Search icon

M.X.DATA, INC.

Company Details

Name: M.X.DATA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jan 1988 (37 years ago)
Entity Number: 1227834
ZIP code: 10022
County: New York
Place of Formation: New York
Address: C/O PAVIA & HARCOURT, 600 MADISON AVE 12TH FLR, NEW YORK, NY, United States, 10022
Principal Address: 575 MADISON AVE, 25TH FL, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
M.X. DATA INC. 401(K) PROFIT SHARING PLAN 2023 133450456 2024-10-14 M.X. DATA INC. 9
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1999-01-01
Business code 561490
Sponsor’s telephone number 2127251200
Plan sponsor’s address 118 E 28TH ST. STE 307, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2024-10-14
Name of individual signing XAVIER DEGRYSE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-10-14
Name of individual signing XAVIER DEGRYSE
Valid signature Filed with authorized/valid electronic signature
M.X. DATA INC. 401(K) PROFIT SHARING PLAN 2022 133450456 2023-10-02 M.X. DATA INC. 8
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1999-01-01
Business code 561490
Sponsor’s telephone number 2127251200
Plan sponsor’s address 118 E 28TH ST. STE 307, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2023-10-01
Name of individual signing XAVIER DEGRYSE
Role Employer/plan sponsor
Date 2023-10-01
Name of individual signing XAVIER DEGRYSE
M.X. DATA INC. 401(K) PROFIT SHARING PLAN 2021 133450456 2022-10-11 M.X. DATA INC. 8
Three-digit plan number (PN) 003
Effective date of plan 1999-01-01
Business code 561490
Sponsor’s telephone number 2127251200
Plan sponsor’s address 118 E 28TH ST. STE 608, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2022-10-11
Name of individual signing XAVIER DEGRYSE
Role Employer/plan sponsor
Date 2022-10-11
Name of individual signing XAVIER DEGRYSE
M.X. DATA INC. 401(K) PROFIT SHARING PLAN 2021 133450456 2023-01-13 M.X. DATA INC. 8
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1999-01-01
Business code 561490
Sponsor’s telephone number 2127251200
Plan sponsor’s address 118 E 28TH ST. STE 608, NEW YORK, NY, 10016
M.X. DATA INC. 401(K) PROFIT SHARING PLAN 2020 133450456 2021-09-22 M.X. DATA INC. 11
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1999-01-01
Business code 561490
Sponsor’s telephone number 2127251200
Plan sponsor’s address 118 E 28TH ST. STE 608, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2021-09-16
Name of individual signing XAVIER DEGRYSE
Role Employer/plan sponsor
Date 2021-09-16
Name of individual signing XAVIER DEGRYSE
M.X. DATA INC. 401(K) PROFIT SHARING PLAN 2019 133450456 2020-10-09 M.X. DATA INC. 10
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1999-01-01
Business code 561490
Sponsor’s telephone number 2127251200
Plan sponsor’s address 118 E 28TH ST. STE 608, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2020-10-05
Name of individual signing XAVIER DEGRYSE
Role Employer/plan sponsor
Date 2020-10-05
Name of individual signing XAVIER DEGRYSE
M.X. DATA INC. 401(K) PROFIT SHARING PLAN 2018 133450456 2019-09-19 M.X. DATA INC. 11
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1999-01-01
Business code 561490
Sponsor’s telephone number 2127251200
Plan sponsor’s address 118 E 28TH ST. STE 608, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2019-09-16
Name of individual signing XAVIER DEGRYSE
Role Employer/plan sponsor
Date 2019-09-16
Name of individual signing XAVIER DEGRYSE
M.X. DATA INC. 401(K) PROFIT SHARING PLAN 2017 133450456 2018-10-10 M.X. DATA INC. 17
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1999-01-01
Business code 561490
Sponsor’s telephone number 2127251200
Plan sponsor’s address 118 E 28TH ST. STE 608, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2018-10-09
Name of individual signing XAVIER DEGRYSE
Role Employer/plan sponsor
Date 2018-10-09
Name of individual signing XAVIER DEGRYSE
M.X. DATA INC. 401(K) PROFIT SHARING PLAN 2016 133450456 2017-10-11 M.X. DATA INC. 15
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1999-01-01
Business code 561490
Sponsor’s telephone number 2127251200
Plan sponsor’s address 118 E 28TH STREET, SUITE 608, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2017-10-11
Name of individual signing XAVIER DEGRYSE
Role Employer/plan sponsor
Date 2017-10-11
Name of individual signing XAVIER DEGRYSE
M.X. DATA INC. PROFIT SHARING PLAN 2016 133450456 2017-10-11 M.X. DATA INC. 15
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1990-12-27
Business code 561490
Sponsor’s telephone number 2127251200
Plan sponsor’s address 118 E 28TH STREET, SUITE 608, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2017-10-11
Name of individual signing XAVIER DEGRYSE
Role Employer/plan sponsor
Date 2017-10-11
Name of individual signing XAVIER DEGRYSE

DOS Process Agent

Name Role Address
FRANCOIS PERREUX DOS Process Agent C/O PAVIA & HARCOURT, 600 MADISON AVE 12TH FLR, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
XAVIER DEGRYSE Chief Executive Officer 575 MADISON AVE, 25TH FL, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
1995-06-22 1998-01-28 Address % PAVIA & HARCOURT, 600 MADISON AVE 12TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1988-01-19 1995-06-22 Address 485 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
980128002183 1998-01-28 BIENNIAL STATEMENT 1998-01-01
950622002500 1995-06-22 BIENNIAL STATEMENT 1994-01-01
B598273-2 1988-02-03 CERTIFICATE OF AMENDMENT 1988-02-03
B592008-5 1988-01-19 CERTIFICATE OF INCORPORATION 1988-01-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5898188508 2021-03-02 0202 PPS 118 E 28th St Rm 307, New York, NY, 10016-8444
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 63300
Loan Approval Amount (current) 63300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10016-8444
Project Congressional District NY-12
Number of Employees 5
NAICS code 541519
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 63700.9
Forgiveness Paid Date 2021-10-25
7065967700 2020-05-01 0202 PPP 118 East 28th Street 608, New York, NY, 10016
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) 89600
Loan Approval Amount (current) 89600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10016-0001
Project Congressional District NY-12
Number of Employees 5
NAICS code 541512
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 90155.06
Forgiveness Paid Date 2021-02-16

Date of last update: 16 Mar 2025

Sources: New York Secretary of State