Search icon

X VENTURES LLC

Company Details

Name: X VENTURES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Oct 2018 (7 years ago)
Entity Number: 5427491
ZIP code: 11803
County: Nassau
Place of Formation: New York
Address: 329 SOUTH OYSTER BAY ROAD, #2030, PLAINVIEW, NY, United States, 11803

DOS Process Agent

Name Role Address
ALEXANDER BABENCHUK DOS Process Agent 329 SOUTH OYSTER BAY ROAD, #2030, PLAINVIEW, NY, United States, 11803

History

Start date End date Type Value
2018-10-17 2024-10-22 Address 329 SOUTH OYSTER BAY ROAD, #2030, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241022000907 2024-10-22 BIENNIAL STATEMENT 2024-10-22
221010000044 2022-10-10 BIENNIAL STATEMENT 2022-10-01
201029060495 2020-10-29 BIENNIAL STATEMENT 2020-10-01
181017010335 2018-10-17 ARTICLES OF ORGANIZATION 2018-10-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4360878605 2021-03-18 0235 PPP 16 Lindbergh Ave, Glen Cove, NY, 11542-2915
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15107
Loan Approval Amount (current) 15107
Undisbursed Amount 0
Franchise Name -
Lender Location ID 530323
Servicing Lender Name A10Capital, LLC
Servicing Lender Address 800 West Main Street, Suite 400, Boise, ID, 83702
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Glen Cove, NASSAU, NY, 11542-2915
Project Congressional District NY-03
Number of Employees 1
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 530323
Originating Lender Name A10Capital, LLC
Originating Lender Address Boise, ID
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15223.3
Forgiveness Paid Date 2021-12-29

Date of last update: 23 Mar 2025

Sources: New York Secretary of State