Search icon

XTRAIRE INC.

Headquarter

Company Details

Name: XTRAIRE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Apr 1988 (37 years ago)
Entity Number: 1257412
ZIP code: 11801
County: Nassau
Place of Formation: New York
Principal Address: 105 BLOOMINGDALE ROAD, HICKSVILLE, NY, United States, 11801
Address: 105 BLOOMINGDALE ROAD, XTRAIRE INC., HICKSVILLE, NY, United States, 11801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT SPORING Chief Executive Officer 105 BLOOMINGDALE ROAD, HICKSVILLE, NY, United States, 11801

DOS Process Agent

Name Role Address
XTRAIRE INC. DOS Process Agent 105 BLOOMINGDALE ROAD, XTRAIRE INC., HICKSVILLE, NY, United States, 11801

Links between entities

Type:
Headquarter of
Company Number:
1062561
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
112917739
Plan Year:
2023
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
22
Sponsors Telephone Number:

History

Start date End date Type Value
2010-04-22 2018-04-02 Address 105 BLOOMINGDALE ROAD, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)
1999-03-19 2010-04-22 Address 105 BLOOMINGDALE ROAD, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)
1996-05-09 2010-04-22 Address 105 BLOOMINGDALE RD, HICKSVILLE, NY, 11801, 6536, USA (Type of address: Chief Executive Officer)
1996-05-09 1999-03-19 Address 105 BLOOMINGDALE RD, HICKSVILLE, NY, 11801, 6536, USA (Type of address: Service of Process)
1996-05-09 2010-04-22 Address 105 BLOOMINGDALE RD, HICKSVILLE, NY, 11801, 6536, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200401060231 2020-04-01 BIENNIAL STATEMENT 2020-04-01
180402006134 2018-04-02 BIENNIAL STATEMENT 2018-04-01
160401006089 2016-04-01 BIENNIAL STATEMENT 2016-04-01
140408007112 2014-04-08 BIENNIAL STATEMENT 2014-04-01
120524002025 2012-05-24 BIENNIAL STATEMENT 2012-04-01

USAspending Awards / Financial Assistance

Date:
2021-01-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
267548.75
Total Face Value Of Loan:
267548.75
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
281935.00
Total Face Value Of Loan:
281935.00
Date:
2020-04-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2023-05-12
Type:
Fat/Cat
Address:
11 UNION AVE, BETHPAGE, NY, 11714
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
281935
Current Approval Amount:
281935
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
285169.42
Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
267548.75
Current Approval Amount:
267548.75
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
270439.76

Date of last update: 16 Mar 2025

Sources: New York Secretary of State