Search icon

XCL CONSTRUCTION INC.

Company claim

Is this your business?

Get access!

Company Details

Name: XCL CONSTRUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Sep 2015 (10 years ago)
Entity Number: 4823730
ZIP code: 13039
County: Onondaga
Place of Formation: New York
Address: 7042 Lakeshore Road, Cicero, NY, United States, 13039

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
XCL CONSTRUCTION INC. DOS Process Agent 7042 Lakeshore Road, Cicero, NY, United States, 13039

Chief Executive Officer

Name Role Address
PETER NASARENKO Chief Executive Officer 7042 LAKESHORE ROAD, CICERO, NY, United States, 13039

Unique Entity ID

CAGE Code:
81TU2
UEI Expiration Date:
2021-01-20

Business Information

Activation Date:
2020-01-21
Initial Registration Date:
2018-02-12

Commercial and government entity program

CAGE number:
81TU2
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-09
CAGE Expiration:
2026-01-25
SAM Expiration:
2022-01-21

Contact Information

POC:
PETER H. NASARENKO
Corporate URL:
www.xclunlimited.com

History

Start date End date Type Value
2025-06-10 2025-06-10 Address 7042 LAKESHORE ROAD, CICERO, NY, 13039, USA (Type of address: Chief Executive Officer)
2023-09-08 2025-06-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-09-22 2023-09-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-09-22 2025-06-10 Address 7042 LAKESHORE ROAD, CICERO, NY, 13039, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250610003602 2025-06-10 BIENNIAL STATEMENT 2025-06-10
220517002269 2022-05-17 BIENNIAL STATEMENT 2021-09-01
201015060379 2020-10-15 BIENNIAL STATEMENT 2019-09-01
170713000466 2017-07-13 CERTIFICATE OF AMENDMENT 2017-07-13
150922010366 2015-09-22 CERTIFICATE OF INCORPORATION 2015-09-22

USAspending Awards / Financial Assistance

Date:
2021-01-27
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:
211070.00
Total Face Value Of Loan:
211070.00

Paycheck Protection Program

Jobs Reported:
11
Initial Approval Amount:
$211,070
Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$211,070
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$213,764.76
Servicing Lender:
NBT Bank, National Association
Use of Proceeds:
Payroll: $211,065

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State