Search icon

EXCEL SECURITY CORP.

Company Details

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

Chief Executive Officer

Name Role Address
NEAL C. GARELIK Chief Executive Officer 505 8TH AVENUE, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 505 8TH AVENUE, NEW YORK, NY, United States, 10018

History

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)

Filings

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

Paycheck Protection Program

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
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 23
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 268100
Loan Approval Amount (current) 268100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10018-0001
Project Congressional District NY-12
Number of Employees 17
NAICS code 561621
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 272687.49
Forgiveness Paid Date 2022-01-25

Date of last update: 15 Mar 2025

Sources: New York Secretary of State