Search icon

XONOX TECHNOLOGY INC.

Company Details

Name: XONOX TECHNOLOGY INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 29 Oct 2018 (6 years ago)
Entity Number: 5434030
ZIP code: 14450
County: Monroe
Place of Formation: Delaware
Address: 1387 Fairport Park Road - Suite 810, SUITE 560, Fairport, NY, United States, 14450
Principal Address: 320 N. Washington Street, Suite 111, Rochester, NY, United States, 14625

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
XONOX TECHNOLOGY INC 401(K) PROFIT SHARING PLAN & TRUST 2023 832638009 2024-06-06 XONOX TECHNOLOGY INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 812990
Sponsor’s telephone number 5856789560
Plan sponsor’s address 1387 FAIRPORT ROAD, FAIRPORT, NY, 14450

Signature of

Role Plan administrator
Date 2024-06-06
Name of individual signing FRANK DEWITT

DOS Process Agent

Name Role Address
C/O UNITED CORPORATE SERVICES, INC. DOS Process Agent 1387 Fairport Park Road - Suite 810, SUITE 560, Fairport, NY, United States, 14450

Chief Executive Officer

Name Role Address
PETER FLUG Chief Executive Officer 320 N. WASHINGTON STREET, SUITE 111, ROCHESTER, NY, United States, 14625

History

Start date End date Type Value
2024-10-09 2024-10-09 Address 320 N. WASHINGTON STREET, SUITE 111, ROCHESTER, NY, 14625, USA (Type of address: Chief Executive Officer)
2024-10-09 2024-10-09 Address 1387 FAIRPORT ROAD # 810, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer)
2020-10-16 2024-10-09 Address 1387 FAIRPORT ROAD # 810, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer)
2018-10-29 2024-10-09 Address 10 BANK STREET, SUITE 560, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241009000225 2024-10-09 BIENNIAL STATEMENT 2024-10-09
221108000461 2022-11-08 BIENNIAL STATEMENT 2022-10-01
201016060157 2020-10-16 BIENNIAL STATEMENT 2020-10-01
181029000851 2018-10-29 APPLICATION OF AUTHORITY 2018-10-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9447107106 2020-04-15 0219 PPP 1387 Fairport Rd Suite 810, FAIRPORT, NY, 14450
Loan Status Date 2021-05-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20800
Loan Approval Amount (current) 20800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FAIRPORT, MONROE, NY, 14450-0001
Project Congressional District NY-25
Number of Employees 1
NAICS code 333314
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20995.29
Forgiveness Paid Date 2021-04-01

Date of last update: 23 Mar 2025

Sources: New York Secretary of State