Search icon

XG CONSULTANTS GROUP, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: XG CONSULTANTS GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Nov 2001 (24 years ago)
Entity Number: 2698556
ZIP code: 10017
County: Westchester
Place of Formation: New York
Activity Description: XG Consultants Group provides an international suite of services in addition to our nationwide U.S. based investigative and security specialties. These services include everything from pre-employment and general background screening to general and complex investigations.
Address: 20 EAST 46TH STREET, STE 402, NEW YORK, NY, United States, 10017
Principal Address: 20 EAST 46TH ST, STE 402, NEW YORK, NY, United States, 10017

Contact Details

Phone +1 212-499-1480

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 20 EAST 46TH STREET, STE 402, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
RODNEY M DAVIS Chief Executive Officer 20 EAST 46TH ST, STE 402, NEW YORK, NY, United States, 10017

Links between entities

Type:
Headquarter of
Company Number:
1183097
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
134200744
Plan Year:
2023
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
2012-03-14 2013-11-22 Address 20 EAST 46TH ST, STE 402, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
2009-11-05 2012-03-14 Address 20 EAST 46TH STREET, STE 402, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2003-10-29 2012-03-14 Address 1275 MANOR CIRCLE, PELHAM MANOR, NY, 10803, USA (Type of address: Chief Executive Officer)
2003-10-29 2012-03-14 Address 1275 MANOR CIRCLE, PELHAM MANOR, NY, 10803, USA (Type of address: Principal Executive Office)
2001-11-13 2009-11-05 Address 1275 MANOR CIRCLE, PELHAM MANOR, NY, 10803, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
171102006590 2017-11-02 BIENNIAL STATEMENT 2017-11-01
131122006036 2013-11-22 BIENNIAL STATEMENT 2013-11-01
120314002126 2012-03-14 BIENNIAL STATEMENT 2011-11-01
091105002200 2009-11-05 BIENNIAL STATEMENT 2009-11-01
071212002309 2007-12-12 BIENNIAL STATEMENT 2007-11-01

USAspending Awards / Financial Assistance

Date:
2020-05-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-02
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:
140605.00
Total Face Value Of Loan:
140605.00
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
140605
Current Approval Amount:
140605
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
141829.83

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State