Search icon

XOLLE LLC

Company claim

Is this your business?

Get access!

Company Details

Name: XOLLE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 May 2007 (18 years ago)
Entity Number: 3514921
ZIP code: 11234
County: Kings
Place of Formation: New York
Address: 2071 FLATBUSH AVE, BROOKLYN, NY, United States, 11234

Contact Details

Phone +1 718-354-8742

Email yaakov@xolle.com

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 2071 FLATBUSH AVE, BROOKLYN, NY, United States, 11234

Permits

Number Date End date Type Address
B162023254A49 2023-09-11 2023-09-15 COMMERCIAL REFUSE CONTAINER MONROE STREET, BROOKLYN, FROM STREET HOWARD AVENUE TO STREET RALPH AVENUE
B162023249A62 2023-09-06 2023-09-12 COMMERCIAL REFUSE CONTAINER EAST 37 STREET, BROOKLYN, FROM STREET AVENUE J TO STREET FLATBUSH AVENUE
B162023243A54 2023-08-31 2023-09-09 COMMERCIAL REFUSE CONTAINER EAST 53 STREET, BROOKLYN, FROM STREET AVENUE N TO STREET AVENUE O
B162023243A53 2023-08-31 2023-09-04 COMMERCIAL REFUSE CONTAINER EAST 53 STREET, BROOKLYN, FROM STREET AVENUE N TO STREET AVENUE O
B162023241A60 2023-08-29 2023-09-03 COMMERCIAL REFUSE CONTAINER BLEECKER STREET, BROOKLYN, FROM STREET KNICKERBOCKER AVENUE TO STREET WILSON AVENUE

History

Start date End date Type Value
2007-05-09 2009-04-29 Address 1334 EAST 7 STREET, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130521002202 2013-05-21 BIENNIAL STATEMENT 2013-05-01
110602002309 2011-06-02 BIENNIAL STATEMENT 2011-05-01
090429002975 2009-04-29 BIENNIAL STATEMENT 2009-05-01
080718000759 2008-07-18 CERTIFICATE OF PUBLICATION 2008-07-18
070509000662 2007-05-09 ARTICLES OF ORGANIZATION 2007-05-09

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-218260 Office of Administrative Trials and Hearings Issued Settled 2019-11-22 500 2019-11-26 Failed to disclose the hiring of its employees within 10 business days
TWC-215485 Office of Administrative Trials and Hearings Issued Settled 2018-02-13 250 2018-03-12 Registrant failed to maintain clean and unobstructed sidewalk, flagging curbstone or roadway or failed to comply with section 5-08 or 5-11 of this chapter
TWC-211944 Office of Administrative Trials and Hearings Issued Settled 2015-06-05 600 2015-09-04 Transfer of Commission issued license plates from one vehicle to another
TWC-210876 Office of Administrative Trials and Hearings Issued Settled 2014-09-02 400 2014-12-17 Registrant failed to maintain clean and unobstructed sidewalk, flagging curbstone or roadway or failed to comply with section 5-08 or 5-11 of this chapter

USAspending Awards / Financial Assistance

Date:
2021-02-23
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:
21063.00
Total Face Value Of Loan:
21063.00
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:
28599.00
Total Face Value Of Loan:
28599.00

Trademarks Section

Serial Number:
88060108
Mark:
XOLLE
Status:
REGISTERED
Mark Type:
SERVICE MARK
Application Filing Date:
2018-07-31
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
XOLLE

Goods And Services

For:
Trash services, namely, rental of dump trailers and roll-off trailers
International Classes:
039 - Primary Class
Class Status:
Active
For:
House and building demolition; Rental of construction and building equipment
International Classes:
037 - Primary Class
Class Status:
Active

Paycheck Protection Program

Date Approved:
2020-05-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
28599
Current Approval Amount:
28599
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
29025.24
Date Approved:
2021-02-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
21063
Current Approval Amount:
21063
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
21207.27

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2009-01-12
Operation Classification:
Private(Property)
power Units:
2
Drivers:
1
Inspections:
0
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2016-05-09
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
AGUIRRE,
Party Role:
Plaintiff
Party Name:
XOLLE LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2015-07-21
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
CARBAJAL,
Party Role:
Plaintiff
Party Name:
XOLLE LLC
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State