Search icon

XDGROUP INC

Company Details

Name: XDGROUP INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Aug 2018 (7 years ago)
Entity Number: 5397948
ZIP code: 11235
County: Kings
Place of Formation: New York
Address: 2910 CONEY ISLAND AVE, 2ND FLOOR, BROOKLYN, NY, United States, 11235

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
XDGROUP INC DOS Process Agent 2910 CONEY ISLAND AVE, 2ND FLOOR, BROOKLYN, NY, United States, 11235

Chief Executive Officer

Name Role Address
AL TOLLOCK Chief Executive Officer 2910 CONEY ISLAND AVE, 2ND FLOOR, BROOKLYN, NY, United States, 11235

History

Start date End date Type Value
2024-10-25 2024-10-25 Address 2910 CONEY ISLAND AVE, 2ND FLOOR, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2024-10-25 2024-10-25 Address 2275 65TH STREET UNIT B, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)
2020-08-11 2024-10-25 Address 2275 65TH STREET UNIT B, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)
2018-08-22 2024-10-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-08-22 2024-10-25 Address 2275 65TH STREET UNIT B, BROOKLYN, NY, 11204, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241025002827 2024-10-25 BIENNIAL STATEMENT 2024-10-25
221013003304 2022-10-13 BIENNIAL STATEMENT 2022-08-01
200811060889 2020-08-11 BIENNIAL STATEMENT 2020-08-01
180822010512 2018-08-22 CERTIFICATE OF INCORPORATION 2018-08-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2876537701 2020-05-01 0202 PPP 2275 65TH ST UNIT B, BROOKLYN, NY, 11204
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) 18450
Loan Approval Amount (current) 18450
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 Y
LMI N
Business Age Description New Business or 2 years or less
Project Address BROOKLYN, KINGS, NY, 11204-0001
Project Congressional District NY-09
Number of Employees 2
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18636.33
Forgiveness Paid Date 2021-05-10
3712368703 2021-03-31 0202 PPS 444 E 86th St Apt 14A, New York, NY, 10028-6504
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) 18450
Loan Approval Amount (current) 18450
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, 10028-6504
Project Congressional District NY-12
Number of Employees 2
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18539.9
Forgiveness Paid Date 2021-09-28

Date of last update: 23 Mar 2025

Sources: New York Secretary of State