Search icon

XIXA LLC

Company Details

Name: XIXA LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Dec 2011 (13 years ago)
Entity Number: 4172854
ZIP code: 11211
County: Kings
Place of Formation: New York
Address: 241 SOUTH 4TH STREET, BROOKLYN, NY, United States, 11211

DOS Process Agent

Name Role Address
XIXA LLC DOS Process Agent 241 SOUTH 4TH STREET, BROOKLYN, NY, United States, 11211

Licenses

Number Type Date Last renew date End date Address Description
0340-22-106719 Alcohol sale 2024-05-01 2024-05-01 2026-04-30 241 S 4TH ST, BROOKLYN, New York, 11211 Restaurant

History

Start date End date Type Value
2016-03-24 2023-12-01 Address 241 SOUTH 4TH STREET, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
2011-12-05 2016-03-24 Address 229 SOUTH 4TH STREET, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231201038751 2023-12-01 BIENNIAL STATEMENT 2023-12-01
211220001500 2021-12-20 BIENNIAL STATEMENT 2021-12-20
160324006198 2016-03-24 BIENNIAL STATEMENT 2015-12-01
131210006708 2013-12-10 BIENNIAL STATEMENT 2013-12-01
120711000035 2012-07-11 CERTIFICATE OF PUBLICATION 2012-07-11
111205000786 2011-12-05 ARTICLES OF ORGANIZATION 2011-12-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1391617709 2020-05-01 0202 PPP 241 SOUTH 4TH STREET, BROOKLYN, NY, 11211
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 59322
Loan Approval Amount (current) 59322
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 BROOKLYN, KINGS, NY, 11211-0001
Project Congressional District NY-07
Number of Employees 10
NAICS code 722511
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 60153.66
Forgiveness Paid Date 2021-09-29
4836548302 2021-01-23 0202 PPS 241 S 4th St, Brooklyn, NY, 11211-5605
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 120046
Loan Approval Amount (current) 120046
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 Brooklyn, KINGS, NY, 11211-5605
Project Congressional District NY-07
Number of Employees 13
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 121095
Forgiveness Paid Date 2021-12-14

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2304179 Fair Labor Standards Act 2023-06-07 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-06-07
Termination Date 2024-04-19
Date Issue Joined 2023-08-14
Section 1331
Sub Section FL
Status Terminated

Parties

Name GIL
Role Plaintiff
Name XIXA LLC
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State