Search icon

EXCLUSIVE REALTY CORP.

Company Details

Name: EXCLUSIVE REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jul 1996 (29 years ago)
Entity Number: 2044627
ZIP code: 10801
County: Bronx
Place of Formation: New York
Address: 270 NORTH AVENUE, SUITE 708, NEW ROCHELLE, NY, United States, 10801
Principal Address: 270 NORTH AVENUE SUITE 708, NEW ROCHELLE, NY, United States, 10801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EXCLUSIVE REALTY CORP. DOS Process Agent 270 NORTH AVENUE, SUITE 708, NEW ROCHELLE, NY, United States, 10801

Chief Executive Officer

Name Role Address
IGNACIO CASTILLO Chief Executive Officer 270 NORTH AVENUE SUITE 708, NEW ROCHELLE, NY, United States, 10801

History

Start date End date Type Value
2024-10-31 2025-01-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-09 2024-10-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-11 2024-08-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-05 2024-07-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-29 2023-04-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-11-08 2023-03-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-07-02 2020-07-27 Address 270 NORTH AVENUE, SUITE 708, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)
2014-07-10 2018-07-02 Address 270 NORTH AVENUE SUITE 708, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)
2010-07-15 2014-07-10 Address 126 WEST FORDHAM ROAD, BRONX, NY, 10468, USA (Type of address: Principal Executive Office)
2010-07-15 2014-07-10 Address 126 WEST FORDHAM ROAD, BRONX, NY, 10468, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200727060425 2020-07-27 BIENNIAL STATEMENT 2020-07-01
180702006690 2018-07-02 BIENNIAL STATEMENT 2018-07-01
160701006935 2016-07-01 BIENNIAL STATEMENT 2016-07-01
140710007210 2014-07-10 BIENNIAL STATEMENT 2014-07-01
120726002450 2012-07-26 BIENNIAL STATEMENT 2012-07-01
100715002593 2010-07-15 BIENNIAL STATEMENT 2010-07-01
080708002821 2008-07-08 BIENNIAL STATEMENT 2008-07-01
060615002188 2006-06-15 BIENNIAL STATEMENT 2006-07-01
040726002454 2004-07-26 BIENNIAL STATEMENT 2004-07-01
020708002387 2002-07-08 BIENNIAL STATEMENT 2002-07-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
127589 CL VIO INVOICED 2010-02-12 375 CL - Consumer Law Violation
109098 CL VIO INVOICED 2009-03-18 1500 CL - Consumer Law Violation

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1000807700 2020-05-01 0202 PPP 270 NORTH AVE STE 708, NEW ROCHELLE, NY, 10801
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 150000
Loan Approval Amount (current) 150000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW ROCHELLE, WESTCHESTER, NY, 10801-1000
Project Congressional District NY-16
Number of Employees 20
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 151086.17
Forgiveness Paid Date 2021-01-25

Date of last update: 14 Mar 2025

Sources: New York Secretary of State