Search icon

XR SYSTEMS INC.

Company claim

Is this your business?

Get access!

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
2025-08-04 2025-08-04 Address 280 BERKELEY ST, ROCHESTER, NY, 14607, USA (Type of address: Chief Executive Officer)
2023-08-01 2023-08-01 Address 280 BERKELEY ST, ROCHESTER, NY, 14607, USA (Type of address: Chief Executive Officer)
2023-08-01 2025-08-04 Address 280 BERKELEY ST, ROCHESTER, NY, 14607, USA (Type of address: Chief Executive Officer)
2023-08-01 2025-08-04 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.01
2023-08-01 2025-08-04 Address 1967 WEHRLE DRIVE, BUFFALO, NY, 14221, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250804004884 2025-08-04 BIENNIAL STATEMENT 2025-08-04
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

USAspending Awards / Financial Assistance

Date:
2021-04-05
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:
18557.00
Total Face Value Of Loan:
18557.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$18,557
Date Approved:
2021-04-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$18,557
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$18,629.17
Servicing Lender:
ESL FCU
Use of Proceeds:
Payroll: $18,557

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State