Search icon

XSX INC.

Company Details

Name: XSX INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jul 2016 (9 years ago)
Entity Number: 4984122
ZIP code: 10309
County: New York
Place of Formation: New York
Address: 22 QUAIL LANE, STATEN ISLAND, NY, United States, 10309

Contact Details

Phone +1 929-428-1757

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SHI XIU XU DOS Process Agent 22 QUAIL LANE, STATEN ISLAND, NY, United States, 10309

Agent

Name Role Address
SHI XIU XU Agent 448 E 105TH ST 1B, NEW YORK, NY, 10029

Chief Executive Officer

Name Role Address
SHI XIU XU Chief Executive Officer 22 QUAIL LANE, STATEN ISLAND, NY, United States, 10309

Licenses

Number Status Type Date
2049115-DCA Inactive Business 2017-03-06

History

Start date End date Type Value
2024-11-22 2024-11-22 Address 339 8TH AVE, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2024-11-22 2024-11-22 Address 22 QUAIL LANE, STATEN ISLAND, NY, 10309, USA (Type of address: Chief Executive Officer)
2018-08-29 2024-11-22 Address 339 8TH AVE, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2018-08-29 2024-11-22 Address 339 8TH AVE, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2016-07-27 2018-08-29 Address 448 E 105TH ST 1B, NEW YORK, NY, 10029, USA (Type of address: Service of Process)
2016-07-27 2024-11-22 Address 448 E 105TH ST 1B, NEW YORK, NY, 10029, USA (Type of address: Registered Agent)
2016-07-27 2024-11-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241122004177 2024-11-22 BIENNIAL STATEMENT 2024-11-22
230206003197 2023-02-06 BIENNIAL STATEMENT 2022-07-01
180829006043 2018-08-29 BIENNIAL STATEMENT 2018-07-01
160727010330 2016-07-27 CERTIFICATE OF INCORPORATION 2016-07-27

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-11-09 No data 339 8TH AVE, Manhattan, NEW YORK, NY, 10001 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-10-05 No data 339 8 AVENUE, Manhattan, NEW YORK, NY, 10001 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-11-21 No data 339 8TH AVE, Manhattan, NEW YORK, NY, 10001 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-04-17 No data 339 8TH AVE, Manhattan, NEW YORK, NY, 10001 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Complaints

Start date End date Type Satisafaction Restitution Result
2018-12-18 2019-01-07 Damaged Goods NA 0.00 No Consumer Response

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3244552 LL VIO INVOICED 2020-10-07 250 LL - License Violation
3104834 RENEWAL INVOICED 2019-10-21 340 Laundries License Renewal Fee
2730957 RENEWAL INVOICED 2018-01-19 490 Laundries License Renewal Fee
2533947 LICENSE INVOICED 2017-01-17 170 Laundries License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-10-05 Pleaded Bills, tickets, cards, advertising and/or stationary issued by business do not contain licensee's name, address, and/or license number 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1525887400 2020-05-04 0202 PPP 339 8th ave, newyork, NY, 10001
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31152
Loan Approval Amount (current) 31152
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address newyork, NEW YORK, NY, 10001-0001
Project Congressional District NY-12
Number of Employees 9
NAICS code 812320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31468.71
Forgiveness Paid Date 2021-05-10
8079758502 2021-03-08 0202 PPS 339 8th Ave, New York, NY, 10001-4807
Loan Status Date 2022-08-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21028
Loan Approval Amount (current) 21028
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10001-4807
Project Congressional District NY-12
Number of Employees 9
NAICS code 812320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21290.71
Forgiveness Paid Date 2022-06-09

Date of last update: 24 Mar 2025

Sources: New York Secretary of State