Search icon

XENO-LIGHTS, INC.

Company Details

Name: XENO-LIGHTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jun 1987 (38 years ago)
Entity Number: 1178046
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 1 WORTH ST, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1 WORTH ST, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
SCOTT RAMSEY Chief Executive Officer 1 WORTH ST, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2025-03-18 2025-03-18 Address 1 WORTH ST, NEW YORK, NY, 10013, 2930, USA (Type of address: Chief Executive Officer)
2022-11-04 2025-03-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-06-30 2022-11-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-09-18 2025-03-18 Address 1 WORTH ST, NEW YORK, NY, 10013, 2930, USA (Type of address: Service of Process)
2003-05-30 2025-03-18 Address 1 WORTH ST, NEW YORK, NY, 10013, 2930, USA (Type of address: Chief Executive Officer)
2003-05-30 2007-09-18 Address 1 WORTH ST, NEW YORK, NY, 10013, 2930, USA (Type of address: Service of Process)
1995-08-08 2003-05-30 Address ONE WORTH STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
1995-08-08 2003-05-30 Address ONE WORTH STREET, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
1995-08-08 2003-05-30 Address ONE WORTH STREET, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
1993-01-19 1995-08-08 Address ET AL 270 MADISON AVENUE, 11TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250318002854 2025-03-18 BIENNIAL STATEMENT 2025-03-18
130606006461 2013-06-06 BIENNIAL STATEMENT 2013-06-01
110720002216 2011-07-20 BIENNIAL STATEMENT 2011-06-01
090703002773 2009-07-03 BIENNIAL STATEMENT 2009-06-01
070918002925 2007-09-18 BIENNIAL STATEMENT 2007-06-01
030530002903 2003-05-30 BIENNIAL STATEMENT 2003-06-01
010606002398 2001-06-06 BIENNIAL STATEMENT 2001-06-01
990614002611 1999-06-14 BIENNIAL STATEMENT 1999-06-01
970626002119 1997-06-26 BIENNIAL STATEMENT 1997-06-01
950808002171 1995-08-08 BIENNIAL STATEMENT 1993-06-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109919811 0215000 1996-04-29 1 WORTH STREET, NEW YORK, NY, 10013
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1996-05-03
Case Closed 1996-09-11

Related Activity

Type Complaint
Activity Nr 76883263
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100024 H
Issuance Date 1996-05-31
Abatement Due Date 1996-06-05
Current Penalty 420.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 8
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100107 C06
Issuance Date 1996-05-31
Abatement Due Date 1996-06-05
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 1996-05-31
Abatement Due Date 1996-06-05
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19100157 C01
Issuance Date 1996-05-31
Abatement Due Date 1996-06-05
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 10
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19100157 G02
Issuance Date 1996-05-31
Abatement Due Date 1996-07-18
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 18
Gravity 03
Citation ID 01006A
Citaton Type Serious
Standard Cited 19100215 A01
Issuance Date 1996-05-31
Abatement Due Date 1996-06-05
Current Penalty 735.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01006B
Citaton Type Serious
Standard Cited 19100215 A04
Issuance Date 1996-05-31
Abatement Due Date 1996-06-05
Nr Instances 1
Nr Exposed 1
Gravity 00
Citation ID 01006C
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 1996-05-31
Abatement Due Date 1996-06-05
Nr Instances 1
Nr Exposed 1
Gravity 00
Citation ID 01007A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1996-05-31
Abatement Due Date 1996-06-05
Current Penalty 735.0
Initial Penalty 1050.0
Nr Instances 3
Nr Exposed 1
Gravity 05
Citation ID 01007B
Citaton Type Serious
Standard Cited 19100219 E01 I
Issuance Date 1996-05-31
Abatement Due Date 1996-06-05
Nr Instances 3
Nr Exposed 1
Citation ID 01008
Citaton Type Serious
Standard Cited 19100303 G02 I
Issuance Date 1996-05-31
Abatement Due Date 1996-06-05
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 2
Nr Exposed 8
Gravity 03
Citation ID 01009
Citaton Type Serious
Standard Cited 19100305 A02 IIIF
Issuance Date 1996-05-31
Abatement Due Date 1996-06-05
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 3
Nr Exposed 8
Gravity 03
Citation ID 01010
Citaton Type Serious
Standard Cited 19100305 B01
Issuance Date 1996-05-31
Abatement Due Date 1996-06-05
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01011A
Citaton Type Serious
Standard Cited 19100334 A02 I
Issuance Date 1996-05-31
Abatement Due Date 1996-06-05
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 2
Nr Exposed 3
Gravity 03
Citation ID 01011B
Citaton Type Serious
Standard Cited 19100334 A02 II
Issuance Date 1996-05-31
Abatement Due Date 1996-06-05
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1996-05-31
Abatement Due Date 1996-07-18
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 1996-05-31
Abatement Due Date 1996-07-18
Nr Instances 1
Nr Exposed 18
Gravity 00
Citation ID 02003
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 1996-05-31
Abatement Due Date 1996-07-18
Nr Instances 1
Nr Exposed 18
Gravity 00

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3223178508 2021-02-23 0202 PPS 1 Worth St, New York, NY, 10013-2930
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75670
Loan Approval Amount (current) 75670
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 New York, NEW YORK, NY, 10013-2930
Project Congressional District NY-10
Number of Employees 9
NAICS code 532490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 76114.94
Forgiveness Paid Date 2021-09-29
2108527706 2020-05-01 0202 PPP One Worth Street, NEW YORK, NY, 10013
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75575
Loan Approval Amount (current) 75575
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 NEW YORK, NEW YORK, NY, 10013-0001
Project Congressional District NY-10
Number of Employees 9
NAICS code 532490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 76332.09
Forgiveness Paid Date 2021-05-05

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1322184 Intrastate Non-Hazmat 2020-04-30 10000 2019 7 1 Private(Property)
Legal Name XENO-LIGHTS INC
DBA Name -
Physical Address 1 WORTH STREET, NEW YORK, NY, 10013, US
Mailing Address 1 WORTH STREET, NEW YORK, NY, 10013, US
Phone (121) 294-1949
Fax (212) 941-9496
E-mail XENO@XENOLIGHTS.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 16 Mar 2025

Sources: New York Secretary of State