Search icon

XENOLITH PARTNERS LLC

Headquarter

Company Details

Name: XENOLITH PARTNERS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Sep 2016 (9 years ago)
Entity Number: 5010465
ZIP code: 10506
County: Westchester
Place of Formation: New York
Activity Description: Xenolith Partners LLC is a developer of mixed-use and affordable housing projects in New York and Connecticut.
Address: PO Box 413, Bedford, NY, United States, 10506

Contact Details

Phone +1 917-747-8396

Website http://www.xenolithpartners.com

DOS Process Agent

Name Role Address
XENOLITH PARTNERS LLC DOS Process Agent PO Box 413, Bedford, NY, United States, 10506

Links between entities

Type:
Headquarter of
Company Number:
1219619
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
813957238
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
0
Sponsors Telephone Number:

History

Start date End date Type Value
2023-08-01 2024-09-02 Address 21 GREENWICH RD, BEDFORD, NY, 10506, USA (Type of address: Service of Process)
2018-03-06 2023-08-01 Address 21 GREENWICH RD, BEDFORD, NY, 10506, USA (Type of address: Service of Process)
2016-09-19 2018-03-06 Address 23 WATER GRANT STREET, APT. #3D, YONKERS, NY, 10701, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240902001118 2024-09-02 BIENNIAL STATEMENT 2024-09-02
230801010447 2023-08-01 BIENNIAL STATEMENT 2022-09-01
200908061413 2020-09-08 BIENNIAL STATEMENT 2020-09-01
180904009815 2018-09-04 BIENNIAL STATEMENT 2018-09-01
180306000003 2018-03-06 CERTIFICATE OF CHANGE 2018-03-06

USAspending Awards / Financial Assistance

Date:
2021-01-29
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:
17300.00
Total Face Value Of Loan:
17300.00
Date:
2020-05-03
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:
7500.00
Total Face Value Of Loan:
7500.00

Paycheck Protection Program

Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17300
Current Approval Amount:
17300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
17404.28
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7500
Current Approval Amount:
7500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
7542.92

Date of last update: 02 Jun 2025

Sources: New York Secretary of State