Search icon

XTN INC.

Headquarter
Company claim

Is this your business?

Get access!

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

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

Links between entities

Type:
Headquarter of
Company Number:
CORP_71748464
State:
ILLINOIS
ILLINOIS profile:

Form 5500 Series

Employer Identification Number (EIN):
364906027
Plan Year:
2023
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
0
Sponsors Telephone Number:

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)

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

USAspending Awards / Financial Assistance

Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
22427.00
Total Face Value Of Loan:
22427.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$22,427
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$22,427
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$22,680.15
Servicing Lender:
City National Bank
Use of Proceeds:
Payroll: $22,427

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 23 Mar 2025

Sources: New York Secretary of State