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

USAspending Awards / Financial Assistance

Date:
2021-03-16
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:
106577.00
Total Face Value Of Loan:
106577.00

Paycheck Protection Program

Date Approved:
2021-03-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
106577
Current Approval Amount:
106577
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
107219.42

Date of last update: 15 Mar 2025

Sources: New York Secretary of State