Name: | EXCEL SECURITY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Mar 1992 (33 years ago) |
Entity Number: | 1618865 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 505 EIGHTH AVENUE, NEW YORK, NY, United States, 10018 |
Address: | 505 8TH AVENUE, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NEAL C. GARELIK | Chief Executive Officer | 505 8TH AVENUE, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 505 8TH AVENUE, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-17 | 2025-03-17 | Address | 505 8TH AVENUE, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2000-03-16 | 2025-03-17 | Address | 505 8TH AVENUE, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2000-03-16 | 2025-03-17 | Address | 505 8TH AVENUE, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
1994-06-28 | 2000-03-16 | Address | 4495 FIELDSTON ROAD, BRONX, NY, 10471, USA (Type of address: Chief Executive Officer) |
1994-06-28 | 2000-03-16 | Address | 4495 FIELDSTON ROAD, BRONX, NY, 10471, USA (Type of address: Principal Executive Office) |
1994-06-28 | 2000-03-16 | Address | 4495 FIELDSTON ROAD, BRONX, NY, 10471, USA (Type of address: Service of Process) |
1992-03-06 | 2025-03-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1992-03-06 | 1994-06-28 | Address | 220 5TH AVENUE, 14TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250317004492 | 2025-03-17 | BIENNIAL STATEMENT | 2025-03-17 |
180302006853 | 2018-03-02 | BIENNIAL STATEMENT | 2018-03-01 |
140328006194 | 2014-03-28 | BIENNIAL STATEMENT | 2014-03-01 |
120416002612 | 2012-04-16 | BIENNIAL STATEMENT | 2012-03-01 |
100323002734 | 2010-03-23 | BIENNIAL STATEMENT | 2010-03-01 |
080507002985 | 2008-05-07 | BIENNIAL STATEMENT | 2008-03-01 |
060405003095 | 2006-04-05 | BIENNIAL STATEMENT | 2006-03-01 |
040315003100 | 2004-03-15 | BIENNIAL STATEMENT | 2004-03-01 |
020514002529 | 2002-05-14 | BIENNIAL STATEMENT | 2002-03-01 |
000316002064 | 2000-03-16 | BIENNIAL STATEMENT | 2000-03-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3875387402 | 2020-05-08 | 0202 | PPP | 505 Eighth Avenue, Suite 1700, New York, NY, 10018 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 15 Mar 2025
Sources: New York Secretary of State