Search icon

EXOSKELETON INC.

Company Details

Name: EXOSKELETON INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Nov 1995 (29 years ago)
Entity Number: 1975959
ZIP code: 10110
County: New York
Place of Formation: New York
Address: ATT: MARK WEISS, NEW YORK, NY, United States, 10110
Principal Address: 500 FIFTH AVE 4300, NEW YORK, NY, United States, 10110

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O PEYSER DOS Process Agent ATT: MARK WEISS, NEW YORK, NY, United States, 10110

Chief Executive Officer

Name Role Address
JAMES JARMUSCH Chief Executive Officer 500 FIFTH AVE 4300, NY, NY, United States, 10110

History

Start date End date Type Value
2023-11-01 2023-11-01 Address PO BOX 789, STONE RIDGE, NY, 12484, USA (Type of address: Chief Executive Officer)
2023-11-01 2023-11-01 Address 500 FIFTH AVE 4300, NY, NY, 10110, USA (Type of address: Chief Executive Officer)
2023-06-06 2023-06-06 Address 500 FIFTH AVE 4300, NY, NY, 10110, USA (Type of address: Chief Executive Officer)
2023-06-06 2023-11-01 Address PO BOX 789, STONE RIDGE, NY, 12484, USA (Type of address: Chief Executive Officer)
2023-06-06 2023-11-01 Address 500 FIFTH AVE 4300, NY, NY, 10110, USA (Type of address: Chief Executive Officer)
2023-06-06 2023-11-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-06 2023-11-01 Address ATT: MARK WEISS, NEW YORK, NY, 10110, USA (Type of address: Service of Process)
2023-06-06 2023-06-06 Address PO BOX 789, STONE RIDGE, NY, 12484, USA (Type of address: Chief Executive Officer)
2022-02-16 2023-06-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-11-10 2023-06-06 Address PO BOX 789, STONE RIDGE, NY, 12484, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231101037932 2023-11-01 BIENNIAL STATEMENT 2023-11-01
230606005266 2023-06-06 BIENNIAL STATEMENT 2021-11-01
060109003032 2006-01-09 BIENNIAL STATEMENT 2005-11-01
031021002610 2003-10-21 BIENNIAL STATEMENT 2003-11-01
011108002383 2001-11-08 BIENNIAL STATEMENT 2001-11-01
991209002062 1999-12-09 BIENNIAL STATEMENT 1999-11-01
971110002121 1997-11-10 BIENNIAL STATEMENT 1997-11-01
951122000326 1995-11-22 CERTIFICATE OF INCORPORATION 1995-11-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5187287206 2020-04-27 0202 PPP 217 CENTRE STREET #112 ,, NEW YORK, NY, 10013-3624
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22515
Loan Approval Amount (current) 22515
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10013-3624
Project Congressional District NY-10
Number of Employees 2
NAICS code 512110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22817.7
Forgiveness Paid Date 2021-09-09

Date of last update: 14 Mar 2025

Sources: New York Secretary of State