Search icon

XL CONSTRUCTION SUPPLY, LLC

Company Details

Name: XL CONSTRUCTION SUPPLY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Nov 2016 (8 years ago)
Entity Number: 5035995
ZIP code: 14559
County: Monroe
Place of Formation: New York
Address: 5 SHELDON DRIVE, SPENCERPORT, NY, United States, 14559

DOS Process Agent

Name Role Address
XL CONSTRUCTION SUPPLY, LLC DOS Process Agent 5 SHELDON DRIVE, SPENCERPORT, NY, United States, 14559

History

Start date End date Type Value
2016-11-09 2018-11-07 Address 5 SHELDON DRIVE, SPENCERPORT, NY, 14559, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201105060839 2020-11-05 BIENNIAL STATEMENT 2020-11-01
181107006573 2018-11-07 BIENNIAL STATEMENT 2018-11-01
170404000705 2017-04-04 CERTIFICATE OF PUBLICATION 2017-04-04
161109010095 2016-11-09 ARTICLES OF ORGANIZATION 2016-11-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3035658709 2021-03-30 0219 PPP 5 Sheldon Dr, Spencerport, NY, 14559-2036
Loan Status Date 2021-12-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7960
Loan Approval Amount (current) 7960
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120761
Servicing Lender Name ESL FCU
Servicing Lender Address 225 Chestnut St, ROCHESTER, NY, 14604-2426
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Spencerport, MONROE, NY, 14559-2036
Project Congressional District NY-25
Number of Employees 1
NAICS code 444190
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 120761
Originating Lender Name ESL FCU
Originating Lender Address ROCHESTER, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 8010.63
Forgiveness Paid Date 2021-11-16

Date of last update: 24 Mar 2025

Sources: New York Secretary of State