Search icon

EXCEL HEATING SERVICES CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: EXCEL HEATING SERVICES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Sep 1994 (31 years ago)
Entity Number: 1850298
ZIP code: 10469
County: Bronx
Place of Formation: New York
Address: 2223 EASTCHESTER RD, BRONX, NY, United States, 10469
Principal Address: 315 EAST 86TH STREET APT 15JE, NEW YORK, NY, United States, 10028

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2223 EASTCHESTER RD, BRONX, NY, United States, 10469

Chief Executive Officer

Name Role Address
HEAWON (SARAH) CHOI Chief Executive Officer 37 UNION SQUARE WEST 4TH FLR, NEW YORK, NY, United States, 10003

Form 5500 Series

Employer Identification Number (EIN):
133791049
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2002-08-26 2004-10-22 Address 2223 EASTCHESTER RD, BRONX, NY, 10469, 5908, USA (Type of address: Chief Executive Officer)
2000-08-31 2002-08-26 Address 2223 EASTCHESTER RD, BRONX, NY, 10469, 5908, USA (Type of address: Chief Executive Officer)
2000-08-31 2004-10-22 Address 2223 EASTCHESTER RD, BRONX, NY, 10469, 5908, USA (Type of address: Principal Executive Office)
1996-09-10 2000-08-31 Address 2223 EASTCHESTER RD, BRONX, NY, 10469, USA (Type of address: Principal Executive Office)
1996-09-10 2000-08-31 Address 2223 EASTCHESTER RD, BRONX, NY, 10469, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
041022002900 2004-10-22 BIENNIAL STATEMENT 2004-09-01
020826002544 2002-08-26 BIENNIAL STATEMENT 2002-09-01
000831002769 2000-08-31 BIENNIAL STATEMENT 2000-09-01
980915002574 1998-09-15 BIENNIAL STATEMENT 1998-09-01
960910002357 1996-09-10 BIENNIAL STATEMENT 1996-09-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
71934.47
Total Face Value Of Loan:
71934.47
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-14
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:
71900.00
Total Face Value Of Loan:
71900.00

Paycheck Protection Program

Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
71934.47
Current Approval Amount:
71934.47
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
72563.16
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
71900
Current Approval Amount:
71900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
72615.06

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State