Search icon

POINT XYZ INC.

Company Details

Name: POINT XYZ INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jun 1990 (35 years ago)
Entity Number: 1457015
ZIP code: 11432
County: New York
Place of Formation: New York
Address: 165-15 JAMAICA AVENUE, JAMAICA, NY, United States, 11432

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JACK SHREM DOS Process Agent 165-15 JAMAICA AVENUE, JAMAICA, NY, United States, 11432

Chief Executive Officer

Name Role Address
JACK SHREM Chief Executive Officer 165-15 JAMAICA AVENUE, JAMAICA, NY, United States, 11432

History

Start date End date Type Value
2024-06-03 2024-06-03 Address 165-15 JAMAICA AVENUE, JAMAICA, NY, 11432, USA (Type of address: Chief Executive Officer)
2023-08-30 2024-06-03 Address 165-15 JAMAICA AVENUE, JAMAICA, NY, 11432, USA (Type of address: Service of Process)
2023-08-30 2024-06-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-30 2023-08-30 Address 165-15 JAMAICA AVENUE, JAMAICA, NY, 11432, USA (Type of address: Chief Executive Officer)
2023-08-30 2024-06-03 Address 165-15 JAMAICA AVENUE, JAMAICA, NY, 11432, USA (Type of address: Chief Executive Officer)
2023-06-01 2023-08-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-04-09 2023-06-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-02-02 2022-04-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-12-18 2022-02-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-07-20 2023-08-30 Address 551 5TH AVENUE, NEW YORK, NY, 10176, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240603005069 2024-06-03 BIENNIAL STATEMENT 2024-06-03
230830001651 2023-08-30 BIENNIAL STATEMENT 2022-06-01
120720002156 2012-07-20 BIENNIAL STATEMENT 2012-06-01
100712002410 2010-07-12 BIENNIAL STATEMENT 2010-06-01
080613002563 2008-06-13 BIENNIAL STATEMENT 2008-06-01
060524002282 2006-05-24 BIENNIAL STATEMENT 2006-06-01
040622002520 2004-06-22 BIENNIAL STATEMENT 2004-06-01
020607002461 2002-06-07 BIENNIAL STATEMENT 2002-06-01
000601002127 2000-06-01 BIENNIAL STATEMENT 2000-06-01
980601002127 1998-06-01 BIENNIAL STATEMENT 1998-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8021827108 2020-04-15 0202 PPP 16513 JAMAICA AVE, JAMAICA, NY, 11432
Loan Status Date 2021-10-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36945
Loan Approval Amount (current) 36945
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address JAMAICA, QUEENS, NY, 11432-0001
Project Congressional District NY-05
Number of Employees 3
NAICS code 424330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37292.18
Forgiveness Paid Date 2021-04-01
2565738309 2021-01-21 0202 PPS 16515 Jamaica Ave, Jamaica, NY, 11432-4916
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36886
Loan Approval Amount (current) 36886
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Jamaica, QUEENS, NY, 11432-4916
Project Congressional District NY-05
Number of Employees 4
NAICS code 424330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37087.1
Forgiveness Paid Date 2021-08-27

Date of last update: 26 Feb 2025

Sources: New York Secretary of State