Search icon

EXECUTEX INC.

Company Details

Name: EXECUTEX INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jul 1996 (29 years ago)
Entity Number: 2049848
ZIP code: 10523
County: Rockland
Place of Formation: New York
Address: 75 N CENTRAL AVE, ELMSFORD, NY, United States, 10523

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DOMINICK MASTROCOLA Chief Executive Officer 75 N CENTRAL AVE, ELMSFORD, NY, United States, 10523

DOS Process Agent

Name Role Address
DOMINICK MASTROCOLA DOS Process Agent 75 N CENTRAL AVE, ELMSFORD, NY, United States, 10523

History

Start date End date Type Value
2002-09-11 2006-06-30 Address 75 N CENTRAL AVE, ELMSFORD, NY, 10523, USA (Type of address: Chief Executive Officer)
2002-09-11 2006-06-30 Address 75 N CENTRAL AVE, ELMSFORD, NY, 10523, USA (Type of address: Principal Executive Office)
2002-09-11 2006-06-30 Address 75 N CENTRAL AVE, ELMSFORD, NY, 10523, USA (Type of address: Service of Process)
1996-07-22 2002-09-11 Address 12C HERITAGE DR, NEW CITY, NY, 10956, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120706006617 2012-07-06 BIENNIAL STATEMENT 2012-07-01
100803002937 2010-08-03 BIENNIAL STATEMENT 2010-07-01
080715002981 2008-07-15 BIENNIAL STATEMENT 2008-07-01
060630002051 2006-06-30 BIENNIAL STATEMENT 2006-07-01
040723002179 2004-07-23 BIENNIAL STATEMENT 2004-07-01

USAspending Awards / Financial Assistance

Date:
2021-02-13
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:
113112.00
Total Face Value Of Loan:
113112.00
Date:
2020-04-30
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:
115525.00
Total Face Value Of Loan:
115525.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
115525
Current Approval Amount:
115525
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
116574.35
Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
113112
Current Approval Amount:
113112
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
113976.05

Date of last update: 14 Mar 2025

Sources: New York Secretary of State