Search icon

XR SYSTEMS INC.

Company Details

Name: XR SYSTEMS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Aug 2013 (12 years ago)
Entity Number: 4452169
ZIP code: 14221
County: Monroe
Place of Formation: New York
Address: 1967 WEHRLE DRIVE, Suite 1-086, BUFFALO, NY, United States, 14221
Principal Address: 280 BERKELEY ST, ROCHESTER, NY, United States, 14607

Shares Details

Shares issued 100

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
KENNETH LIESEGANG Chief Executive Officer 280 BERKELEY ST, ROCHESTER, NY, United States, 14607

DOS Process Agent

Name Role Address
LEGALINC CORPORATE SERVICES INC DOS Process Agent 1967 WEHRLE DRIVE, Suite 1-086, BUFFALO, NY, United States, 14221

Agent

Name Role Address
LEGALINC CORPORATE SERVICES INC Agent 1967 WEHRLE DRIVE, BUFFALO, NY, 14221

History

Start date End date Type Value
2023-08-01 2023-08-01 Address 280 BERKELEY ST, ROCHESTER, NY, 14607, USA (Type of address: Chief Executive Officer)
2020-09-14 2023-08-01 Address 1967 WEHRLE DRIVE, BUFFALO, NY, 14221, USA (Type of address: Service of Process)
2017-04-07 2023-08-01 Address 1967 WEHRLE DRIVE, BUFFALO, NY, 14221, USA (Type of address: Registered Agent)
2017-04-07 2020-09-14 Address 1967 WEHRLE DRIVE, BUFFALO, NY, 14221, USA (Type of address: Service of Process)
2015-08-06 2023-08-01 Address 280 BERKELEY ST, ROCHESTER, NY, 14607, USA (Type of address: Chief Executive Officer)
2013-08-28 2023-08-01 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.01
2013-08-28 2017-04-07 Address 111 EIGHTH AVE 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2013-08-28 2017-04-07 Address 111 EIGHTH AVE 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230801011629 2023-08-01 BIENNIAL STATEMENT 2023-08-01
210811002067 2021-08-11 BIENNIAL STATEMENT 2021-08-11
200914060036 2020-09-14 BIENNIAL STATEMENT 2019-08-01
180802007242 2018-08-02 BIENNIAL STATEMENT 2017-08-01
170407000123 2017-04-07 CERTIFICATE OF CHANGE 2017-04-07
150806006275 2015-08-06 BIENNIAL STATEMENT 2015-08-01
130828000634 2013-08-28 CERTIFICATE OF INCORPORATION 2013-08-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6447848707 2021-04-04 0219 PPP 4550 E Lake Rd, Livonia, NY, 14487-9756
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18557
Loan Approval Amount (current) 18557
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120761
Servicing Lender Name ESL FCU
Servicing Lender Address 225 Chestnut St, ROCHESTER, NY, 14604-2426
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Livonia, LIVINGSTON, NY, 14487-9756
Project Congressional District NY-24
Number of Employees 2
NAICS code 541511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 120761
Originating Lender Name ESL FCU
Originating Lender Address ROCHESTER, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 18629.17
Forgiveness Paid Date 2021-09-07

Date of last update: 26 Mar 2025

Sources: New York Secretary of State