Search icon

XEDIT CORP.

Company Details

Name: XEDIT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Dec 1972 (52 years ago)
Entity Number: 249562
ZIP code: 11432
County: Queens
Place of Formation: New York
Address: 218-31 97TH AVE, QUEENS VILLAGE, NY, United States, 11432

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 218-31 97TH AVE, QUEENS VILLAGE, NY, United States, 11432

Chief Executive Officer

Name Role Address
CLAUDE M KARCZMER Chief Executive Officer 218-31 97TH AVE, QUEENS VILLAGE, NY, United States, 11432

History

Start date End date Type Value
2024-07-18 2024-07-18 Address 218-31 97TH AVE, QUEENS VILLAGE, NY, 11432, USA (Type of address: Chief Executive Officer)
2001-02-07 2024-07-18 Address 218-31 97TH AVE, QUEENS VILLAGE, NY, 11432, USA (Type of address: Service of Process)
2001-02-07 2024-07-18 Address 218-31 97TH AVE, QUEENS VILLAGE, NY, 11432, USA (Type of address: Chief Executive Officer)
1993-09-01 2001-02-07 Address 218-31 97TH AVENUE, QUEENS VILLAGE, NY, 11429, USA (Type of address: Principal Executive Office)
1993-09-01 2001-02-07 Address 218-31 97TH AVENUE, QUEENS VILLAGE, NY, 11429, USA (Type of address: Chief Executive Officer)
1993-09-01 2001-02-07 Address 218-31 97TH AVENUE, QUEENS VILLAGE, NY, 11429, USA (Type of address: Service of Process)
1972-12-22 2024-07-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1972-12-22 1993-09-01 Address 182-25 TUDOR RD., JAMAICA, NY, 11432, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240718001552 2024-07-18 BIENNIAL STATEMENT 2024-07-18
130319002335 2013-03-19 BIENNIAL STATEMENT 2012-12-01
110307002492 2011-03-07 BIENNIAL STATEMENT 2010-12-01
090114003097 2009-01-14 BIENNIAL STATEMENT 2008-12-01
070517002769 2007-05-17 BIENNIAL STATEMENT 2007-12-01
050126002355 2005-01-26 BIENNIAL STATEMENT 2004-12-01
030919002594 2003-09-19 BIENNIAL STATEMENT 2002-12-01
010207002558 2001-02-07 BIENNIAL STATEMENT 2000-12-01
981222002333 1998-12-22 BIENNIAL STATEMENT 1998-12-01
C255090-2 1997-12-22 ASSUMED NAME CORP INITIAL FILING 1997-12-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5241567405 2020-05-12 0202 PPP 218-31 97th Avenue, Queens Village, NY, 11429
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 72400
Loan Approval Amount (current) 72400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Queens Village, QUEENS, NY, 11429-0001
Project Congressional District NY-05
Number of Employees 7
NAICS code 334310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 72852.5
Forgiveness Paid Date 2020-12-31

Date of last update: 18 Mar 2025

Sources: New York Secretary of State