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

Links between entities

Type Company Name Company Number State
Headquarter of XYLO CORP., CONNECTICUT 2752532 CONNECTICUT
Headquarter of XYLO CORP., CONNECTICUT 0530624 CONNECTICUT

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

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)
1993-07-30 1998-05-12 Address 79 WESTCHESTER SQUARE, BRONX, NY, 10461, USA (Type of address: Principal Executive Office)
1993-07-30 1998-05-12 Address 79 WESTCHESTER SQUARE, BRONX, NY, 10461, USA (Type of address: Chief Executive Officer)
1992-05-08 2023-03-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1992-05-08 2004-05-24 Address 175 WEST 87TH STREET, NEW YORK, NY, 10024, USA (Type of address: Service of Process)

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
100712002499 2010-07-12 BIENNIAL STATEMENT 2010-05-01
060605002348 2006-06-05 BIENNIAL STATEMENT 2006-05-01
040524002735 2004-05-24 BIENNIAL STATEMENT 2004-05-01
020513002137 2002-05-13 BIENNIAL STATEMENT 2002-05-01
000517002701 2000-05-17 BIENNIAL STATEMENT 2000-05-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2014-08-20 No data WASHINGTON AVENUE, FROM STREET EAST 178 STREET TO STREET EAST TREMONT AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation pass
2013-10-19 No data WASHINGTON AVENUE, FROM STREET EAST 178 STREET TO STREET EAST TREMONT AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation work done on sidewalk
2013-08-26 No data PARK AVENUE, FROM STREET EAST 81 STREET TO STREET EAST 82 STREET No data Street Construction Inspections: Active Department of Transportation material removed
2013-07-30 No data PARK AVENUE, FROM STREET EAST 81 STREET TO STREET EAST 82 STREET No data Street Construction Inspections: Active Department of Transportation NO EQUIPMENT
2012-03-09 No data WASHINGTON AVENUE, FROM STREET EAST 178 STREET TO STREET EAST TREMONT AVENUE No data Street Construction Inspections: Active Department of Transportation No data

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302802772 0216000 1999-11-29 80 AND 81 WINTHROP AVE, NEW ROCHELLE, NY, 10801
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1999-11-29
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2000-02-10

Related Activity

Type Referral
Activity Nr 202023818
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 D03 X
Issuance Date 2000-01-11
Abatement Due Date 2000-01-14
Current Penalty 350.0
Initial Penalty 600.0
Nr Instances 4
Nr Exposed 3
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 D05 III
Issuance Date 2000-01-10
Abatement Due Date 2000-01-13
Current Penalty 350.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 D18
Issuance Date 2000-01-10
Abatement Due Date 2000-01-13
Current Penalty 350.0
Initial Penalty 600.0
Nr Instances 2
Nr Exposed 3
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2000-01-10
Abatement Due Date 2000-01-13
Current Penalty 400.0
Initial Penalty 750.0
Nr Instances 3
Nr Exposed 3
Gravity 03
Citation ID 01005A
Citaton Type Serious
Standard Cited 19260451 G03 I
Issuance Date 2000-01-10
Abatement Due Date 2000-01-13
Current Penalty 350.0
Initial Penalty 600.0
Nr Instances 3
Nr Exposed 3
Gravity 02
Citation ID 01005B
Citaton Type Serious
Standard Cited 19260451 G03 IV
Issuance Date 2000-01-10
Abatement Due Date 2000-01-13
Nr Instances 3
Nr Exposed 3
Gravity 02
Citation ID 01006
Citaton Type Serious
Standard Cited 19260451 G04 I
Issuance Date 2000-01-10
Abatement Due Date 2000-01-13
Current Penalty 850.0
Initial Penalty 1500.0
Nr Instances 2
Nr Exposed 3
Gravity 10
Citation ID 01007
Citaton Type Serious
Standard Cited 19260452 P02
Issuance Date 2000-01-10
Abatement Due Date 2000-01-13
Current Penalty 350.0
Initial Penalty 600.0
Nr Instances 2
Nr Exposed 3
Gravity 02
301456240 0216000 1997-10-29 505 ASHFORD AVE., ARDSLEY, NY, 10502
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1997-10-29
Case Closed 1997-12-29

Related Activity

Type Referral
Activity Nr 202021648
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260651 K02
Issuance Date 1997-12-01
Abatement Due Date 1997-12-09
Current Penalty 2000.0
Initial Penalty 2000.0
Nr Instances 2
Nr Exposed 5
Gravity 10
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 1997-12-01
Abatement Due Date 1997-12-09
Nr Instances 2
Nr Exposed 5
Gravity 10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9921748507 2021-03-12 0202 PPS 78 Westchester Sq, Bronx, NY, 10461-3550
Loan Status Date 2021-12-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 145248
Loan Approval Amount (current) 145248
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10461-3550
Project Congressional District NY-14
Number of Employees 6
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 146294.58
Forgiveness Paid Date 2021-12-06
6348317307 2020-04-30 0202 PPP 78 Westchester Sq., Bronx, NY, 10512
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 131435
Loan Approval Amount (current) 131435
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, PUTNAM, NY, 10512-0001
Project Congressional District NY-17
Number of Employees 10
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 132939.2
Forgiveness Paid Date 2021-06-17

Date of last update: 15 Mar 2025

Sources: New York Secretary of State