Search icon

EXECUTIVE CENTRAL SERVICE CORP.

Company Details

Name: EXECUTIVE CENTRAL SERVICE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jan 1992 (33 years ago)
Entity Number: 1600150
ZIP code: 10701
County: Westchester
Place of Formation: New York
Address: 1 ENTERPRISE BLVD, YONKERS, NY, United States, 10701
Principal Address: 6 KINGS GRANT WAY, BRIARCLIFF, NY, United States, 10510

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DENNIS VALENTI Chief Executive Officer 1 ENTERPRISE BLVD, YONKERS, NY, United States, 10701

DOS Process Agent

Name Role Address
DENNIS VALENTI DOS Process Agent 1 ENTERPRISE BLVD, YONKERS, NY, United States, 10701

Licenses

Number Type Address
550170 Retail grocery store 1 ENTERPRISE BLVD, YONKERS, NY, 10701

History

Start date End date Type Value
2024-02-19 2024-02-19 Address 1 ENTERPRISE BLVD, YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer)
1993-01-26 2024-02-19 Address 1 ENTERPRISE BLVD, YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer)
1993-01-26 2024-02-19 Address 1 ENTERPRISE BLVD, YONKERS, NY, 10701, USA (Type of address: Service of Process)
1992-01-02 2024-02-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1992-01-02 1993-01-26 Address 6 KINGS GRANT WAY, BRIARCLIFF, NY, 10510, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240219000260 2024-02-19 BIENNIAL STATEMENT 2024-02-19
140221002599 2014-02-21 BIENNIAL STATEMENT 2014-01-01
120127002012 2012-01-27 BIENNIAL STATEMENT 2012-01-01
100113002152 2010-01-13 BIENNIAL STATEMENT 2010-01-01
080103002218 2008-01-03 BIENNIAL STATEMENT 2008-01-01
060201003009 2006-02-01 BIENNIAL STATEMENT 2006-01-01
040106002078 2004-01-06 BIENNIAL STATEMENT 2004-01-01
020110002439 2002-01-10 BIENNIAL STATEMENT 2002-01-01
000202002841 2000-02-02 BIENNIAL STATEMENT 2000-01-01
980114002018 1998-01-14 BIENNIAL STATEMENT 1998-01-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-06-01 EXECUTIVE CENTRAL SVC 1 ENTERPRISE BLVD, YONKERS, Westchester, NY, 10701 A Food Inspection Department of Agriculture and Markets No data
2022-03-01 EXECUTIVE CENTRAL SVC 1 ENTERPRISE BLVD, YONKERS, Westchester, NY, 10701 A Food Inspection Department of Agriculture and Markets No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3221508605 2021-03-16 0202 PPS 1 Enterprise Blvd, Yonkers, NY, 10701-6816
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 106577
Loan Approval Amount (current) 106577
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Yonkers, WESTCHESTER, NY, 10701-6816
Project Congressional District NY-16
Number of Employees 16
NAICS code 447190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 107219.42
Forgiveness Paid Date 2021-10-25

Date of last update: 15 Mar 2025

Sources: New York Secretary of State