Search icon

XELIC, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: XELIC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Jan 2002 (23 years ago)
Date of dissolution: 29 Aug 2023
Entity Number: 2725130
ZIP code: 14534
County: Monroe
Principal Address: 1250 PITTSFORD-VICTOR RD, BLDG 200 STE 370, PITTSFORD, NY, United States, 14534
Address: 1250 PITTSFORD-VICTOR RD, BLDG 200, STE 370, PITTSFORD, NY, United States, 14534

Shares Details

Shares issued 20000000

Share Par Value 0.001

Type PAR VALUE

Chief Executive Officer

Name Role Address
MARK GRABOSKY Chief Executive Officer 1250 PITTSFORD-VICTOR RD, BLDG 200, STE 370, PITTSFORD, NY, United States, 14534

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1250 PITTSFORD-VICTOR RD, BLDG 200, STE 370, PITTSFORD, NY, United States, 14534

Unique Entity ID

CAGE Code:
4R8V0
UEI Expiration Date:
2020-11-25

Business Information

Activation Date:
2019-11-26
Initial Registration Date:
2007-05-04

Commercial and government entity program

CAGE number:
4R8V0
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-05-13
CAGE Expiration:
2026-11-08
SAM Expiration:
2022-12-04

Contact Information

POC:
DOUG BUSH
Corporate URL:
http://www.xelic.com

Form 5500 Series

Employer Identification Number (EIN):
043596267
Plan Year:
2021
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
19
Sponsors Telephone Number:

History

Start date End date Type Value
2022-03-09 2022-03-09 Address 1250 PITTSFORD-VICTOR RD, BLDG 200, STE 370, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer)
2010-04-29 2022-03-09 Address 1250 PITTSFORD-VICTOR RD, BLDG 200, STE 370, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)
2010-04-29 2022-03-09 Address 1250 PITTSFORD-VICTOR RD, BLDG 200, STE 370, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer)
2006-02-13 2010-04-29 Address 1250 PITTSFORD-VICTOR RD, BLDG 200, STE 37D, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)
2006-02-13 2010-04-29 Address 1250 PITTSFORD-VICTOR RD, BLDG 200, STE 37D, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230829003212 2023-08-28 CERTIFICATE OF MERGER 2023-08-28
220309001040 2022-03-09 CERTIFICATE OF MERGER 2022-03-09
220113003059 2022-01-13 BIENNIAL STATEMENT 2022-01-13
180221006213 2018-02-21 BIENNIAL STATEMENT 2018-01-01
140311002619 2014-03-11 BIENNIAL STATEMENT 2014-01-01

USAspending Awards / Financial Assistance

Date:
2021-03-13
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:
439200.00
Total Face Value Of Loan:
439200.00
Date:
2020-04-11
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:
439200.00
Total Face Value Of Loan:
439200.00

Paycheck Protection Program

Jobs Reported:
17
Initial Approval Amount:
$439,200
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$439,200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$443,989.08
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $439,200
Jobs Reported:
17
Initial Approval Amount:
$439,200
Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$439,200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$442,400.75
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $439,199

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State