Search icon

EXCOMP ASSET MANAGEMENT, LTD.

Company Details

Name: EXCOMP ASSET MANAGEMENT, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Nov 1992 (33 years ago)
Entity Number: 1678342
ZIP code: 11747
County: Suffolk
Place of Formation: New York
Address: 425 BROADHOLLOW RD STE 318, MELVILLE, NY, United States, 11747
Principal Address: 40 WEST 57TH ST 31ST FLR, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
TIMOTHY ATKINSON Agent 425 BROADHOLLOW RD STE 318, MELVILLE, NY, 11747

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 425 BROADHOLLOW RD STE 318, MELVILLE, NY, United States, 11747

Chief Executive Officer

Name Role Address
GERARD BREITNER Chief Executive Officer 40 WEST 57TH ST 31ST FLR, NEW YORK, NY, United States, 10019

Form 5500 Series

Employer Identification Number (EIN):
133692785
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
1996-11-26 2020-10-20 Address 40 WEST 57TH ST 31ST FLR, NEW YORK, NY, 10019, 4001, USA (Type of address: Service of Process)
1993-12-06 1996-11-26 Address 120 WEST 45TH STREET, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
1993-12-06 1996-11-26 Address 120 WEST 45TH STREET, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
1992-11-05 1996-11-26 Address 120 WEST 45TH STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201020000459 2020-10-20 CERTIFICATE OF CHANGE 2020-10-20
021029002539 2002-10-29 BIENNIAL STATEMENT 2002-11-01
001103002371 2000-11-03 BIENNIAL STATEMENT 2000-11-01
981104002208 1998-11-04 BIENNIAL STATEMENT 1998-11-01
961126002458 1996-11-26 BIENNIAL STATEMENT 1996-11-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
56120.00
Total Face Value Of Loan:
56120.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
56120
Current Approval Amount:
56120
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
56633.31

Date of last update: 15 Mar 2025

Sources: New York Secretary of State