Search icon

XACTIV, INC.

Company Details

Name: XACTIV, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 22 Oct 2009 (15 years ago)
Entity Number: 3870409
ZIP code: 14450
County: Monroe
Place of Formation: Delaware
Address: 71 PERINTON PARKWAY, FAIRPORT, NY, United States, 14450

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
5RK15 Active U.S./Canada Manufacturer 2009-10-15 2024-03-12 2028-12-04 2024-11-29

Contact Information

POC JYOTHSNA RAM
Phone +1 585-288-7220
Fax +1 585-678-9209
Address 72 PERINTON PKWY, FAIRPORT, NY, 14450 9107, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
XACTIV INC 401(K) PROFIT SHARING PLAN & TRUST 2023 270986293 2024-05-03 XACTIV INC 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 561490
Sponsor’s telephone number 5852887220
Plan sponsor’s address 72 PERINTON PARKWAY, FAIRPORT, NY, 14450

Plan administrator’s name and address

Administrator’s EIN 471637791
Plan administrator’s name ERISA FIDUCIARY SERVICES, INC.
Plan administrator’s address 1373 VETERANS HIGHWAY, SUITE 10, HAUPPAUGE, NY, 11788
Administrator’s telephone number 6312490500

Signature of

Role Plan administrator
Date 2024-05-03
Name of individual signing ERISA FIDUCIARY SERVICES
XACTIV INC 401(K) PROFIT SHARING PLAN & TRUST 2022 270986293 2023-04-07 XACTIV INC 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 561490
Sponsor’s telephone number 5852887220
Plan sponsor’s address 72 PERINTON PARKWAY, FAIRPORT, NY, 14450

Plan administrator’s name and address

Administrator’s EIN 471637791
Plan administrator’s name ERISA FIDUCIARY SERVICES, INC.
Plan administrator’s address 1373 VETERANS HIGHWAY, SUITE 10, HAUPPAUGE, NY, 11788
Administrator’s telephone number 6312490500

Signature of

Role Plan administrator
Date 2023-04-07
Name of individual signing ERISA FIDUCIARY SERVICES
XACTIV INC 401(K) PROFIT SHARING PLAN & TRUST 2021 270986293 2022-06-10 XACTIV INC 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 561490
Sponsor’s telephone number 5852887220
Plan sponsor’s address 71 PERINTON PARKWAY, FAIRPORT, NY, 14450

Plan administrator’s name and address

Administrator’s EIN 471637791
Plan administrator’s name ERISA FIDUCIARY SERVICES, INC.
Plan administrator’s address 1373 VETERANS HIGHWAY, SUITE 10, HAUPPAUGE, NY, 11788
Administrator’s telephone number 6312490500

Signature of

Role Plan administrator
Date 2022-06-10
Name of individual signing ERISA FIDUCIARY SERVICES
XACTIV INC 401(K) PROFIT SHARING PLAN & TRUST 2020 270986293 2021-04-23 XACTIV INC 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 561490
Sponsor’s telephone number 5852887220
Plan sponsor’s address 71 PERINTON PARKWAY, FAIRPORT, NY, 14450

Signature of

Role Plan administrator
Date 2021-04-23
Name of individual signing ERISA FIDUCIARY SERVICES, INC
XACTIV INC 401(K) PROFIT SHARING PLAN & TRUST 2019 270986293 2020-07-16 XACTIV INC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 561700
Sponsor’s telephone number 5852887220
Plan sponsor’s address 71 PERINTON PARKWAY, FAIRPORT, NY, 14450

Plan administrator’s name and address

Administrator’s EIN 471637791
Plan administrator’s name ERISA FIDUCIARY SERVICES
Plan administrator’s address 1800 WALT WHITMAN ROAD, SUITE 110, MELVILLE, NY, 11747
Administrator’s telephone number 6312490500

Signature of

Role Plan administrator
Date 2020-07-16
Name of individual signing HILDA COLLIER
XACTIV INC. 401K PLAN 2018 270986293 2019-07-10 XACTIV INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-05-01
Business code 541700
Sponsor’s telephone number 5852887220
Plan sponsor’s address 71 PERINTON PARKWAY, FAIRPORT, NY, 14450

Signature of

Role Plan administrator
Date 2019-07-10
Name of individual signing HILDA COLLIER
XACTIV INC. 401K PLAN 2017 270986293 2018-08-08 XACTIV INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-05-01
Business code 541700
Sponsor’s telephone number 5852887220
Plan sponsor’s address 71 PERINTON PARKWAY, FAIRPORT, NY, 14450

Signature of

Role Plan administrator
Date 2018-08-08
Name of individual signing HILDA COLLIER
XACTIV INC 2016 270986293 2017-06-13 XACTIV INC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-05-01
Business code 541700
Sponsor’s telephone number 5852887220
Plan sponsor’s address 71 PERINTON PARKWAY, FAIRPORT, NY, 14450

Signature of

Role Plan administrator
Date 2017-06-13
Name of individual signing HILDA COLLIER

Chief Executive Officer

Name Role Address
PETER MASON Chief Executive Officer 71 PERINTON PARKWAY, FAIRPORT, NY, United States, 14450

DOS Process Agent

Name Role Address
XACTIV, INC. DOS Process Agent 71 PERINTON PARKWAY, FAIRPORT, NY, United States, 14450

History

Start date End date Type Value
2015-06-29 2015-10-02 Address 71 PERITON PARKWAY, FAIRPORT, NY, 14450, 9104, USA (Type of address: Service of Process)
2011-11-18 2015-10-02 Address 1387 FAIRPORT RD, BLDG 900, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer)
2011-11-18 2015-10-02 Address 1387 FAIRPORT RD, BLDG 900, FAIRPORT, NY, 14450, USA (Type of address: Principal Executive Office)
2009-10-22 2015-06-29 Address 1387 FAIRPORT ROAD, BUILDING 900, FAIRPORT, NY, 14450, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191002061106 2019-10-02 BIENNIAL STATEMENT 2019-10-01
171004006799 2017-10-04 BIENNIAL STATEMENT 2017-10-01
151002006192 2015-10-02 BIENNIAL STATEMENT 2015-10-01
150629000244 2015-06-29 CERTIFICATE OF CHANGE 2015-06-29
131010006657 2013-10-10 BIENNIAL STATEMENT 2013-10-01
111118002800 2011-11-18 BIENNIAL STATEMENT 2011-10-01
091022000591 2009-10-22 APPLICATION OF AUTHORITY 2009-10-22

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD N6883611P2899 2011-09-26 2011-11-15 2011-11-15
Unique Award Key CONT_AWD_N6883611P2899_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 41401.80
Current Award Amount 41401.80
Potential Award Amount 41401.80

Description

Title CUSTOM BUILT TONER CHARGE ANALYZER TO QUANTIFY ELECTROSTATIC CHARGES OF FLYING INSECTS
NAICS Code 541330: ENGINEERING SERVICES
Product and Service Codes 6630: CHEMICAL ANALYSIS INSTRUMENTS

Recipient Details

Recipient XACTIV, INC.
UEI Y5PJJTBDDY94
Legacy DUNS 832318765
Recipient Address UNITED STATES, 1387 FAIRPORT RD STE 900G, FAIRPORT, MONROE, NEW YORK, 144502003

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P1147288 XACTIV, INC. XACTIV INC Y5PJJTBDDY94 72 PERINTON PKWY, FAIRPORT, NY, 14450-9107
Capabilities Statement Link -
Phone Number 585-288-7220
Fax Number 585-678-9209
E-mail Address hcollier@xactiv.com
WWW Page https://www.xactiv.com/
E-Commerce Website http://www.xactiv.com
Contact Person HILDA COLLIER
County Code (3 digit) 055
Congressional District 25
Metropolitan Statistical Area 6840
CAGE Code 5RK15
Year Established 2009
Accepts Government Credit Card Yes
Legal Structure Corporation
Ownership and Self-Certifications -
Business Development Servicing Office BUFFALO DISTRICT OFFICE (SBA office code 0296)
Capabilities Narrative Xactiv provides precision control over deposition and dispensing of both dry and wet materials to coat a variety of products such as coating composite materials, fuel cell electrodes, and medical stents.
Special Equipment/Materials specialty toners, micronized powders, dry powder deposition equipment, inkjet technology, image stability testing
Business Type Percentages Research and Development (50 %) Service (50 %)
Keywords 'additive manufact, fuel cell electrodes, inkjet, electrostatic, DDM, AM, Printer testing, battery electrodes, composite materials, dry powder, '
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

Current Principals

Name Peter J. Mason
Role President
Name Ernest E. Thompson
Role Director of Operations

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level $0
Description Construction Bonding Level (aggregate)
Level $0
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 323111
NAICS Code's Description Commercial Printing (except Screen and Books)
Buy Green Yes
Code 334419
NAICS Code's Description Other Electronic Component Manufacturing
Buy Green Yes
Code 335991
NAICS Code's Description Carbon and Graphite Product Manufacturing
Buy Green Yes
Code 541690
NAICS Code's Description Other Scientific and Technical Consulting Services
Buy Green Yes
Code 541715
NAICS Code's Description Research and Development in the Physical, Engineering, and Life Sciences (except Nanotechnology and Biotechnology) General 1000 Employees Small Business Size Standard: [Yes]Special 1500 Employees Aircraft, Aircraft Engine and Engine Parts: [Yes]Special 1250 Employees Other Aircraft Parts and Auxiliary Equipment: [Yes]Special 1250 Employees Guided Missiles and Space Vehicles, Their Propulsion Units and Propulsion Parts: [Yes]
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Yes
Export Business Activities Service(s), Consultant
Exporting to Canada; France; Germany; Japan; United Kingdom
Desired Export Business Relationships Licensing, Joint venture/coventure, Alliances, Investment
Description of Export Objective(s) High technology serivces, licensing, and consulting.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State