Search icon

DXO COMMUNICATIONS INC.

Company Details

Name: DXO COMMUNICATIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Dec 1987 (37 years ago)
Entity Number: 1147484
ZIP code: 14623
County: Monroe
Place of Formation: New York
Address: c/o Herbert Baker, 1 TOWNLINE CIRCLE, ROCHESTER, NY, United States, 14623
Principal Address: 1 TOWNLINE CIRCLE, ROCHESTER, NY, United States, 14623

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent c/o Herbert Baker, 1 TOWNLINE CIRCLE, ROCHESTER, NY, United States, 14623

Chief Executive Officer

Name Role Address
HERBERT BAKER Chief Executive Officer 1 TOWNLINE CIRCLE, ROCHESTER, NY, United States, 14623

History

Start date End date Type Value
1987-12-10 1995-03-30 Address 2099 MT. READ BLVD, ROCHESTER, NY, 14615, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220613001824 2022-06-13 BIENNIAL STATEMENT 2021-12-01
120112002944 2012-01-12 BIENNIAL STATEMENT 2011-12-01
100105002625 2010-01-05 BIENNIAL STATEMENT 2009-12-01
080125003144 2008-01-25 BIENNIAL STATEMENT 2007-12-01
060125002536 2006-01-25 BIENNIAL STATEMENT 2005-12-01
031210002107 2003-12-10 BIENNIAL STATEMENT 2003-12-01
000126002241 2000-01-26 BIENNIAL STATEMENT 1999-12-01
980120002853 1998-01-20 BIENNIAL STATEMENT 1997-12-01
950330002131 1995-03-30 BIENNIAL STATEMENT 1993-12-01
B577232-3 1987-12-10 CERTIFICATE OF INCORPORATION 1987-12-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6588968407 2021-02-10 0219 PPS 1 Townline Cir, Rochester, NY, 14623-2500
Loan Status Date 2021-12-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60068
Loan Approval Amount (current) 60068
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14623-2500
Project Congressional District NY-25
Number of Employees 10
NAICS code 561910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 60525.18
Forgiveness Paid Date 2021-11-15
1398937910 2020-06-10 0219 PPP 1 Townline Circle, ROCHESTER, NY, 14626
Loan Status Date 2021-02-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 68027
Loan Approval Amount (current) 68027
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14626-0191
Project Congressional District NY-25
Number of Employees 10
NAICS code 561910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 68440.83
Forgiveness Paid Date 2021-01-25

Date of last update: 16 Mar 2025

Sources: New York Secretary of State