Search icon

XFILE ACCOUNTING, INC.

Company Details

Name: XFILE ACCOUNTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jul 2017 (8 years ago)
Entity Number: 5174570
ZIP code: 11963
County: Kings
Place of Formation: New York
Address: PO BOX 272, Sag Harbor, NY, United States, 11963
Principal Address: 191 MAIN STREET, UNIT 516, PORT WASHINGTON, NY, United States, 11050

Shares Details

Shares issued 200

Share Par Value 0.001

Type PAR VALUE

DOS Process Agent

Name Role Address
BERNADETTE RUGGIERO DOS Process Agent PO BOX 272, Sag Harbor, NY, United States, 11963

Agent

Name Role Address
BERNADETTE RUGGIERO Agent 593 VANDERBILT AVE. # 601, BROOKLYN, NY, 11238

Chief Executive Officer

Name Role Address
BERNADETTE RUGGIERO Chief Executive Officer 191 MAIN STREET, UNIT 516, PORT WASHINGTON, NY, United States, 11050

History

Start date End date Type Value
2023-07-05 2023-07-05 Address 191 MAIN STREET, UNIT 516, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer)
2019-07-03 2023-07-05 Address 191 MAIN STREET, UNIT 516, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer)
2019-07-03 2023-07-05 Address 191 MAIN STREET, UNIT 516, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process)
2017-07-24 2023-07-05 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.001
2017-07-24 2023-07-05 Address 593 VANDERBILT AVE. # 601, BROOKLYN, NY, 11238, USA (Type of address: Registered Agent)
2017-07-24 2019-07-03 Address 593 VANDERBILT AVE. # 601, BROOKLYN, NY, 11238, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230705006150 2023-07-05 BIENNIAL STATEMENT 2023-07-01
210705000105 2021-07-05 BIENNIAL STATEMENT 2021-07-05
190703060071 2019-07-03 BIENNIAL STATEMENT 2019-07-01
170724000470 2017-07-24 CERTIFICATE OF INCORPORATION 2017-07-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2769507708 2020-05-01 0235 PPP 191 Main Street 516, PORT WASHINGTON, NY, 11050
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5027
Loan Approval Amount (current) 5027
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PORT WASHINGTON, NASSAU, NY, 11050-0001
Project Congressional District NY-03
Number of Employees 2
NAICS code 541219
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 5070.93
Forgiveness Paid Date 2021-03-19
1334198409 2021-02-01 0235 PPS 191 Main St # 516, Port Washington, NY, 11050-3242
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3585
Loan Approval Amount (current) 3585
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Port Washington, NASSAU, NY, 11050-3242
Project Congressional District NY-03
Number of Employees 2
NAICS code 541219
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 3608.91
Forgiveness Paid Date 2021-10-06

Date of last update: 24 Mar 2025

Sources: New York Secretary of State