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
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | XYLO CORP., CONNECTICUT | 2752532 | CONNECTICUT |
Headquarter of | XYLO CORP., CONNECTICUT | 0530624 | CONNECTICUT |
Name | Role | Address |
---|---|---|
JORGE DE CLERMONT | Chief Executive Officer | 78 WESTCHESTER SQUARE, BRONX, NY, United States, 10461 |
Name | Role | Address |
---|---|---|
JORGE DE CLERMONT | DOS Process Agent | 76 CHERRY HILL ROAD, CARMEL, NY, United States, 10512 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1227313-DCA | Active | Business | 2006-05-18 | 2025-02-28 |
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) |
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 |
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 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
302802772 | 0216000 | 1999-11-29 | 80 AND 81 WINTHROP AVE, NEW ROCHELLE, NY, 10801 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
6348317307 | 2020-04-30 | 0202 | PPP | 78 Westchester Sq., Bronx, NY, 10512 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 15 Mar 2025
Sources: New York Secretary of State