Search icon

XYLO CORP.

Headquarter

Company Details

Name: XYLO CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 May 1992 (33 years ago)
Entity Number: 1635238
ZIP code: 10512
County: Bronx
Place of Formation: New York
Address: 76 CHERRY HILL ROAD, CARMEL, NY, United States, 10512
Principal Address: 78 WESTCHESTER SQUARE, BRONX, NY, United States, 10461

Contact Details

Phone +1 718-899-0676

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JORGE DE CLERMONT Chief Executive Officer 78 WESTCHESTER SQUARE, BRONX, NY, United States, 10461

DOS Process Agent

Name Role Address
JORGE DE CLERMONT DOS Process Agent 76 CHERRY HILL ROAD, CARMEL, NY, United States, 10512

Links between entities

Type:
Headquarter of
Company Number:
2752532
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
0530624
State:
CONNECTICUT

Licenses

Number Status Type Date End date
1227313-DCA Active Business 2006-05-18 2025-02-28

History

Start date End date Type Value
2025-01-16 2025-01-16 Address 78 WESTCHESTER SQUARE, BRONX, NY, 10461, USA (Type of address: Chief Executive Officer)
2023-03-10 2025-01-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-07-12 2025-01-16 Address 76 CHERRY HILL ROAD, CARMEL, NY, 10512, USA (Type of address: Service of Process)
2004-05-24 2010-07-12 Address 120 TITICUS ROAD, NORTH SALEM, NY, 10560, USA (Type of address: Service of Process)
1998-05-12 2025-01-16 Address 78 WESTCHESTER SQUARE, BRONX, NY, 10461, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250116001126 2025-01-16 BIENNIAL STATEMENT 2025-01-16
200513060422 2020-05-13 BIENNIAL STATEMENT 2020-05-01
180508006662 2018-05-08 BIENNIAL STATEMENT 2018-05-01
140520006327 2014-05-20 BIENNIAL STATEMENT 2014-05-01
120717002932 2012-07-17 BIENNIAL STATEMENT 2012-05-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3566238 RENEWAL INVOICED 2022-12-13 100 Home Improvement Contractor License Renewal Fee
3566237 TRUSTFUNDHIC INVOICED 2022-12-13 200 Home Improvement Contractor Trust Fund Enrollment Fee
3267798 RENEWAL INVOICED 2020-12-10 100 Home Improvement Contractor License Renewal Fee
3267797 TRUSTFUNDHIC INVOICED 2020-12-10 200 Home Improvement Contractor Trust Fund Enrollment Fee
2914862 RENEWAL INVOICED 2018-10-23 100 Home Improvement Contractor License Renewal Fee
2914861 TRUSTFUNDHIC INVOICED 2018-10-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
2533968 TRUSTFUNDHIC INVOICED 2017-01-17 200 Home Improvement Contractor Trust Fund Enrollment Fee
2533969 RENEWAL INVOICED 2017-01-17 100 Home Improvement Contractor License Renewal Fee
1893165 RENEWAL INVOICED 2014-11-25 100 Home Improvement Contractor License Renewal Fee
1893164 TRUSTFUNDHIC INVOICED 2014-11-25 200 Home Improvement Contractor Trust Fund Enrollment Fee

USAspending Awards / Financial Assistance

Date:
2021-03-12
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:
145248.00
Total Face Value Of Loan:
145248.00
Date:
2020-04-30
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:
131435.00
Total Face Value Of Loan:
131435.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1999-11-29
Type:
Prog Related
Address:
80 AND 81 WINTHROP AVE, NEW ROCHELLE, NY, 10801
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1997-10-29
Type:
Unprog Rel
Address:
505 ASHFORD AVE., ARDSLEY, NY, 10502
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
145248
Current Approval Amount:
145248
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
146294.58
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
131435
Current Approval Amount:
131435
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
132939.2

Date of last update: 15 Mar 2025

Sources: New York Secretary of State