Search icon

XINGIMAGING LLC

Company claim

Is this your business?

Get access!

Company Details

Entity Name: XINGIMAGING LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Foreign
Status: Active
Sub status: Annual report past due
Date Formed: 26 Dec 2023
Business ALEI: 2919727
Annual report due: 31 Mar 2026
Mailing jurisdiction address: 251 LITTLE FALLS DRIVE, WILMINGTON, DE, 19808, United States
Business address: 55 Church St, New Haven, CT, 06510, United States
Mailing address: 55 Church St, 7th Floor, New Haven, CT, United States, 06510
ZIP code: 06510
County: New Haven
Place of Formation: DELAWARE
E-Mail: info@xingimaging.com

Industry & Business Activity

NAICS

541715 Research and Development in the Physical, Engineering, and Life Sciences (except Nanotechnology and Biotechnology)

This U.S. industry comprises establishments primarily engaged in conducting research and experimental development (except nanotechnology and biotechnology research and experimental development) in the physical, engineering, and life sciences, such as agriculture, electronics, environmental, biology, botany, computers, chemistry, food, fisheries, forests, geology, health, mathematics, medicine, oceanography, pharmacy, physics, veterinary, and other allied subjects. Learn more at the U.S. Census Bureau

Agent

Name Role
LAW BY DAY PLLC Agent

Officer

Name Role Business address Business international address
Mitro Biotech Co. Ltd. Officer China Building 8, No.5 Qiande Road Jiangning Sci. Prk. Nanjing Jiangsu, China

Form 5500 Series

Employer Identification Number (EIN):
823994701
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012853037 2025-06-05 - Annual Report Annual Report -
BF-0013173630 2024-11-19 2024-11-19 Change of Business Address Business Address Change -
BF-0012586297 2024-03-21 - Annual Report Annual Report -
BF-0012509075 2023-12-26 - Business Registration Foreign Registration Statement -

USAspending Awards / Financial Assistance

Date:
2021-05-07
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:
81712.00
Total Face Value Of Loan:
81712.00
Date:
2020-05-18
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:
81712.00
Total Face Value Of Loan:
81712.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$81,712
Date Approved:
2020-05-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$81,712
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$82,231.37
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $81,712
Jobs Reported:
5
Initial Approval Amount:
$81,712
Date Approved:
2021-05-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$81,712
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$82,119.44
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $81,710
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

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