Search icon

XTECH SYSTEMS INC.

Company Details

Name: XTECH SYSTEMS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jan 1997 (28 years ago)
Entity Number: 2100550
ZIP code: 10583
County: Westchester
Place of Formation: New York
Address: P O BOX 147, SCARSDALE, NY, United States, 10583
Principal Address: 241 ROCK CREEK LN, SCARSDALE, NY, United States, 10583

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
XTECH SYSTEMS, INC 401K PLAN 2023 133875790 2024-09-24 XTECH SYSTEMS, INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541600
Sponsor’s telephone number 7185431222
Plan sponsor’s address 171 BROOK ST FL # 2, SCARSDALE, NY, 10583

Signature of

Role Plan administrator
Date 2024-09-24
Name of individual signing RICHARD WOOLF
Valid signature Filed with authorized/valid electronic signature
XTECH SYSTEMS, INC 401K PLAN 2022 133875790 2023-09-29 XTECH SYSTEMS, INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541600
Sponsor’s telephone number 7185431222
Plan sponsor’s address 171 BROOK ST FL # 2, SCARSDALE, NY, 10583

Signature of

Role Plan administrator
Date 2023-09-29
Name of individual signing GLENNA MCCANN
XTECH SYSTEMS, INC 401K PLAN 2021 133875790 2022-07-11 XTECH SYSTEMS, INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541600
Sponsor’s telephone number 7185431222
Plan sponsor’s address 171 BROOK ST FL # 2, SCARSDALE, NY, 10583

Signature of

Role Plan administrator
Date 2022-07-11
Name of individual signing GLENNA MCCANN
XTECH SYSTEMS, INC 401K PLAN 2020 133875790 2021-07-22 XTECH SYSTEMS, INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541600
Sponsor’s telephone number 7185431222
Plan sponsor’s address 171 BROOK ST FL # 2, SCARSDALE, NY, 10583

Signature of

Role Plan administrator
Date 2021-07-22
Name of individual signing GLENNA MCCANN

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P O BOX 147, SCARSDALE, NY, United States, 10583

Chief Executive Officer

Name Role Address
RICHARD WOOLF Chief Executive Officer PO BOX 147, SCARSDALE, NY, United States, 10583

History

Start date End date Type Value
1997-01-09 2023-10-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
000410002512 2000-04-10 BIENNIAL STATEMENT 1999-01-01
970109000308 1997-01-09 CERTIFICATE OF INCORPORATION 1997-01-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2878967204 2020-04-16 0202 PPP 171 Brook St., Scarsdale, NY, 10583
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45978
Loan Approval Amount (current) 45978
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Scarsdale, WESTCHESTER, NY, 10583-0001
Project Congressional District NY-16
Number of Employees 6
NAICS code 541990
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 46597.76
Forgiveness Paid Date 2021-08-26

Date of last update: 01 Apr 2025

Sources: New York Secretary of State