Search icon

EXCEL INTERNATIONAL OF NEW YORK, CORP.

Company Details

Name: EXCEL INTERNATIONAL OF NEW YORK, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Aug 1988 (37 years ago)
Entity Number: 1287512
ZIP code: 11559
County: Queens
Place of Formation: New York
Address: 700 ROCKAWAY TPKE, STE 305, LAWRENCE, NY, United States, 11559
Principal Address: 700 Rockaway TPKE, STE.305, Lawrence, NY, United States, 11559

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JAE CHAN PARK DOS Process Agent 700 ROCKAWAY TPKE, STE 305, LAWRENCE, NY, United States, 11559

Chief Executive Officer

Name Role Address
JAE CHAN PARK Chief Executive Officer 700 ROCKAWAY TPKE, STE.305, LAWRENCE, NY, United States, 11559

History

Start date End date Type Value
2024-08-01 2024-08-01 Address 700 ROCKAWAY TPKE, STE.305, LAWRENCE, NY, 11559, USA (Type of address: Chief Executive Officer)
2023-03-30 2023-03-30 Address 700 ROCKAWAY TPKE, STE.305, LAWRENCE, NY, 11559, USA (Type of address: Chief Executive Officer)
2023-03-30 2024-08-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-30 2024-08-01 Address 700 ROCKAWAY TPKE, STE.305, LAWRENCE, NY, 11559, USA (Type of address: Chief Executive Officer)
2023-03-30 2024-08-01 Address 700 ROCKAWAY TPKE, STE 305, LAWRENCE, NY, 11559, USA (Type of address: Service of Process)
1988-08-26 2023-03-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1988-08-26 2023-03-30 Address 122 EAST 42ND STREET, SUITE 2114, NEW YORK, NY, 10168, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240801033547 2024-08-01 BIENNIAL STATEMENT 2024-08-01
230330001127 2023-03-30 BIENNIAL STATEMENT 2022-08-01
211207003395 2021-12-07 BIENNIAL STATEMENT 2021-12-07
B678338-2 1988-08-26 CERTIFICATE OF INCORPORATION 1988-08-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7373698308 2021-01-28 0235 PPS 700 Rockaway Tpke Ste 305305, Lawrence, NY, 11559-1014
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41600
Loan Approval Amount (current) 45700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110359
Servicing Lender Name Bank of Hope
Servicing Lender Address 3200 Wilshire Blvd 1st Fl, LOS ANGELES, CA, 90010
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lawrence, NASSAU, NY, 11559-1014
Project Congressional District NY-04
Number of Employees 4
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 110359
Originating Lender Name Bank of Hope
Originating Lender Address LOS ANGELES, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 46095.65
Forgiveness Paid Date 2021-12-14

Date of last update: 16 Mar 2025

Sources: New York Secretary of State