Search icon

XO PROJECTS INC.

Company Details

Name: XO PROJECTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Apr 1989 (36 years ago)
Entity Number: 1343837
ZIP code: 11215
County: Kings
Place of Formation: New York
Address: 232 3RD ST, BROOKLYN, NY, United States, 11215

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 232 3RD ST, BROOKLYN, NY, United States, 11215

Chief Executive Officer

Name Role Address
NATHAN F ELBOGEN Chief Executive Officer 232 3RD ST, BROOKLYN, NY, United States, 11215

History

Start date End date Type Value
2024-02-09 2024-02-09 Address 232 3RD ST, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
2005-02-22 2024-02-09 Address 232 3RD ST, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)
2005-02-22 2024-02-09 Address 232 3RD ST, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
1999-06-02 2005-02-22 Address 230 3RD STREET, BROOKLYN, NY, 11215, USA (Type of address: Principal Executive Office)
1999-06-02 2005-02-22 Address 230 3RD STREET, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
1999-06-02 2005-02-22 Address 230 3RD STREET, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)
1989-05-02 1998-12-02 Name SPACE-READ INC.
1989-04-13 2024-02-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1989-04-13 1999-06-02 Address 1667 51ST STREET, BROOKLYN, NY, 11204, USA (Type of address: Service of Process)
1989-04-13 1989-05-02 Name SPACE-RAD INC.

Filings

Filing Number Date Filed Type Effective Date
240209003557 2024-02-09 BIENNIAL STATEMENT 2024-02-09
140604002243 2014-06-04 BIENNIAL STATEMENT 2013-04-01
140212000006 2014-02-12 ANNULMENT OF DISSOLUTION 2014-02-12
DP-1857052 2010-07-28 DISSOLUTION BY PROCLAMATION 2010-07-28
090508002000 2009-05-08 BIENNIAL STATEMENT 2009-04-01
070409002250 2007-04-09 BIENNIAL STATEMENT 2007-04-01
050909002671 2005-09-09 BIENNIAL STATEMENT 2005-04-01
050222002131 2005-02-22 BIENNIAL STATEMENT 2003-04-01
010430002707 2001-04-30 BIENNIAL STATEMENT 2001-04-01
990602002361 1999-06-02 BIENNIAL STATEMENT 1999-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8668108809 2021-04-22 0202 PPP 232 3rd St # 300, Brooklyn, NY, 11215-2714
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8470
Loan Approval Amount (current) 8470
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11215-2714
Project Congressional District NY-10
Number of Employees 1
NAICS code 541310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 8523.84
Forgiveness Paid Date 2021-12-16

Date of last update: 16 Mar 2025

Sources: New York Secretary of State