Search icon

XL DIAMONDS LLC

Company Details

Name: XL DIAMONDS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Dec 2014 (10 years ago)
Entity Number: 4682246
ZIP code: 14626
County: Monroe
Place of Formation: New York
Address: 2250 WEST RIDGE RD, SUITE 300, ROCHESTER, NY, United States, 14626

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
XL DIAMONDS LLC 401(K) PROFIT SHARING PLAN & TRUST 2023 300854633 2024-05-03 XL DIAMONDS LLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 423990
Sponsor’s telephone number 5857374310
Plan sponsor’s address 2300 W RIDGE ROAD STE 4, ROCHESTER, NY, 14626

Plan administrator’s name and address

Administrator’s EIN 471637791
Plan administrator’s name ERISA FIDUCIARY SERVICES, INC.
Plan administrator’s address 1373 VETERANS HIGHWAY, SUITE 10, HAUPPAUGE, NY, 11788
Administrator’s telephone number 6312490500

Signature of

Role Plan administrator
Date 2024-05-03
Name of individual signing ERISA FIDUCIARY SERVICES
XL DIAMONDS LLC 401(K) PROFIT SHARING PLAN & TRUST 2022 300854633 2023-04-07 XL DIAMONDS LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 423990
Sponsor’s telephone number 5857374310
Plan sponsor’s address 2300 W RIDGE ROAD STE 4, ROCHESTER, NY, 14626

Plan administrator’s name and address

Administrator’s EIN 471637791
Plan administrator’s name ERISA FIDUCIARY SERVICES, INC.
Plan administrator’s address 1373 VETERANS HIGHWAY, SUITE 10, HAUPPAUGE, NY, 11788
Administrator’s telephone number 6312490500

Signature of

Role Plan administrator
Date 2023-04-07
Name of individual signing ERISA FIDUCIARY SERVICES
XL DIAMONDS LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 300854633 2022-06-10 XL DIAMONDS LLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 423990
Sponsor’s telephone number 5857374310
Plan sponsor’s address 2300 W RIDGE ROAD STE 4, ROCHESTER, NY, 14626

Plan administrator’s name and address

Administrator’s EIN 471637791
Plan administrator’s name ERISA FIDUCIARY SERVICES, INC.
Plan administrator’s address 1373 VETERANS HIGHWAY, SUITE 10, HAUPPAUGE, NY, 11788
Administrator’s telephone number 6312490500

Signature of

Role Plan administrator
Date 2022-06-10
Name of individual signing ERISA FIDUCIARY SERVICES
XL DIAMONDS LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 300854633 2021-04-02 XL DIAMONDS LLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 423990
Sponsor’s telephone number 5857374310
Plan sponsor’s address 2300 W RIDGE ROAD STE 4, ROCHESTER, NY, 14626

Signature of

Role Plan administrator
Date 2021-04-02
Name of individual signing ERISA FIDUCIARY SERVICES
XL DIAMONDS LLC 401(K) PROFIT SHARING PLAN & TRUST 2019 300854633 2020-04-09 XL DIAMONDS LLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 423990
Sponsor’s telephone number 5857374310
Plan sponsor’s address 2300 W RIDGE ROAD STE 4, ROCHESTER, NY, 14626

Signature of

Role Plan administrator
Date 2020-04-09
Name of individual signing ERISA FIDUCIARY SERVICES

DOS Process Agent

Name Role Address
C/O LAW OFFICE OF ANTHONY A. DINITTO, L.L.C. DOS Process Agent 2250 WEST RIDGE RD, SUITE 300, ROCHESTER, NY, United States, 14626

History

Start date End date Type Value
2014-12-18 2024-12-09 Address 2250 WEST RIDGE RD, SUITE 300, ROCHESTER, NY, 14626, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241209002521 2024-12-09 BIENNIAL STATEMENT 2024-12-09
221205002501 2022-12-05 BIENNIAL STATEMENT 2022-12-01
201204061225 2020-12-04 BIENNIAL STATEMENT 2020-12-01
181211006443 2018-12-11 BIENNIAL STATEMENT 2018-12-01
161212006438 2016-12-12 BIENNIAL STATEMENT 2016-12-01
160413000058 2016-04-13 CERTIFICATE OF AMENDMENT 2016-04-13
150213000208 2015-02-13 CERTIFICATE OF PUBLICATION 2015-02-13
141218000395 2014-12-18 ARTICLES OF ORGANIZATION 2014-12-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1397768509 2021-02-18 0219 PPS 3101 W Ridge Rd Bldg B Ste 121, Rochester, NY, 14626-3249
Loan Status Date 2021-08-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 168135
Loan Approval Amount (current) 168135
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14626-3249
Project Congressional District NY-25
Number of Employees 88
NAICS code 423940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 168839.79
Forgiveness Paid Date 2021-07-27

Date of last update: 25 Mar 2025

Sources: New York Secretary of State