Search icon

XTELLUS CAPITAL PARTNERS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: XTELLUS CAPITAL PARTNERS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 29 Nov 2010 (15 years ago)
Entity Number: 4024260
ZIP code: 10022
County: New York
Place of Formation: Delaware
Address: 535 Madison Ave Floor 5, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
PAUL SWIGART Chief Executive Officer 535 MADISON AVE FLOOR 5, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 535 Madison Ave Floor 5, NEW YORK, NY, United States, 10022

Form 5500 Series

Employer Identification Number (EIN):
273998644
Plan Year:
2024
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
19
Sponsors Telephone Number:

History

Start date End date Type Value
2017-12-06 2018-09-19 Address (Type of address: Service of Process)
2012-11-19 2017-12-06 Address 2711 CENTERVILLE ROAD, WILMINGTON, DE, 19808, USA (Type of address: Service of Process)
2010-11-29 2012-11-19 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220519002142 2022-05-19 BIENNIAL STATEMENT 2020-11-01
181002000183 2018-10-02 CERTIFICATE OF AMENDMENT 2018-10-02
180919000628 2018-09-19 CERTIFICATE OF CHANGE 2018-09-19
171206000439 2017-12-06 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2017-12-06
141106006820 2014-11-06 BIENNIAL STATEMENT 2014-11-01

USAspending Awards / Financial Assistance

Date:
2021-01-29
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:
275000.00
Total Face Value Of Loan:
275000.00
Date:
2020-04-28
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:
275000.00
Total Face Value Of Loan:
275000.00

Paycheck Protection Program

Jobs Reported:
12
Initial Approval Amount:
$275,000
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$275,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$276,688.19
Servicing Lender:
Blue Ridge Bank, National Association
Use of Proceeds:
Payroll: $275,000
Jobs Reported:
13
Initial Approval Amount:
$275,000
Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$275,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$277,102.05
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $274,999

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State