Search icon

X-CELL INSULATION CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: X-CELL INSULATION CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Oct 2008 (17 years ago)
Entity Number: 3727794
ZIP code: 11716
County: Suffolk
Place of Formation: New York
Address: 110 KEYLAND COURT, BOHEMIA, NY, United States, 11716

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JENIFFER ANDERSON DOS Process Agent 110 KEYLAND COURT, BOHEMIA, NY, United States, 11716

Chief Executive Officer

Name Role Address
JENIFFER ANDERSON Chief Executive Officer 110 KEYLAND COURT, BOHEMIA, NY, United States, 11716

Form 5500 Series

Employer Identification Number (EIN):
263500623
Plan Year:
2023
Number Of Participants:
41
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
0
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2024-09-26 2024-09-26 Address 110 KEYLAND COURT, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
2024-05-20 2024-09-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-10-02 2024-09-26 Address 110 KEYLAND COURT, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
2017-07-06 2020-10-02 Address 110 KAYLAND COURT, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
2017-06-27 2024-09-26 Address 110 KEYLAND COURT, BOHEMIA, NY, 11716, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240926000726 2024-09-26 BIENNIAL STATEMENT 2024-09-26
201002060232 2020-10-02 BIENNIAL STATEMENT 2020-10-01
170706002025 2017-07-06 BIENNIAL STATEMENT 2016-10-01
170627000608 2017-06-27 CERTIFICATE OF CHANGE 2017-06-27
170510000658 2017-05-10 CERTIFICATE OF CHANGE 2017-05-10

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
1274700.00
Total Face Value Of Loan:
1274700.00

Paycheck Protection Program

Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1274700
Current Approval Amount:
1274700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1288898.74

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State