Search icon

XIACON, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: XIACON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Mar 2000 (25 years ago)
Entity Number: 2489757
ZIP code: 11735
County: Nassau
Place of Formation: New York
Address: 521 CONKLIN STREET, Suite 100, FARMINGDALE, NY, United States, 11735

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
XIACON, INC. DOS Process Agent 521 CONKLIN STREET, Suite 100, FARMINGDALE, NY, United States, 11735

Chief Executive Officer

Name Role Address
ALAN SLESZYNSKI Chief Executive Officer 521 CONKLIN STREET, SUITE 100, FARMINGDALE, NY, United States, 11735

Form 5500 Series

Employer Identification Number (EIN):
113550540
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2024-03-04 2024-03-04 Address 521 CONKLIN STREET, SUITE 100, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2024-03-04 2024-03-04 Address 140 FELL CT, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2024-03-04 2024-03-04 Address 140, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2022-03-02 2022-03-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-03-02 2024-03-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240304003041 2024-03-04 BIENNIAL STATEMENT 2024-03-04
220302001004 2022-03-02 BIENNIAL STATEMENT 2022-03-02
200309061449 2020-03-09 BIENNIAL STATEMENT 2020-03-01
180307006816 2018-03-07 BIENNIAL STATEMENT 2018-03-01
160318006217 2016-03-18 BIENNIAL STATEMENT 2016-03-01

USAspending Awards / Financial Assistance

Date:
2020-05-20
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:
-128395.00
Total Face Value Of Loan:
0.00
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:
128394.00
Total Face Value Of Loan:
128394.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
128394
Current Approval Amount:
128394
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
129600.55

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State