Search icon

DOUBLE XVIII INC

Company Details

Name: DOUBLE XVIII INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Oct 2016 (8 years ago)
Entity Number: 5028733
ZIP code: 07026
County: Dutchess
Place of Formation: New York
Address: 26 Aster Lane, Garfield, NJ, United States, 07026

Shares Details

Shares issued 2100

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
CHRISTOPHER O'CONNOR Agent 249 ROUTE 32, CENTRAL VALLEY, NY, 10917

DOS Process Agent

Name Role Address
CRAIG ZAROLNICK DOS Process Agent 26 Aster Lane, Garfield, NJ, United States, 07026

Chief Executive Officer

Name Role Address
CRAIG ZAROLNICK Chief Executive Officer 26 ASTER LANE, GARFIELD, NJ, United States, 07026

History

Start date End date Type Value
2024-12-18 2024-12-18 Address 26 ASTER LANE, GARFIELD, NJ, 07026, USA (Type of address: Chief Executive Officer)
2023-06-08 2024-12-18 Address 985 morton blvd, KINGSTON, NY, 12401, USA (Type of address: Service of Process)
2023-06-08 2024-12-18 Address 26 ASTER LANE, GARFIELD, NJ, 07026, USA (Type of address: Chief Executive Officer)
2023-06-08 2024-12-18 Address 249 ROUTE 32, CENTRAL VALLEY, NY, 10917, USA (Type of address: Registered Agent)
2023-06-07 2024-12-18 Shares Share type: NO PAR VALUE, Number of shares: 2100, Par value: 0
2016-10-26 2023-06-07 Shares Share type: NO PAR VALUE, Number of shares: 2100, Par value: 0
2016-10-26 2023-06-08 Address 249 ROUTE 32, CENTRAL VALLEY, NY, 10917, USA (Type of address: Registered Agent)
2016-10-26 2023-06-08 Address 249 ROUTE 32, CENTRAL VALLEY, NY, 10917, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241218002215 2024-12-18 BIENNIAL STATEMENT 2024-12-18
230608000298 2023-06-07 CERTIFICATE OF CHANGE BY AGENT 2023-06-07
210722002910 2021-07-22 BIENNIAL STATEMENT 2021-07-22
161026010146 2016-10-26 CERTIFICATE OF INCORPORATION 2016-10-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8062008406 2021-02-12 0202 PPS 130 N Front St, Kingston, NY, 12401-3729
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15137
Loan Approval Amount (current) 15137
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 R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Kingston, ULSTER, NY, 12401-3729
Project Congressional District NY-18
Number of Employees 2
NAICS code 812990
Borrower Race White
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 Veteran
Forgiveness Amount 15216.21
Forgiveness Paid Date 2021-08-27
8799837210 2020-04-28 0202 PPP 130 N FRONT ST, KINGSTON, NY, 12401-3734
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15137
Loan Approval Amount (current) 15137
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address KINGSTON, ULSTER, NY, 12401-3734
Project Congressional District NY-18
Number of Employees 2
NAICS code 115112
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Veteran
Forgiveness Amount 15262.24
Forgiveness Paid Date 2021-02-25

Date of last update: 24 Mar 2025

Sources: New York Secretary of State