Search icon

WXF INC

Company Details

Name: WXF INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Nov 2015 (9 years ago)
Entity Number: 4853283
ZIP code: 11364
County: Queens
Place of Formation: New York
Address: 64-36 214TH ST, OAKLAND GARDENS, NY, United States, 11364

Contact Details

Phone +1 917-603-3493

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
XIU FEI WANG Chief Executive Officer 64-36 214TH ST, OAKLAND GARDENS, NY, United States, 11364

DOS Process Agent

Name Role Address
WXF INC DOS Process Agent 64-36 214TH ST, OAKLAND GARDENS, NY, United States, 11364

Licenses

Number Status Type Date End date
2041956-DCA Active Business 2016-08-03 2025-02-28

History

Start date End date Type Value
2023-11-15 2023-11-15 Address 64-36 214TH ST, OAKLAND GARDENS, NY, 11364, USA (Type of address: Chief Executive Officer)
2023-03-09 2023-11-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-12-23 2023-11-15 Address 64-36 214TH ST, OAKLAND GARDENS, NY, 11364, USA (Type of address: Service of Process)
2019-12-23 2023-11-15 Address 64-36 214TH ST, OAKLAND GARDENS, NY, 11364, USA (Type of address: Chief Executive Officer)
2017-11-27 2019-12-23 Address 53-40 68TH STREET, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer)
2017-11-27 2019-12-23 Address 53-40 68TH STREET, MASPETH, NY, 11378, USA (Type of address: Principal Executive Office)
2015-11-20 2019-12-23 Address 53-40 68TH STREET, MASPETH, NY, 11378, USA (Type of address: Service of Process)
2015-11-20 2023-03-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231115002378 2023-11-15 BIENNIAL STATEMENT 2023-11-01
211112002706 2021-11-12 BIENNIAL STATEMENT 2021-11-12
191223060425 2019-12-23 BIENNIAL STATEMENT 2019-11-01
171127006248 2017-11-27 BIENNIAL STATEMENT 2017-11-01
151120010226 2015-11-20 CERTIFICATE OF INCORPORATION 2015-11-20

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3578650 TRUSTFUNDHIC INVOICED 2023-01-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
3578651 RENEWAL INVOICED 2023-01-07 100 Home Improvement Contractor License Renewal Fee
3301609 RENEWAL INVOICED 2021-02-28 100 Home Improvement Contractor License Renewal Fee
3301608 TRUSTFUNDHIC INVOICED 2021-02-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
2987727 TRUSTFUNDHIC INVOICED 2019-02-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
2987728 RENEWAL INVOICED 2019-02-22 100 Home Improvement Contractor License Renewal Fee
2522849 RENEWAL INVOICED 2016-12-30 100 Home Improvement Contractor License Renewal Fee
2522848 TRUSTFUNDHIC INVOICED 2016-12-30 200 Home Improvement Contractor Trust Fund Enrollment Fee
2391371 LICENSE INVOICED 2016-08-01 50 Home Improvement Contractor License Fee
2391372 TRUSTFUNDHIC INVOICED 2016-08-01 200 Home Improvement Contractor Trust Fund Enrollment Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1818858805 2021-04-11 0202 PPS 6436 214th St, Oakland Gardens, NY, 11364-2137
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12000
Loan Approval Amount (current) 12000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Oakland Gardens, QUEENS, NY, 11364-2137
Project Congressional District NY-06
Number of Employees 3
NAICS code 238390
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 12050.33
Forgiveness Paid Date 2021-09-22
1741038502 2021-02-19 0202 PPP 6436 214th St, Oakland Gardens, NY, 11364-2137
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11875
Loan Approval Amount (current) 11875
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Oakland Gardens, QUEENS, NY, 11364-2137
Project Congressional District NY-06
Number of Employees 4
NAICS code 236115
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 11929.98
Forgiveness Paid Date 2021-08-11

Date of last update: 25 Mar 2025

Sources: New York Secretary of State