Search icon

XPC LLC

Company Details

Name: XPC LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Jul 2017 (8 years ago)
Entity Number: 5175715
ZIP code: 10018
County: Albany
Place of Formation: Delaware
Address: 1412 BROADWAY SUITE 406, NEW YORK, NY, United States, 10018

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
XPC LLC 401(K) PLAN 2023 820840497 2024-09-11 XPC LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-05-01
Business code 448140
Sponsor’s telephone number 2127642100
Plan sponsor’s address 1412 BROADWAY, RM 406, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2024-09-11
Name of individual signing NICK RICE
Valid signature Filed with authorized/valid electronic signature
XPC LLC 401(K) PLAN 2022 820840497 2023-08-29 XPC LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-05-01
Business code 448140
Sponsor’s telephone number 2127642100
Plan sponsor’s address 1412 BROADWAY, RM 406, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2023-08-29
Name of individual signing SHIRLEY HORNER

DOS Process Agent

Name Role Address
XPC LLC DOS Process Agent 1412 BROADWAY SUITE 406, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2021-01-12 2023-07-05 Address 1412 BROADWAY SUITE 406, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2017-07-25 2021-01-12 Address 924 1ST CT., BROOKLYN, NY, 11223, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230705000910 2023-07-05 BIENNIAL STATEMENT 2023-07-01
220228001563 2022-02-28 BIENNIAL STATEMENT 2022-02-28
210112060084 2021-01-12 BIENNIAL STATEMENT 2019-07-01
170725000596 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
2895088601 2021-03-16 0202 PPS 1412 Broadway Rm 406, New York, NY, 10018-3316
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) 71132
Loan Approval Amount (current) 71132
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 New York, NEW YORK, NY, 10018-3316
Project Congressional District NY-12
Number of Employees 7
NAICS code 424320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 71556.07
Forgiveness Paid Date 2021-10-25
2006597704 2020-05-01 0202 PPP 1412 BROADWAY RM 406, NEW YORK, NY, 10018
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 71135
Loan Approval Amount (current) 71135
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 NEW YORK, NEW YORK, NY, 10018-0001
Project Congressional District NY-12
Number of Employees 6
NAICS code 448120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 71619.11
Forgiveness Paid Date 2021-01-07

Date of last update: 24 Mar 2025

Sources: New York Secretary of State