Search icon

EXER-SERVICE, INC.

Headquarter

Company Details

Name: EXER-SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jan 1992 (33 years ago)
Entity Number: 1599978
ZIP code: 10549
County: Westchester
Place of Formation: New York
Address: 203 LEXINGTON AVE, MT. KISCO, NY, United States, 10549
Principal Address: 203 LEXINGTON AVE, MT KISCO, NY, United States, 10549

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of EXER-SERVICE, INC., CONNECTICUT 0275847 CONNECTICUT

Chief Executive Officer

Name Role Address
GREGORY BREWSTER Chief Executive Officer 42 WHEELER AVE, PLEASANTVILLE, NY, United States, 10570

DOS Process Agent

Name Role Address
GREGORY BREWSTER DOS Process Agent 203 LEXINGTON AVE, MT. KISCO, NY, United States, 10549

History

Start date End date Type Value
1998-01-12 2000-02-15 Address 40 WEST MAIN ST, MT KISCO, NY, 10549, USA (Type of address: Chief Executive Officer)
1998-01-12 2000-02-15 Address 40 WEST MAIN ST, MT KISCO, NY, 10549, USA (Type of address: Principal Executive Office)
1993-01-25 1998-01-12 Address 203 LEXINGTON AVE, MT. KISCO, NY, 10549, USA (Type of address: Chief Executive Officer)
1993-01-25 1998-01-12 Address 203 LEXINGTON AVE, MT. KISCO, NY, 10549, USA (Type of address: Principal Executive Office)
1992-01-02 2024-02-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1992-01-02 1993-01-25 Address 203 LEXINGTON AVENUE, MOUNT KISCO, NY, 10549, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
000215002571 2000-02-15 BIENNIAL STATEMENT 2000-01-01
980112002699 1998-01-12 BIENNIAL STATEMENT 1998-01-01
940125002591 1994-01-25 BIENNIAL STATEMENT 1994-01-01
930125002383 1993-01-25 BIENNIAL STATEMENT 1993-01-01
920102000222 1992-01-02 CERTIFICATE OF INCORPORATION 1992-01-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3473768402 2021-02-05 0202 PPS 96 St Marks Pl, Mount Kisco, NY, 10549-3228
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15406
Loan Approval Amount (current) 15406
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Mount Kisco, WESTCHESTER, NY, 10549-3228
Project Congressional District NY-17
Number of Employees 1
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15501.81
Forgiveness Paid Date 2021-09-28
4062897410 2020-05-08 0202 PPP 96 St Marks Place, Mount Kisco, NY, 10549
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16406
Loan Approval Amount (current) 16406
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Mount Kisco, WESTCHESTER, NY, 10549-0001
Project Congressional District NY-17
Number of Employees 1
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16539.5
Forgiveness Paid Date 2021-03-09

Date of last update: 26 Feb 2025

Sources: New York Secretary of State