Search icon

INFRONT X, LLC

Company Details

Name: INFRONT X, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 15 Jan 2016 (9 years ago)
Date of dissolution: 01 Mar 2024
Entity Number: 4880295
ZIP code: 10018
County: New York
Place of Formation: Delaware
Address: 1359 broadway, suite 301, NEW YORK, NY, United States, 10018

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
INFRONT X 401(K) PLAN 2022 261814968 2023-11-16 INFRONT X, LLC 62
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 518210
Sponsor’s telephone number 6469614906
Plan sponsor’s address 1359 BROADWAY SUITE 301, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2023-11-16
Name of individual signing CLEMENT STANISLAUS
INFRONT X 401(K) PLAN 2022 261814968 2023-07-12 INFRONT X, LLC 78
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 518210
Sponsor’s telephone number 6469614906
Plan sponsor’s address 1359 BROADWAY SUITE 301, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2023-07-12
Name of individual signing CLEMENT STANISLAUS
INFRONT X 401(K) PLAN 2021 261814968 2022-07-13 INFRONT X, LLC 92
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 518210
Sponsor’s telephone number 6469614906
Plan sponsor’s address 1359 BROADWAY SUITE 301, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2022-07-13
Name of individual signing CLEMENT STANISLAUS
IX.CO 401(K) PLAN 2020 261814968 2021-09-01 INFRONT X, LLC 85
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 518210
Sponsor’s telephone number 6469614906
Plan sponsor’s address 1261 BROADWAY STE 200, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2021-09-01
Name of individual signing VICTORIA LOWE
IX.CO 401(K) PLAN 2019 261814968 2020-07-16 INFRONT X, LLC 69
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 518210
Sponsor’s telephone number 6469614906
Plan sponsor’s DBA name IX.CO
Plan sponsor’s address 1261 BROADWAY, STE 200, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2020-07-16
Name of individual signing VICTORIA LOWE

DOS Process Agent

Name Role Address
the LLC DOS Process Agent 1359 broadway, suite 301, NEW YORK, NY, United States, 10018

Agent

Name Role
Registered Agent Revoked Agent

History

Start date End date Type Value
2024-02-28 2024-03-01 Address 1359 broadway, suite 301, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2022-04-02 2024-02-28 Address 1359 broadway, suite 301, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2016-01-15 2022-04-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240301065765 2024-03-01 SURRENDER OF AUTHORITY 2024-03-01
240228004179 2024-02-28 BIENNIAL STATEMENT 2024-02-28
220402001369 2021-06-21 CERTIFICATE OF CHANGE BY ENTITY 2021-06-21
200106061793 2020-01-06 BIENNIAL STATEMENT 2020-01-01
190529000556 2019-05-29 CERTIFICATE OF AMENDMENT 2019-05-29
180423006256 2018-04-23 BIENNIAL STATEMENT 2018-01-01
160115000540 2016-01-15 APPLICATION OF AUTHORITY 2016-01-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2289687107 2020-04-10 0202 PPP 1261 Broadway Suite 200, NEW YORK, NY, 10001-3504
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1878700
Loan Approval Amount (current) 1512000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 464999
Servicing Lender Name BankUnited, National Association
Servicing Lender Address 14817 Oak Lane, MIAMI LAKES, FL, 33016-1517
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10001-3504
Project Congressional District NY-12
Number of Employees 100
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 464999
Originating Lender Name BankUnited, National Association
Originating Lender Address MIAMI LAKES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1525482
Forgiveness Paid Date 2021-03-09

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1909233 Other Statutory Actions 2019-10-06 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 800000
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2019-10-06
Termination Date 2020-04-09
Section 1030
Status Terminated

Parties

Name PROFESSIONAL BULL RIDERS, LLC
Role Plaintiff
Name INFRONT X, LLC
Role Defendant
1909232 Other Statutory Actions 2019-10-06 want of prosecution
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 800000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-10-06
Termination Date 2019-10-16
Section 1331
Status Terminated

Parties

Name PROFESSIONAL BULL RIDERS, LLC
Role Plaintiff
Name INFRONT X, LLC
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State