Search icon

CROSS ISLAND ADVISORS LLC

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

Company Details

Entity Name: CROSS ISLAND ADVISORS LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 13 Nov 2017
Business ALEI: 1255420
Annual report due: 31 Mar 2026
Business address: 450 MANSFIELD AVENUE, DARIEN, CT, 06820, United States
Mailing address: 450 MANSFIELD AVENUE, DARIEN, CT, United States, 06820
ZIP code: 06820
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: girish@chokshicpa.com

Industry & Business Activity

NAICS

541618 Other Management Consulting Services

This U.S. industry comprises establishments primarily engaged in providing management consulting services (except administrative and general management consulting; human resources consulting; marketing consulting; or process, physical distribution, and logistics consulting). Establishments providing telecommunications or utilities management consulting services are included in this industry. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of CROSS ISLAND ADVISORS LLC, NEW YORK 5433677 NEW YORK

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
GIRISH CHOKSHI Agent 21 MYSTIQUE LANE, CROMWELL, CT, 06416, United States 21 MYSTIQUE LANE, CROMWELL, CT, 06416, United States +1 860-563-4981 girish@chokshicpa.com 21 MYSTIQUE LANE, CROMWELL, CT, 06416, United States

Officer

Name Role Business address Residence address
AMIT CHOKSHI Officer 450 MANSFIELD AVENUE, DARIEN, CT, 06820, United States 450 MANSFIELD AVENUE, DARIEN, CT, 06820, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013084852 2025-03-04 - Annual Report Annual Report -
BF-0012119370 2024-01-11 - Annual Report Annual Report -
BF-0011344059 2023-02-08 - Annual Report Annual Report -
BF-0010214456 2022-02-04 - Annual Report Annual Report 2022
0007118523 2021-02-03 - Annual Report Annual Report 2021
0006843366 2020-03-20 - Annual Report Annual Report 2020
0006337890 2019-01-25 - Annual Report Annual Report 2018
0006337910 2019-01-25 - Annual Report Annual Report 2019
0005965930 2017-11-13 2017-11-13 Business Formation Certificate of Organization -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2956357706 2020-05-01 0156 PPP 450 MANSFIELD AVE, DARIEN, CT, 06820
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DARIEN, FAIRFIELD, CT, 06820-0001
Project Congressional District CT-04
Number of Employees 1
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21018.57
Forgiveness Paid Date 2021-03-29
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