Search icon

X-BAC, LLC

Company Details

Name: X-BAC, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Mar 2014 (11 years ago)
Entity Number: 4551426
ZIP code: 14564
County: Monroe
Place of Formation: New York
Address: 1067 AZZANO CIRCLE, VICTOR, NY, United States, 14564

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
X-BAC LLC 401(K) PROFIT SHARING PLAN & TRUST 2023 465234826 2024-10-03 X-BAC LLC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 524210
Sponsor’s telephone number 5855079545
Plan sponsor’s address 755 JEFFERSON ROAD, 2ND FLOOR STE 200, ROCHESTER, NY, 14623

Signature of

Role Plan administrator
Date 2024-10-03
Name of individual signing DEANNA ARELLANO
Valid signature Filed with authorized/valid electronic signature
X-BAC LLC 401(K) PROFIT SHARING PLAN & TRUST 2022 465234826 2023-03-29 X-BAC LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 524210
Sponsor’s telephone number 5855079545
Plan sponsor’s address 755 JEFFERSON ROAD, ROCHESTER, NY, 14623

Signature of

Role Plan administrator
Date 2023-03-29
Name of individual signing DEANNA ARELLANO
X-BAC LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 465234826 2022-04-08 X-BAC LLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 524210
Sponsor’s telephone number 5855079545
Plan sponsor’s address 140A METRO PARK EXEC OFFICE STE 2, ROCHESTER, NY, 14623

Signature of

Role Plan administrator
Date 2022-04-08
Name of individual signing KENNETH ARELLANO
X-BAC LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 465234826 2021-05-13 X-BAC LLC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 524210
Sponsor’s telephone number 5855079545
Plan sponsor’s address 140A METRO PARK EXEC OFFICE STE 2, ROCHESTER, NY, 14623

Signature of

Role Plan administrator
Date 2021-05-13
Name of individual signing KENNETH ARELLANO
X-BAC LLC 401(K) PROFIT SHARING PLAN & TRUST 2019 465234826 2020-10-12 X-BAC LLC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 524210
Sponsor’s telephone number 5855079545
Plan sponsor’s address 140A METRO PARK EXEC OFFICE STE 2, ROCHESTER, NY, 14623

Signature of

Role Plan administrator
Date 2020-10-12
Name of individual signing KEN ARELLANO
X-BAC LLC 401(K) PROFIT SHARING PLAN & TRUST 2018 465234826 2020-10-16 X-BAC LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 524210
Sponsor’s telephone number 5855079545
Plan sponsor’s address 140A METRO PARK EXEC OFFICE STE 2, ROCHESTER, NY, 14623

Signature of

Role Plan administrator
Date 2020-10-16
Name of individual signing KEN ARELLANO
X-BAC LLC 401(K) PROFIT SHARING PLAN & TRUST 2017 465234826 2020-10-16 X-BAC LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 524210
Sponsor’s telephone number 5855079545
Plan sponsor’s address 140A METRO PARK EXEC OFFICE ST, ROCHESTER, NY, 14623

Signature of

Role Plan administrator
Date 2020-10-16
Name of individual signing KEN ARELLANO
X-BAC LLC 401 K PROFIT SHARING PLAN TRUST 2016 465234826 2017-05-15 X-BAC LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 524210
Sponsor’s telephone number 5855072285
Plan sponsor’s address 140A METRO PARK, EXEC OFFICE ST 18, ROCHESTER, NY, 14623

Signature of

Role Plan administrator
Date 2017-05-15
Name of individual signing MARISSA PIKE
X-BAC LLC 401 K PROFIT SHARING PLAN TRUST 2015 465234826 2016-08-01 X-BAC LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 524210
Sponsor’s telephone number 5855072285
Plan sponsor’s address 140A METRO PARK EXEC OFFICE ST, ROCHESTER, NY, 14623

Signature of

Role Plan administrator
Date 2016-08-01
Name of individual signing KEN ARELLANO

DOS Process Agent

Name Role Address
X-BAC, LLC DOS Process Agent 1067 AZZANO CIRCLE, VICTOR, NY, United States, 14564

History

Start date End date Type Value
2014-03-26 2024-03-01 Address 140A METRO PARK, EXECUTIVE OFFICE STE. #2, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240301048357 2024-03-01 BIENNIAL STATEMENT 2024-03-01
221226000498 2022-12-26 BIENNIAL STATEMENT 2022-03-01
140612000497 2014-06-12 CERTIFICATE OF PUBLICATION 2014-06-12
140326000967 2014-03-26 ARTICLES OF ORGANIZATION 2014-03-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5274488408 2021-02-08 0219 PPS 140A Metro Park, Rochester, NY, 14623-2610
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 83815
Loan Approval Amount (current) 83815
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47407
Servicing Lender Name The Lyons National Bank
Servicing Lender Address 35 William St, LYONS, NY, 14489-1544
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14623-2610
Project Congressional District NY-25
Number of Employees 7
NAICS code 523930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 47407
Originating Lender Name The Lyons National Bank
Originating Lender Address LYONS, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 84209.96
Forgiveness Paid Date 2021-08-04
5762787004 2020-04-06 0219 PPP 140 A METRO PARK, ROCHESTER, NY, 14623-2610
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 89000
Loan Approval Amount (current) 89000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47407
Servicing Lender Name The Lyons National Bank
Servicing Lender Address 35 William St, LYONS, NY, 14489-1544
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14623-2610
Project Congressional District NY-25
Number of Employees 9
NAICS code 523930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 47407
Originating Lender Name The Lyons National Bank
Originating Lender Address LYONS, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 90138.71
Forgiveness Paid Date 2021-08-03

Date of last update: 25 Mar 2025

Sources: New York Secretary of State