Search icon

XOXO NYC CORP

Company Details

Name: XOXO NYC CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jul 2019 (6 years ago)
Entity Number: 5594411
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 336 WEST 46TH STREET, GROUND FLOOR, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
ROY ARIAS Agent 336 WEST 46TH STREET, GROUND FLOOR, NEW YORK, NY, 10036

DOS Process Agent

Name Role Address
ROY ARIAS DOS Process Agent 336 WEST 46TH STREET, GROUND FLOOR, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2019-07-29 2023-05-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
190729020023 2019-07-29 CERTIFICATE OF INCORPORATION 2019-07-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2040048801 2021-04-11 0202 PPP 336 West 46th Streetnull 336 West 46th Streetnull, New York, NY, 10036
Loan Status Date 2022-10-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13130
Loan Approval Amount (current) 13130
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
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, 10036
Project Congressional District NY-10
Number of Employees 8
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 13307.7
Forgiveness Paid Date 2022-09-28

Date of last update: 23 Mar 2025

Sources: New York Secretary of State