Search icon

XTN INC.

Headquarter

Company Details

Name: XTN INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jul 2018 (7 years ago)
Entity Number: 5373129
ZIP code: 10176
County: New York
Place of Formation: New York
Address: 551 FIFTH AVENUE, SUITE 1810, NEW YORK, NY, United States, 10176

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of XTN INC., ILLINOIS CORP_71748464 ILLINOIS

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
XTN INC 401K PLAN 2023 364906027 2024-10-15 XTN INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 511210
Sponsor’s telephone number 4152404401
Plan sponsor’s address 509 MADISON AVE STE 1510, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2024-10-15
Name of individual signing FRANK VALENTE
Valid signature Filed with authorized/valid electronic signature
XTN INC 401K PLAN 2022 364906027 2023-07-06 XTN INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 511210
Sponsor’s telephone number 4152404401
Plan sponsor’s address 509 MADISON AVE STE 1510, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2023-07-06
Name of individual signing FRANK VALENTE
XTN INC 401K PLAN 2021 364906027 2022-08-23 XTN INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 511210
Sponsor’s telephone number 4152404401
Plan sponsor’s address 509 MADISON AVE STE 1510, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2022-08-23
Name of individual signing FRANK VALENTE
XTN INC 401K PLAN 2020 364906027 2021-09-22 XTN INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 511210
Sponsor’s telephone number 4152404401
Plan sponsor’s address 509 MADISON AVE STE 1510, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2021-09-22
Name of individual signing FRANK VALENTE
XTN INC 401K PLAN 2019 364906027 2020-06-30 XTN INC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 511210
Sponsor’s telephone number 4152404401
Plan sponsor’s address 509 MADISON AVE STE 1510, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2020-06-30
Name of individual signing FRANK VALENTE

Agent

Name Role Address
VALLA & ASSOCIATES, INC., P.C. Agent 509 MADISON AVENUE, SUITE 1510, NEW YORK, NY, 10022

Chief Executive Officer

Name Role Address
DAVIDE NAZZARIO GIOVANNI FANIA Chief Executive Officer 551 FIFTH AVENUE, SUITE 1810, NEW YORK, NY, United States, 10176

DOS Process Agent

Name Role Address
C/O VALLA MORRISON & SCHACHNE INC., P.C. DOS Process Agent 551 FIFTH AVENUE, SUITE 1810, NEW YORK, NY, United States, 10176

History

Start date End date Type Value
2024-09-13 2024-09-13 Address 509 MADISON AVENUE, SUITE 1510, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2024-09-13 2024-09-13 Address 551 FIFTH AVENUE, SUITE 1810, NEW YORK, NY, 10176, USA (Type of address: Chief Executive Officer)
2020-07-24 2024-09-13 Address 509 MADISON AVENUE, SUITE 1510, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2020-07-24 2024-09-13 Address 509 MADISON AVENUE, SUITE 1510, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2018-07-10 2020-07-24 Address 509 MADISON AVENUE, SUITE 1510, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2018-07-10 2024-09-13 Address 509 MADISON AVENUE, SUITE 1510, NEW YORK, NY, 10022, USA (Type of address: Registered Agent)
2018-07-10 2024-09-13 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240913003622 2024-09-13 BIENNIAL STATEMENT 2024-09-13
220714001039 2022-07-14 BIENNIAL STATEMENT 2022-07-01
200724060228 2020-07-24 BIENNIAL STATEMENT 2020-07-01
180710010480 2018-07-10 CERTIFICATE OF INCORPORATION 2018-07-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7437177102 2020-04-14 0202 PPP 509 MADISON AVE RM 1510, NEW YORK, NY, 10022-5649
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22427
Loan Approval Amount (current) 22427
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
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, 10022-5649
Project Congressional District NY-12
Number of Employees 1
NAICS code 423430
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22680.15
Forgiveness Paid Date 2021-06-10

Date of last update: 06 Mar 2025

Sources: New York Secretary of State