Search icon

EXCEL INTERIOR CONSTRUCTION CORP.

Headquarter

Company Details

Name: EXCEL INTERIOR CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Feb 1995 (30 years ago)
Entity Number: 1896867
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 307 WEST 38TH STREET, SUITE 1501, NEW YORK, NY, United States, 10018
Principal Address: 307 7TH AVE, NEW YORK, NY, United States, 10001

Contact Details

Phone +1 212-627-6319

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 307 WEST 38TH STREET, SUITE 1501, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
JOSE MENDEZ Chief Executive Officer 307 7TH AVENUE, NEW YORK, NY, United States, 10001

Links between entities

Type:
Headquarter of
Company Number:
0871803
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
133813840
Plan Year:
2023
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
20
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
1236752-DCA Active Business 2006-08-22 2025-02-28

Permits

Number Date End date Type Address
B042022348A04 2022-12-14 2023-01-10 REPAIR SIDEWALK 8 STREET, BROOKLYN, FROM STREET 4 AVENUE TO STREET 5 AVENUE
B022022348B86 2022-12-14 2022-12-31 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV 9 STREET, BROOKLYN, FROM STREET 4 AVENUE TO STREET 5 AVENUE
B022022348B87 2022-12-14 2022-12-31 CROSSING SIDEWALK 8 STREET, BROOKLYN, FROM STREET 4 AVENUE TO STREET 5 AVENUE
B022022348B88 2022-12-14 2022-12-31 OCCUPANCY OF ROADWAY AS STIPULATED 8 STREET, BROOKLYN, FROM STREET 4 AVENUE TO STREET 5 AVENUE
B022022348B89 2022-12-14 2022-12-31 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV 8 STREET, BROOKLYN, FROM STREET 4 AVENUE TO STREET 5 AVENUE

History

Start date End date Type Value
2023-01-31 2023-09-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-03-11 2012-04-26 Address 307 7TH AVE, NEW YORK, NY, 10001, 6078, USA (Type of address: Service of Process)
2003-02-19 2005-03-11 Address 307 7TH AVE, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2003-02-19 2005-03-11 Address 307 7TH AVE, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2003-02-19 2005-03-11 Address 307 7TH AVE, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120426000201 2012-04-26 CERTIFICATE OF CHANGE 2012-04-26
070220002961 2007-02-20 BIENNIAL STATEMENT 2007-02-01
050311002483 2005-03-11 BIENNIAL STATEMENT 2005-02-01
030219002145 2003-02-19 BIENNIAL STATEMENT 2003-02-01
010403002463 2001-04-03 BIENNIAL STATEMENT 2001-02-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3544513 TRUSTFUNDHIC INVOICED 2022-10-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
3543970 RENEWAL INVOICED 2022-10-27 100 Home Improvement Contractor License Renewal Fee
3295047 TRUSTFUNDHIC INVOICED 2021-02-11 200 Home Improvement Contractor Trust Fund Enrollment Fee
3295048 RENEWAL INVOICED 2021-02-11 100 Home Improvement Contractor License Renewal Fee
2972040 TRUSTFUNDHIC INVOICED 2019-01-30 200 Home Improvement Contractor Trust Fund Enrollment Fee
2972041 RENEWAL INVOICED 2019-01-30 100 Home Improvement Contractor License Renewal Fee
2486215 RENEWAL INVOICED 2016-11-07 100 Home Improvement Contractor License Renewal Fee
2486214 TRUSTFUNDHIC INVOICED 2016-11-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
2004320 TRUSTFUNDHIC INVOICED 2015-03-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
2004321 RENEWAL INVOICED 2015-03-02 100 Home Improvement Contractor License Renewal Fee

USAspending Awards / Financial Assistance

Date:
2021-03-03
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:
-29942.00
Total Face Value Of Loan:
105558.00
Date:
2020-04-15
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:
312500.00
Total Face Value Of Loan:
312500.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2022-03-04
Type:
FollowUp
Address:
2 PARK AVE, NEW YORK, NY, 10016
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2017-07-18
Type:
Unprog Rel
Address:
2 PARK AVE, NEW YORK, NY, 10016
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
312500
Current Approval Amount:
312500
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
242904.25
Date Approved:
2021-02-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
135500
Current Approval Amount:
105558
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
106301.24

Date of last update: 14 Mar 2025

Sources: New York Secretary of State