Search icon

XLR8, LLC

Company Details

Name: XLR8, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 24 Dec 2012 (12 years ago)
Entity Number: 4337207
ZIP code: 10002
County: Nassau
Place of Formation: New York
Address: 55 HESTER STREET, APT 4B, NEW YORK, NY, United States, 10002

DOS Process Agent

Name Role Address
MATTHEW S. KELLY DOS Process Agent 55 HESTER STREET, APT 4B, NEW YORK, NY, United States, 10002

Licenses

Number Type Date Last renew date End date Address Description
0340-23-138312 Alcohol sale 2023-08-18 2023-08-18 2025-08-31 266 BROOME ST, NEW YORK, New York, 10002 Restaurant

History

Start date End date Type Value
2012-12-24 2017-05-12 Address 33 PEACHTREE LANE, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190227060362 2019-02-27 BIENNIAL STATEMENT 2018-12-01
170512006179 2017-05-12 BIENNIAL STATEMENT 2016-12-01
131227000816 2013-12-27 CERTIFICATE OF PUBLICATION 2013-12-27
121224000531 2012-12-24 ARTICLES OF ORGANIZATION 2012-12-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2245308702 2021-03-28 0202 PPS 266 Broome St, New York, NY, 10002-4509
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 88552
Loan Approval Amount (current) 88552
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10002-4509
Project Congressional District NY-10
Number of Employees 4
NAICS code 722410
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Veteran
Forgiveness Amount 89425.39
Forgiveness Paid Date 2022-03-24
4569797403 2020-05-09 0202 PPP 266 BROOME ST, NEW YORK, NY, 10002-4509
Loan Status Date 2022-06-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15125
Loan Approval Amount (current) 15125
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10002-4509
Project Congressional District NY-10
Number of Employees 5
NAICS code 722410
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Veteran
Forgiveness Amount 4034.08
Forgiveness Paid Date 2021-03-17

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2403015 Americans with Disabilities Act - Other 2024-04-20 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-04-20
Termination Date 1900-01-01
Section 1331
Status Pending

Parties

Name NORRIS
Role Plaintiff
Name XLR8, LLC
Role Defendant
1808374 Trademark 2018-09-13 consent
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2018-09-13
Termination Date 2018-11-29
Section 1114
Status Terminated

Parties

Name LETTUCE ENTERTAIN YOU ENTERPRI
Role Plaintiff
Name XLR8, LLC
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State