Search icon

XTIVA FINANCIAL SYSTEMS, INC.

Company Details

Name: XTIVA FINANCIAL SYSTEMS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 28 Oct 1998 (27 years ago)
Entity Number: 2310763
ZIP code: 11570
County: New York
Place of Formation: California
Address: 265 SUNRISE HIGHWAY, SUITE 1-359, ROCKVILLE CENTRE, NY, United States, 11570

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
XTIVA 401(K) PLAN 2022 943306023 2023-07-25 XTIVA FINANCIAL SYSTEMS, INC. 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 541511
Sponsor’s telephone number 2122286200
Plan sponsor’s address 265 SUNRISE HIGHWAY, STE 1-359, ROCKVILLE CENTRE, NY, 11570
XTIVA 401(K) PLAN 2021 943306023 2022-10-11 XTIVA FINANCIAL SYSTEMS, INC. 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 541511
Sponsor’s telephone number 2122286200
Plan sponsor’s address 265 SUNRISE HIGHWAY, STE 1-359, ROCKVILLE CENTRE, NY, 11570
XTIVA 401(K) PLAN 2020 943306023 2021-04-24 XTIVA FINANCIAL SYSTEMS, INC. 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 541511
Sponsor’s telephone number 2122286200
Plan sponsor’s address 265 SUNRISE HIGHWAY, STE 1-359, ROCKVILLE CENTRE, NY, 11570

Signature of

Role Plan administrator
Date 2021-04-24
Name of individual signing THOMAS J MOYSAK
Role Employer/plan sponsor
Date 2021-04-24
Name of individual signing THOMAS J. MOYSAK
XTIVA 401(K) PLAN 2019 943306023 2020-09-28 XTIVA FINANCIAL SYSTEMS, INC. 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 541511
Sponsor’s telephone number 2122286200
Plan sponsor’s address 265 SUNRISE HIGHWAY, STE 1-359, ROCKVILLE CENTRE, NY, 11570

Signature of

Role Plan administrator
Date 2020-09-28
Name of individual signing THOMAS J MOYSAK
Role Employer/plan sponsor
Date 2020-09-28
Name of individual signing THOMAS J MOYSAK
XTIVA 401(K) PLAN 2018 943306023 2019-05-06 XTIVA FINANCIAL SYSTEMS, INC. 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 541511
Sponsor’s telephone number 2122286200
Plan sponsor’s address 265 SUNRISE HIGHWAY, STE 1-359, ROCKVILLE CENTRE, NY, 11570

Signature of

Role Plan administrator
Date 2019-05-06
Name of individual signing THOMAS J MOYSAK
XTIVA 401(K) PLAN 2017 943306023 2018-07-19 XTIVA FINANCIAL SYSTEMS, INC. 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 541511
Sponsor’s telephone number 2122286200
Plan sponsor’s address 265 SUNRISE HIGHWAY, STE 1-359, ROCKVILLE CENTRE, NY, 11570

Signature of

Role Plan administrator
Date 2018-07-19
Name of individual signing THOMAS J MOYSAK
Role Employer/plan sponsor
Date 2018-07-19
Name of individual signing THOMAS J MOYSAK
XTIVA 401(K) PLAN 2016 943306023 2017-06-16 XTIVA FINANCIAL SYSTEMS, INC. 44
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 511210
Sponsor’s telephone number 2122286200
Plan sponsor’s address 265 SUNRISE HIGHWAY, STE 1-359, ROCKVILLE CENTRE, NY, 11570

Signature of

Role Plan administrator
Date 2017-06-16
Name of individual signing STEVE TARDALO
Role Employer/plan sponsor
Date 2017-06-16
Name of individual signing STEVE TARDALO
XTIVA 401(K) PLAN 2015 943306023 2016-09-08 XTIVA FINANCIAL SYSTEMS, INC. 45
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 511210
Sponsor’s telephone number 2122286200
Plan sponsor’s address 265 SUNRISE HIGHWAY SUITE 1-359, ROCKVILLE CENTRE, NY, 11570

Signature of

Role Plan administrator
Date 2016-09-08
Name of individual signing XTIVA FINANCIAL SYSTEMS, INC.
XTIVA 401(K) PLAN 2013 943306023 2014-10-15 XTIVA FINANCIAL SYSTEMS, INC. 48
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 511210
Sponsor’s telephone number 2122286200
Plan sponsor’s address 265 SUNRISE HIGHWAY SUITE 1-359, ROCKVILLE CENTRE, NY, 11570

Signature of

Role Plan administrator
Date 2014-10-15
Name of individual signing XTIVA FINANCIAL SYSTEMS, INC.
XTIVA 401(K) PLAN 2012 943306023 2013-06-19 XTIVA FINANCIAL SYSTEMS, INC. 48
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 511210
Sponsor’s telephone number 6467474137
Plan sponsor’s address 265 SUNRISE HIGHWAY SUITE 1-359, ROCKVILLE CENTRE, NY, 11570

Signature of

Role Plan administrator
Date 2013-06-19
Name of individual signing XTIVA FINANCIAL SYSTEMS, INC.

Chief Executive Officer

Name Role Address
THOMAS J MOYSAK Chief Executive Officer 265 SUNRISE HIGHWAY, SUITE 1-359, ROCKVILLE CENTRE, NY, United States, 11570

DOS Process Agent

Name Role Address
XTIVA FINANCIAL SYSTEMS, INC. DOS Process Agent 265 SUNRISE HIGHWAY, SUITE 1-359, ROCKVILLE CENTRE, NY, United States, 11570

History

Start date End date Type Value
2012-10-29 2020-02-19 Address 428 HEMPSTEAD AVENUE, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process)
2012-10-29 2020-02-19 Address 428 HEMPSTEAD AVENUE, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Principal Executive Office)
2011-04-15 2012-10-29 Address 450 7TH AVE, STE 2009, NEW YORK, NY, 10123, USA (Type of address: Principal Executive Office)
2011-04-15 2012-10-29 Address 450 7TH AVE, STE 2009, NEW YORK, NY, 10123, USA (Type of address: Service of Process)
2011-04-15 2012-10-29 Address 450 7TH AVE, STE 2009, NEW YORK, NY, 10123, USA (Type of address: Chief Executive Officer)
2006-10-03 2011-04-15 Address 28 W 44TH ST, STE 815, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2006-10-03 2011-04-15 Address 28 W 44TH ST, STE 815, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2006-10-03 2011-04-15 Address 28 W 44TH ST, STE 815, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2000-11-28 2006-10-03 Address 180 GEARY ST, 6TH FL, SAN FRANCISCO, CA, 94108, USA (Type of address: Service of Process)
2000-11-28 2006-10-03 Address 180 GEARY ST, 6TH FL, SAN FRANCISCO, CA, 94108, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
221103003664 2022-11-03 BIENNIAL STATEMENT 2022-10-01
200219060032 2020-02-19 BIENNIAL STATEMENT 2018-10-01
121029006048 2012-10-29 BIENNIAL STATEMENT 2012-10-01
110415003153 2011-04-15 BIENNIAL STATEMENT 2010-10-01
081017002174 2008-10-17 BIENNIAL STATEMENT 2008-10-01
061003002918 2006-10-03 BIENNIAL STATEMENT 2006-10-01
041130002531 2004-11-30 BIENNIAL STATEMENT 2004-10-01
001128002628 2000-11-28 BIENNIAL STATEMENT 2000-10-01
981028000227 1998-10-28 APPLICATION OF AUTHORITY 1998-10-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8232307203 2020-04-28 0202 PPP 162 ENGERT AVE, BROOKLYN, NY, 11222
Loan Status Date 2021-04-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 488802
Loan Approval Amount (current) 488802
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11222-0001
Project Congressional District NY-07
Number of Employees 23
NAICS code 511210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 493221.31
Forgiveness Paid Date 2021-03-31

Date of last update: 31 Mar 2025

Sources: New York Secretary of State