Search icon

EXCEL COMPONENTS AND SUPPLY INC.

Company Details

Name: EXCEL COMPONENTS AND SUPPLY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Oct 1990 (35 years ago)
Entity Number: 1481477
ZIP code: 11742
County: Suffolk
Place of Formation: New York
Address: 194 MORRIS AVENUE_STE 13, HOLTSVILLE, NY, United States, 11742

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
UK7HKBTTFWV4 2025-01-09 194 MORRIS AVE, STE 13, HOLTSVILLE, NY, 11742, 1451, USA 194 MORRIS AVE STE 13, HOLTSVILLE, NY, 11742, 1451, USA

Business Information

Doing Business As EXCEL COMPONENTS & SUPPLY INC
Congressional District 01
State/Country of Incorporation NY, USA
Activation Date 2024-01-12
Initial Registration Date 2015-02-23
Entity Start Date 1989-05-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 326199, 332722, 334413, 334416, 335931, 423610, 423690, 423710
Product and Service Codes 4310, 5905, 5910, 5915, 5925, 5930, 5935, 5999, 6145

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JOHN BORRIELLO
Role MR
Address 194 MORRIS AVE STE 13, HOLTSVILLE, NY, 11742, USA
Title ALTERNATE POC
Name JOHN BORRIELLO
Role MR
Address 194 MORRIS AVE STE13, HOLTSVILLE, NY, 11742, USA
Government Business
Title PRIMARY POC
Name JOHN BORRIELLO
Role MR
Address 194 MORRIS AVE STE 13, HOLTSVILLE, NY, 11742, USA
Title ALTERNATE POC
Name JOHN BORRIELLO
Role MR
Address 194 MORRIS AVE STE13, HOLTSVILLE, NY, 11742, USA
Past Performance
Title ALTERNATE POC
Name JOHN BORRIELLO
Role MR
Address 194 MORRIS AVE STE13, HOLTSVILLE, NY, 11742, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7BQQ6 Active Non-Manufacturer 2015-03-03 2024-03-04 2029-01-12 2025-01-09

Contact Information

POC JOHN BORRIELLO
Phone +1 631-475-1100
Fax +1 631-475-1190
Address 194 MORRIS AVE, HOLTSVILLE, NY, 11742 1451, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Chief Executive Officer

Name Role Address
JOHN J. BORRIELLO Chief Executive Officer 194 MORRIS AVENUE_STE 13, HOLTSVILLE, NY, United States, 11742

DOS Process Agent

Name Role Address
EXCEL COMPONENTS AND SUPPLY INC. DOS Process Agent 194 MORRIS AVENUE_STE 13, HOLTSVILLE, NY, United States, 11742

History

Start date End date Type Value
2006-10-06 2020-10-01 Address 194 MORRIS AVENUE_STE 13, HOLTSVILLE, NY, 11742, USA (Type of address: Service of Process)
1998-10-26 2006-10-06 Address 194-13 MORRIS AVENUE, HOLTSVILLE, NY, 11742, USA (Type of address: Principal Executive Office)
1998-10-26 2006-10-06 Address 194-13 MORRIS AVENUE, HOLTSVILLE, NY, 11742, USA (Type of address: Service of Process)
1993-01-04 1998-10-26 Address 194-13 MORRIS AVENUE, HOLTSVILLE, NY, 11742, USA (Type of address: Principal Executive Office)
1993-01-04 2006-10-06 Address 194-13 MORRIS AVENUE, HOLTSVILLE, NY, 11742, USA (Type of address: Chief Executive Officer)
1993-01-04 1998-10-26 Address 194-13 MORRIS AVENUE, HOLTSVILLE, NY, 11742, USA (Type of address: Service of Process)
1990-10-15 1993-01-04 Address 9 SALTY WAY, SHOREHAM, NY, 11786, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201001061627 2020-10-01 BIENNIAL STATEMENT 2020-10-01
181001006473 2018-10-01 BIENNIAL STATEMENT 2018-10-01
161003007357 2016-10-03 BIENNIAL STATEMENT 2016-10-01
141009006744 2014-10-09 BIENNIAL STATEMENT 2014-10-01
121004006075 2012-10-04 BIENNIAL STATEMENT 2012-10-01
101117002381 2010-11-17 BIENNIAL STATEMENT 2010-10-01
081010002535 2008-10-10 BIENNIAL STATEMENT 2008-10-01
061006002421 2006-10-06 BIENNIAL STATEMENT 2006-10-01
041129002504 2004-11-29 BIENNIAL STATEMENT 2004-10-01
021016002332 2002-10-16 BIENNIAL STATEMENT 2002-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8282748309 2021-01-29 0235 PPS 194 Morris Ave Ste 13, Holtsville, NY, 11742-1451
Loan Status Date 2021-12-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33375
Loan Approval Amount (current) 33375
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Holtsville, SUFFOLK, NY, 11742-1451
Project Congressional District NY-01
Number of Employees 3
NAICS code 423620
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 33554.22
Forgiveness Paid Date 2021-08-18
6406477700 2020-05-01 0235 PPP 194 MORRIS AVE STE 13, HOLTSVILLE, NY, 11742-1451
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33375
Loan Approval Amount (current) 33375
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address HOLTSVILLE, SUFFOLK, NY, 11742-1451
Project Congressional District NY-01
Number of Employees 3
NAICS code 423690
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 33648.4
Forgiveness Paid Date 2021-02-25

Date of last update: 15 Mar 2025

Sources: New York Secretary of State