Search icon

XRC LABS, LLC

Company Details

Name: XRC LABS, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Jul 2017 (8 years ago)
Entity Number: 5175534
ZIP code: 10017
County: Albany
Place of Formation: Delaware
Address: RUTA SOULIOS & STRATIS LLP, 211 EAST 43RD STREET 24TH FL, NEW YORK, NY, United States, 10017

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
XRC LABS 401(K) PLAN 2023 474869999 2024-05-14 XRC LABS 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 453990
Sponsor’s telephone number 5082332082
Plan sponsor’s address 228 PARK AVE S PMB 36326, NEW YORK, NY, 100031502
XRC LABS 401(K) PLAN 2022 474869999 2023-05-31 XRC LABS 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 453990
Sponsor’s telephone number 5082332082
Plan sponsor’s address 228 PARK AVE S PMB 36326, NEW YORK, NY, 100031502
XRC LABS 401(K) PLAN 2021 474869999 2022-05-23 XRC LABS 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 453990
Sponsor’s telephone number 5082332082
Plan sponsor’s address 55 WATER STREET, 3RD FL, BROOKLYN, NY, 10011

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1645 E 6TH STREET, SUITE 200, AUSTIN, TX, 78702
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2022-05-23
Name of individual signing CHRISTINE RIMER
XRC LABS 401(K) PLAN 2020 474869999 2021-07-01 XRC LABS 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 453990
Sponsor’s telephone number 2016772918
Plan sponsor’s address 68 5TH AVE, 3RD FL, NEW YORK, NY, 10011

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2021-07-01
Name of individual signing CAROL HO

DOS Process Agent

Name Role Address
STEVEN A SOLULIOS ESQ DOS Process Agent RUTA SOULIOS & STRATIS LLP, 211 EAST 43RD STREET 24TH FL, NEW YORK, NY, United States, 10017

Filings

Filing Number Date Filed Type Effective Date
170725000454 2017-07-25 APPLICATION OF AUTHORITY 2017-07-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5321227201 2020-04-27 0202 PPP 68 Fifth Avenue 3rd Floor, New York, NY, 10011
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 138367.2
Loan Approval Amount (current) 138367.2
Undisbursed Amount 0
Franchise Name -
Lender Location ID 51009
Servicing Lender Name First-Citizens Bank & Trust Company
Servicing Lender Address 100 E. Tryon Rd DAC - 90, Raleigh, NC, 27603-3581
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address New York, NEW YORK, NY, 10011-0001
Project Congressional District NY-12
Number of Employees 15
NAICS code 523910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 14569
Originating Lender Name Silicon Valley Bridge Bank NA
Originating Lender Address SANTA CLARA, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 139892.88
Forgiveness Paid Date 2021-06-02

Date of last update: 24 Mar 2025

Sources: New York Secretary of State