Business ALEI: 0011765
Annual report due: 10 Jan 2026
Business address: 2 FERRY ST., NEW LONDON, CT, 06320, United States
Mailing address: JOHN P. WRONOWSKI P.O. BOX 33, NEW LONDON, CT, United States, 06320
ZIP code: 06320
County: New London
Place of Formation: CONNECTICUT
Total authorized shares: 1200
E-Mail: maryb@longislandferry.com

Industry & Business Activity

NAICS

483212 Inland Water Passenger Transportation

This U.S. industry comprises establishments primarily engaged in providing inland water transportation of passengers on lakes, rivers, or intracoastal waterways (except on the Great Lakes System). Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of CROSS-SOUND FERRY SERVICES, INC., NEW YORK 369907 NEW YORK
Headquarter of CROSS-SOUND FERRY SERVICES, INC., RHODE ISLAND 000041267 RHODE ISLAND

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
DLJCYM88AAQ1 2024-12-13 2 FERRY ST, NEW LONDON, CT, 06320, 6418, USA 2 FERRY ST, NEW LONDON, CT, 06320, 6470, USA

Business Information

Congressional District 02
State/Country of Incorporation CT, USA
Activation Date 2023-12-18
Initial Registration Date 2004-11-02
Entity Start Date 1975-01-10
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name CHRISTOPHER ANGLIN
Address 2 FERRY STREET, NEW LONDON, CT, 06320, USA
Title ALTERNATE POC
Name ADAM WRONOWSKI
Address 2 FERRY ST., NEW LONDON, CT, 06320, 6470, USA
Government Business
Title PRIMARY POC
Name ADAM WRONOWSKI
Address 2 FERRY ST., NEW LONDON, CT, 06320, 6470, USA
Title ALTERNATE POC
Name CHRISTOPHER ANGLIN
Address 2 FERRY STREET, NEW LONDON, CT, 06320, USA
Past Performance
Title PRIMARY POC
Name CHRISTOPHER ANGLIN
Address 2 FERRY STREET, NEW LONDON, CT, 06320, USA
Title ALTERNATE POC
Name CHRISTOPHER ANGLIN
Address 2 FERRY STREET, NEW LONDON, CT, 06320, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
33AA3 Obsolete Non-Manufacturer 2004-11-01 2024-03-08 - 2024-12-13

Contact Information

POC ADAM WRONOWSKI
Phone +1 860-443-7394
Fax +1 860-440-3492
Address 2 FERRY ST, NEW LONDON, CT, 06320 6418, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
5493004DEB2DSLKA1Y81 0011765 US-CT GENERAL ACTIVE -

Addresses

Legal C/O Robert D. Tobin, Esq., 43 Broad Street, New London, US-CT, US, 06320
Headquarters C/O Robert D. Tobin, Esq., 43 Broad Street, New London, US-CT, US, 06320

Registration details

Registration Date 2013-06-11
Last Update 2023-08-04
Status LAPSED
Next Renewal 2014-06-11
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 0011765

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ROBERT D. TOBIN ESQ. Agent 43 BROAD STREET, NEW LONDON, CT, 06320, United States 43 BROAD STREET, NEW LONDON, CT, 06320, United States +1 860-447-0335 rdtobin@tcors.com 313 BOSTON POST ROAD, EAST LYME, CT, 06333, United States

Officer

Name Role Business address Residence address
JOHN P. WRONOWSKI Officer 2 FERRY ST., NEW LONDON, CT, 06320, United States OAKLAND DR., OAKDALE, CT, 06370, United States
ADAM C. WRONOWSKI Officer 2 FERRY ST, NEW LONDON, CT, 06320, United States 2 CLIFT STREET, MYSTIC, CT, 06355, United States
JESSICA WRONOWSKI Officer 2 FERRY STREET, NEW LONDON, CT, 06320, United States 595 OLD MILL ROAD, BLOCK ISLAND, RI, 02807, United States
RICHARD E. MACMURRAY Officer 2 FERRY ST, NEW LONDON, CT, 06320, United States 65 INGHAM HILL RD, OLD SAYBROOK, CT, 06475, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012897500 2025-01-10 - Annual Report Annual Report -
BF-0012314004 2023-12-19 - Annual Report Annual Report -
BF-0011079983 2022-12-13 - Annual Report Annual Report -
BF-0010174994 2022-01-24 - Annual Report Annual Report 2022
0007057229 2021-01-07 - Annual Report Annual Report 2021
0006725213 2020-01-16 - Annual Report Annual Report 2020
0006302742 2019-01-02 - Annual Report Annual Report 2019
0006036378 2018-01-26 - Annual Report Annual Report 2018
0005754009 2017-01-30 - Annual Report Annual Report 2017
0005458763 2016-01-05 - Annual Report Annual Report 2016

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD HSCG8412PX55016 2012-05-03 2012-05-08 2012-05-08
Unique Award Key CONT_AWD_HSCG8412PX55016_7008_-NONE-_-NONE-
Awarding Agency Department of Homeland Security
Link View Page

Award Amounts

Obligated Amount 3600.00
Current Award Amount 3600.00
Potential Award Amount 3600.00

Description

Title FERRY SERVICE RENTAL
NAICS Code 483212: INLAND WATER PASSENGER TRANSPORTATION
Product and Service Codes V124: TRANSPORTATION/TRAVEL/RELOCATION- TRANSPORTATION: MARINE CHARTER

Recipient Details

Recipient CROSS-SOUND FERRY SERVICES
UEI DLJCYM88AAQ1
Recipient Address 2 FERRY ST, NEW LONDON, NEW LONDON, CONNECTICUT, 063206418, UNITED STATES

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
2009PUR10224 Department of Homeland Security 97.116 - PORT SECURITY GRANT PROGRAM (ARRA) 2009-09-01 2012-08-31 PORT SECURITY GRANT PROGRAM (ARRA)
Recipient CROSS-SOUND FERRY SERVICES
Recipient Name Raw CROSS SOUND FERRY SERVICES INC
Recipient UEI DLJCYM88AAQ1
Recipient DUNS 077310720
Recipient Address 2 FERRY STREET, NEW LONDON, NEW LONDON, CONNECTICUT, 06320, UNITED STATES
Obligated Amount 207261.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
2009PUT90121 Department of Homeland Security 97.056 - PORT SECURITY GRANT PROGRAM 2009-06-01 2012-05-31 PORT SECURITY GRANT PROGRAM
Recipient CROSS SOUND FERRY SERVICES INC
Recipient Name Raw CROSS SOUND FERRY SERVICES INC
Recipient Address 2 FERRY STREET, NEW LONDON, NEW LONDON, CONNECTICUT, 06320, UNITED STATES
Obligated Amount 20697.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5842688408 2021-02-09 0156 PPS 2 Ferry St, New London, CT, 06320-6418
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2000000
Loan Approval Amount (current) 2000000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New London, NEW LONDON, CT, 06320-6418
Project Congressional District CT-02
Number of Employees 175
NAICS code 483212
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 2021095.89
Forgiveness Paid Date 2022-03-03
1246027103 2020-04-10 0156 PPP 2 Ferry St, NEW LONDON, CT, 06320-6418
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3338985
Loan Approval Amount (current) 3338985
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address NEW LONDON, NEW LONDON, CT, 06320-6418
Project Congressional District CT-02
Number of Employees 190
NAICS code 483212
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 3377772.11
Forgiveness Paid Date 2021-06-15

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005157604 Active OFS 2023-08-03 2028-10-09 AMENDMENT

Parties

Name CROSS-SOUND FERRY SERVICES, INC.
Role Debtor
Name DELL FINANCIAL SERVICES LLC
Role Secured Party
0005143009 Active OFS 2023-05-22 2028-11-15 AMENDMENT

Parties

Name CROSS-SOUND FERRY SERVICES, INC.
Role Debtor
Name BANK OF AMERICA, N.A.
Role Secured Party
0005120859 Active OFS 2023-02-17 2024-09-19 AMENDMENT

Parties

Name CROSS-SOUND FERRY SERVICES, INC.
Role Debtor
Name LEASE CORPORATION OF AMERICA
Role Secured Party
0005117583 Active OFS 2023-01-31 2028-01-31 ORIG FIN STMT

Parties

Name CROSS-SOUND FERRY SERVICES, INC.
Role Debtor
Name DDI LEASING, INC.
Role Secured Party
0005113228 Active OFS 2023-01-04 2028-06-28 AMENDMENT

Parties

Name CROSS-SOUND FERRY SERVICES, INC.
Role Debtor
Name BANK OF AMERICA, N.A.
Role Secured Party
0005072421 Active OFS 2022-05-27 2027-05-27 ORIG FIN STMT

Parties

Name CROSS-SOUND FERRY SERVICES, INC.
Role Debtor
Name Bank of America, N.A.
Role Secured Party
0005065186 Active OFS 2022-05-03 2027-05-03 ORIG FIN STMT

Parties

Name CROSS-SOUND FERRY SERVICES, INC.
Role Debtor
Name DELL FINANCIAL SERVICES LLC
Role Secured Party
0005056774 Active OFS 2022-04-01 2027-03-31 AMENDMENT

Parties

Name CROSS-SOUND FERRY SERVICES, INC.
Role Debtor
Name VAR Technology Finance
Role Secured Party
0005056646 Active OFS 2022-03-31 2027-03-31 ORIG FIN STMT

Parties

Name CROSS-SOUND FERRY SERVICES, INC.
Role Debtor
Name VAR Technology Finance
Role Secured Party
0003330059 Active OFS 2019-09-19 2024-09-19 ORIG FIN STMT

Parties

Name CROSS-SOUND FERRY SERVICES, INC.
Role Debtor
Name LEASE CORPORATION OF AMERICA
Role Secured Party

Property Vision Details

This table provides a snapshot of property information, including key details such as the property address, owner, assessed value, recent sales history (if available), and notable features.

Town Location MBLU Size PID url
New London WATER ST G12/108/1/3/ 1.16 4470 Source Link
Acct Number 4470
Assessment Value $986,200
Appraisal Value $1,408,800
Land Use Description PARK LOT MDL-00
Zone WD
Neighborhood CBD2
Land Assessed Value $933,700
Land Appraised Value $1,333,800

Parties

Name CROSS-SOUND FERRY SERVICES, INC.
Sale Date 1990-02-09
Sale Price $556,600
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information