Search icon

XENIOS, LLC

Company Details

Name: XENIOS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Oct 2009 (15 years ago)
Entity Number: 3869337
ZIP code: 14604
County: Monroe
Place of Formation: New York
Address: 82 ST PAUL ST, 1ST FL, ROCHESTER, NY, United States, 14604

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
2TOUCH SAVINGS AND RETIREMENT PLAN 2023 271162535 2024-10-08 XENIOS, LLC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541519
Sponsor’s telephone number 8887567994
Plan sponsor’s address 82 SAINT PAUL STREET, ROCHESTER, NY, 14604

Signature of

Role Plan administrator
Date 2024-10-08
Name of individual signing MICHAEL VANDERFORD
Valid signature Filed with authorized/valid electronic signature
2TOUCH SAVINGS AND RETIREMENT PLAN 2022 271162535 2023-09-28 XENIOS, LLC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541519
Sponsor’s telephone number 8887567994
Plan sponsor’s address 82 SAINT PAUL STREET, ROCHESTER, NY, 14604

Signature of

Role Plan administrator
Date 2023-09-28
Name of individual signing ERIC ELWELL
2TOUCH SAVINGS AND RETIREMENT PLAN 2021 271162535 2022-10-10 XENIOS, LLC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541519
Sponsor’s telephone number 8887567994
Plan sponsor’s address 82 SAINT PAUL STREET, ROCHESTER, NY, 14604

Signature of

Role Plan administrator
Date 2022-10-10
Name of individual signing ERIC ELWELL
2TOUCH SAVINGS AND RETIREMENT PLAN 2020 271162535 2021-07-06 XENIOS, LLC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541519
Sponsor’s telephone number 8887567994
Plan sponsor’s address 82 SAINT PAUL STREET, ROCHESTER, NY, 14604

Signature of

Role Plan administrator
Date 2021-07-06
Name of individual signing ERIC ELWELL
2TOUCH SAVINGS AND RETIREMENT PLAN 2019 271162535 2020-08-11 XENIOS, LLC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541519
Sponsor’s telephone number 8887567994
Plan sponsor’s address 82 SAINT PAUL STREET, ROCHESTER, NY, 14604

Signature of

Role Plan administrator
Date 2020-08-11
Name of individual signing ERIC ELWELL
2TOUCH SAVINGS AND RETIREMENT PLAN 2018 271162535 2019-09-16 XENIOS, LLC 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541519
Sponsor’s telephone number 8887567994
Plan sponsor’s address 82 SAINT PAUL STREET, ROCHESTER, NY, 14604

Signature of

Role Plan administrator
Date 2019-09-16
Name of individual signing ERIC ELWELL
2TOUCH SAVINGS AND RETIREMENT PLAN 2017 271162535 2018-09-21 XENIOS, LLC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541519
Sponsor’s telephone number 8887567994
Plan sponsor’s address 82 SAINT PAUL STREET, ROCHESTER, NY, 14604

Signature of

Role Plan administrator
Date 2018-09-21
Name of individual signing ERIC ELWELL
2TOUCH SAVINGS AND RETIREMENT PLAN 2016 271162535 2017-09-29 XENIOS, LLC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541519
Sponsor’s telephone number 8887567994
Plan sponsor’s address 82 SAINT PAUL STREET, ROCHESTER, NY, 14604

Signature of

Role Plan administrator
Date 2017-09-29
Name of individual signing ERIC ELWELL
2TOUCH SAVINGS AND RETIREMENT PLAN 2015 271162535 2016-10-03 XENIOS, LLC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541519
Sponsor’s telephone number 8887567994
Plan sponsor’s address 82 SAINT PAUL STREET, ROCHESTER, NY, 14604

Signature of

Role Plan administrator
Date 2016-10-03
Name of individual signing ERIC ELWELL
2TOUCH SAVINGS AND RETIREMENT PLAN 2014 271162535 2015-10-12 XENIOS, LLC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541519
Sponsor’s telephone number 8887567994
Plan sponsor’s address 82 SAINT PAUL STREET, ROCHESTER, NY, 14604

Signature of

Role Plan administrator
Date 2015-10-12
Name of individual signing ERIC ELWELL

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 82 ST PAUL ST, 1ST FL, ROCHESTER, NY, United States, 14604

History

Start date End date Type Value
2009-10-20 2011-11-03 Address ONE EAST MAIN STREET, 10TH FL., ROCHESTER, NY, 14614, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
111103003263 2011-11-03 BIENNIAL STATEMENT 2011-10-01
091210001068 2009-12-10 CERTIFICATE OF PUBLICATION 2009-12-10
091020000668 2009-10-20 ARTICLES OF ORGANIZATION 2009-10-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1079757700 2020-05-01 0219 PPP 82 SAINT PAUL ST, ROCHESTER, NY, 14604
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 300000
Loan Approval Amount (current) 300000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14604-0001
Project Congressional District NY-25
Number of Employees 130
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 303715.83
Forgiveness Paid Date 2021-08-02

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2406624 Defend Trade Secrets Act 2024-10-22 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 6
Filing Date 2024-10-22
Termination Date 1900-01-01
Section 1836
Sub Section B
Status Pending

Parties

Name XENIOS, LLC
Role Plaintiff
Name WOOD
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State