Search icon

XONOX TECHNOLOGY INC.

Company claim

Is this your business?

Get access!

Company Details

Name: XONOX TECHNOLOGY INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 29 Oct 2018 (7 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

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

Form 5500 Series

Employer Identification Number (EIN):
832638009
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2025-06-25 2025-06-25 Address 1387 FAIRPORT ROAD # 810, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer)
2025-06-25 2025-06-25 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)
2024-10-09 2025-06-25 Address 320 N. WASHINGTON STREET, SUITE 111, ROCHESTER, NY, 14625, USA (Type of address: Chief Executive Officer)
2024-10-09 2025-06-25 Address 1387 FAIRPORT ROAD # 810, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250625000567 2025-06-24 CERTIFICATE OF CHANGE BY ENTITY 2025-06-24
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

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
20800.00
Total Face Value Of Loan:
20800.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$20,800
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$20,995.29
Servicing Lender:
The Canandaigua National Bank and Trust Company
Use of Proceeds:
Payroll: $20,800

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 23 Mar 2025

Sources: New York Secretary of State