Search icon

XDF.NET LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: XDF.NET LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 27 Jul 2007
Business ALEI: 0907409
Annual report due: 31 Mar 2026
Business address: 8 Black Birch Drive, CROMWELL, CT, 06416, United States
Mailing address: PO BOX 33, NEW BRITAIN, CT, United States, 06050
ZIP code: 06416
County: Middlesex
Place of Formation: CONNECTICUT
E-Mail: john@makara.org

Industry & Business Activity

NAICS

518210 Computing Infrastructure Providers, Data Processing, Web Hosting, and Related Services

This industry comprises establishments primarily engaged in providing computing infrastructure, data processing services, Web hosting services (except software publishing), and related services, including streaming support services (except streaming distribution services). Data processing establishments provide complete processing and specialized reports from data supplied by clients or provide automated data processing and data entry services. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
Jasmin Makara Officer - 8 Black Birch Dr, Cromwell, CT, 06416-1117, United States
JOHN J. MAKARA Officer 8 black birch dr, CROMWELL, CT, 06416, United States 8 black birch dr, CROMWELL, CT, 06416, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
john makara Agent 8 Black Birch Drive, CROMWELL, CT, 06416, United States po Box 33, new britain, CT, 06050, United States +1 203-645-7256 john@makara.org 8 Black Birch Drive, CROMWELL, CT, 06416, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012986880 2025-01-30 - Annual Report Annual Report -
BF-0012288495 2024-01-30 - Annual Report Annual Report -
BF-0011282157 2023-01-05 - Annual Report Annual Report -
BF-0010372738 2022-03-04 - Annual Report Annual Report 2022
BF-0010431273 2022-01-27 2022-01-28 Mass Agent Change � Address Agent Address Change -
0007155398 2021-02-15 - Annual Report Annual Report 2021
0006777501 2020-02-24 - Annual Report Annual Report 2020
0006406403 2019-02-25 - Annual Report Annual Report 2019
0006067444 2018-02-09 - Annual Report Annual Report 2018
0005990583 2017-12-26 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1492487401 2020-05-04 0156 PPP 327 MAIN ST, CROMWELL, CT, 06416
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 646645
Loan Approval Amount (current) 146645
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CROMWELL, MIDDLESEX, CT, 06416-0001
Project Congressional District CT-01
Number of Employees 17
NAICS code 423430
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 148047.17
Forgiveness Paid Date 2021-04-22
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information