Search icon

XACTRA TECHNOLOGIES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: XACTRA TECHNOLOGIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Aug 1981 (44 years ago)
Entity Number: 716625
ZIP code: 12207
County: Monroe
Place of Formation: New York
Principal Address: 105 MCLAUGHLIN RD., SUITE F, ROCHESTER, NY, United States, 14615
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
MARK HIGGINS Chief Executive Officer 105 MCLAUGHLIN RD., SUITE F, ROCHESTER, NY, United States, 14615

Form 5500 Series

Employer Identification Number (EIN):
161169905
Plan Year:
2023
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
21
Sponsors Telephone Number:

History

Start date End date Type Value
2024-03-04 2024-03-04 Address 105 MCLAUGHLIN RD., SUITE F, ROCHESTER, NY, 14615, USA (Type of address: Chief Executive Officer)
2024-01-23 2024-03-04 Address 105 MCLAUGHLIN RD., SUITE F, ROCHESTER, NY, 14615, USA (Type of address: Chief Executive Officer)
2024-01-23 2024-01-23 Address 105 MCLAUGHLIN RD., SUITE F, ROCHESTER, NY, 14615, USA (Type of address: Chief Executive Officer)
2024-01-23 2024-03-04 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2024-01-23 2024-03-04 Address 105 MCLAUGHLIN RD., SUITE F, ROCHESTER, NY, 14615, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240304004671 2024-03-04 CERTIFICATE OF CHANGE BY ENTITY 2024-03-04
240123001886 2024-01-17 RESTATED CERTIFICATE 2024-01-17
240103005803 2024-01-03 BIENNIAL STATEMENT 2024-01-03
230523000324 2023-05-23 BIENNIAL STATEMENT 2021-08-01
170801006048 2017-08-01 BIENNIAL STATEMENT 2017-08-01

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:
254647.00
Total Face Value Of Loan:
254647.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
254647
Current Approval Amount:
254647
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
256098.14

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State