Search icon

EXCELSIOR OF LARCHMONT, INC.

Company Details

Name: EXCELSIOR OF LARCHMONT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Dec 1964 (60 years ago)
Entity Number: 182097
ZIP code: 06901
County: Westchester
Place of Formation: New York
Address: 700 SUMMER ST, SUITE 1K, STAMFORD, CT, United States, 06901
Principal Address: 1320 BOSTON POST RD, LARCHMONT, NY, United States, 10538

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JONATHAN KAUFMAN Chief Executive Officer 1320 BOSTON POST RD, LARCHMONT, NY, United States, 10538

DOS Process Agent

Name Role Address
JONATHAN KAUFMAN DOS Process Agent 700 SUMMER ST, SUITE 1K, STAMFORD, CT, United States, 06901

History

Start date End date Type Value
2022-03-10 2024-11-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-12-14 2020-12-14 Address 700 SUMMER ST, SUITE 1K, STAMFORD, CT, 06901, USA (Type of address: Service of Process)
2001-04-03 2020-12-14 Address 1320 BOSTON POST RD, LARCHMONT, NY, 10538, USA (Type of address: Service of Process)
1992-12-18 2001-04-03 Address 1320 BOSTON POST RD, LARCHMONT, NY, 10538, USA (Type of address: Service of Process)
1992-12-18 2001-04-03 Address 1320 BOSTON POST RD, LARCHMONT, NY, 10538, USA (Type of address: Chief Executive Officer)
1992-12-18 2001-04-03 Address 1320 BOSTON POST RD, LARCHMONT, NY, 10538, USA (Type of address: Principal Executive Office)
1964-12-09 2022-03-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1964-12-09 1992-12-18 Address 352 WHITE PLAINS ROAD, EASTCHESTER, NY, 10707, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201214061446 2020-12-14 BIENNIAL STATEMENT 2020-12-01
201214060679 2020-12-14 BIENNIAL STATEMENT 2020-12-01
181231006356 2018-12-31 BIENNIAL STATEMENT 2018-12-01
161201007643 2016-12-01 BIENNIAL STATEMENT 2016-12-01
141204006824 2014-12-04 BIENNIAL STATEMENT 2014-12-01
121211007474 2012-12-11 BIENNIAL STATEMENT 2012-12-01
101209002868 2010-12-09 BIENNIAL STATEMENT 2010-12-01
081211002385 2008-12-11 BIENNIAL STATEMENT 2008-12-01
061219002494 2006-12-19 BIENNIAL STATEMENT 2006-12-01
050127002602 2005-01-27 BIENNIAL STATEMENT 2004-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7116968403 2021-02-11 0202 PPS 1320 Boston Post Rd, Larchmont, NY, 10538-3905
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39557.5
Loan Approval Amount (current) 39557.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 462816
Servicing Lender Name Hanover Community Bank
Servicing Lender Address 80 East Jericho Turnpike, Mineola, NY, 11501
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Larchmont, WESTCHESTER, NY, 10538-3905
Project Congressional District NY-16
Number of Employees 13
NAICS code 812320
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 453112
Originating Lender Name Hanover Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 39887.15
Forgiveness Paid Date 2021-12-20
3953077203 2020-04-27 0202 PPP 1320 BOSTON POST ROAD, LARCHMONT, NY, 10538
Loan Status Date 2021-05-27
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65838.28
Loan Approval Amount (current) 65838.28
Undisbursed Amount 0
Franchise Name -
Lender Location ID 462816
Servicing Lender Name Hanover Community Bank
Servicing Lender Address 80 East Jericho Turnpike, Mineola, NY, 11501
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LARCHMONT, WESTCHESTER, NY, 10538-0001
Project Congressional District NY-16
Number of Employees 13
NAICS code 812320
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 453112
Originating Lender Name Hanover Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 66461.63
Forgiveness Paid Date 2021-04-19

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2434310 Intrastate Non-Hazmat 2013-09-03 - - 1 2 Auth. For Hire
Legal Name EXCELSIOR OF LARCHMONT INC
DBA Name EXCELSIOR CLEANERS
Physical Address 1320 BOSTON POST RD, LARCHMONT, NY, 10538, US
Mailing Address 1320 BOSTON POST RD, LARCHMONT, NY, 10538, US
Phone (914) 834-1733
Fax (914) 833-1407
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 18 Mar 2025

Sources: New York Secretary of State