Search icon

XL ALLIANCE LLC

Branch

Company Details

Name: XL ALLIANCE LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 03 Jul 2013 (12 years ago)
Date of dissolution: 01 Mar 2023
Branch of: XL ALLIANCE LLC, Colorado (Company Number 20101016472)
Entity Number: 4426334
ZIP code: 76092
County: New York
Place of Formation: Colorado
Address: 1320 FANNING STREET, SOUTHLAKE, TX, United States, 76092

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7SCA7 Obsolete Non-Manufacturer 2017-01-18 2024-03-01 2022-01-18 No data

Contact Information

POC ENRIQUE ARBELAEZ
Phone +1 646-461-6216
Address 234 W 39TH ST FL 4, NEW YORK, NY, 10018 4412, 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
XL ALLIANCE LLC 401 K PROFIT SHARING PLAN TRUST 2015 271649918 2016-07-28 XL ALLIANCE LLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 812990
Sponsor’s telephone number 6463808747
Plan sponsor’s address 234 W 39TH STREET, 4TH FLOOR, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2016-07-28
Name of individual signing SERGEI SHVEDUKE

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 1320 FANNING STREET, SOUTHLAKE, TX, United States, 76092

Agent

Name Role Address
ENRIQUE ARBELAEZ, MANAGING PARTNER Agent XL ALLIANCE LLC, 234 W 39TH ST., 4TH FL., NEW YORK, NY, 10018

History

Start date End date Type Value
2013-07-03 2023-03-02 Address XL ALLIANCE LLC, 234 W 39TH ST., 4TH FL., NEW YORK, NY, 10018, USA (Type of address: Registered Agent)
2013-07-03 2023-03-02 Address 234 W39TH ST, 4TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230302003395 2023-03-01 SURRENDER OF AUTHORITY 2023-03-01
230206001950 2023-02-06 BIENNIAL STATEMENT 2021-07-01
130703000202 2013-07-03 APPLICATION OF AUTHORITY 2013-07-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4837977700 2020-05-01 0202 PPP 16 EAST 34TH STREET 18 FLOOR, NEW YORK, NY, 10016
Loan Status Date 2021-07-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 225223
Loan Approval Amount (current) 225223
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10016-0001
Project Congressional District NY-12
Number of Employees 13
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 227648
Forgiveness Paid Date 2021-06-04
4748448710 2021-04-01 0202 PPS 16 E 34th St Fl 18, New York, NY, 10016-4328
Loan Status Date 2022-03-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 165119
Loan Approval Amount (current) 165119
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10016-4328
Project Congressional District NY-12
Number of Employees 14
NAICS code 541810
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 166584.71
Forgiveness Paid Date 2022-03-10

Date of last update: 26 Mar 2025

Sources: New York Secretary of State