Search icon

EXCLUSIVE ENTERPRISES, INC.

Company Details

Name: EXCLUSIVE ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Jun 1993 (32 years ago)
Entity Number: 1731000
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 220 EAST 42ND STREET, NEW YORK, NY, United States, 10017
Principal Address: 1315 EAST 26TH STREET, BROOKLYN, NY, United States, 11210

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALEX BERGER Chief Executive Officer 5314 18TH AVENUE / LOWER LEVEL, BROOKLYN, NY, United States, 11204

DOS Process Agent

Name Role Address
C/O HARVEY M GREENE DOS Process Agent 220 EAST 42ND STREET, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2001-07-24 2011-07-12 Address 5314 18TH AVE, LOWER LEVEL, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)
2001-07-24 2011-07-12 Address 1315 EAST 26TH ST, BROOKLYN, NY, 11210, USA (Type of address: Principal Executive Office)
1996-09-25 2001-07-24 Address 147-31 72ND DR, FLUSHING, NY, 11367, USA (Type of address: Chief Executive Officer)
1996-09-25 2001-07-24 Address 147-31 72ND DR, FLUSHING, NY, 11367, USA (Type of address: Principal Executive Office)
1993-06-01 2011-07-12 Address 220 EAST 42ND STREET, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130705002032 2013-07-05 BIENNIAL STATEMENT 2013-06-01
110712002239 2011-07-12 BIENNIAL STATEMENT 2011-06-01
090817002948 2009-08-17 BIENNIAL STATEMENT 2009-06-01
070719002583 2007-07-19 BIENNIAL STATEMENT 2007-06-01
051003002466 2005-10-03 BIENNIAL STATEMENT 2005-06-01
030530002358 2003-05-30 BIENNIAL STATEMENT 2003-06-01
010724002535 2001-07-24 BIENNIAL STATEMENT 2001-06-01
990805002183 1999-08-05 BIENNIAL STATEMENT 1999-06-01
970625002384 1997-06-25 BIENNIAL STATEMENT 1997-06-01
960925002331 1996-09-25 BIENNIAL STATEMENT 1995-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4253168304 2021-01-23 0202 PPS 5314 18th Ave, Brooklyn, NY, 11204-1522
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20773
Loan Approval Amount (current) 20773
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11204-1522
Project Congressional District NY-09
Number of Employees 4
NAICS code 448310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20893.65
Forgiveness Paid Date 2021-09-07
7355967306 2020-04-30 0202 PPP 5314 18TH AVE, BROOKLYN, NY, 11204-1522
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20773
Loan Approval Amount (current) 20773
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11204-1522
Project Congressional District NY-09
Number of Employees 4
NAICS code 423940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20952.27
Forgiveness Paid Date 2021-03-17

Date of last update: 15 Mar 2025

Sources: New York Secretary of State