Search icon

EXCHANGE T-V & APPLIANCE, INC.

Company Details

Name: EXCHANGE T-V & APPLIANCE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Apr 1967 (58 years ago)
Date of dissolution: 22 May 2024
Entity Number: 209200
ZIP code: 12144
County: Albany
Place of Formation: New York
Address: 400 COLUMBIA TPKE, RENSSELAER, NY, United States, 12144
Principal Address: 7 WINDMILL WAY, COHOES, NY, United States, 12047

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 400 COLUMBIA TPKE, RENSSELAER, NY, United States, 12144

Chief Executive Officer

Name Role Address
GARY C GUERRO Chief Executive Officer 7 WINDMILL WAY, COHOES, NY, United States, 12047

History

Start date End date Type Value
2009-04-07 2024-06-07 Address 400 COLUMBIA TPKE, RENSSELAER, NY, 12144, USA (Type of address: Service of Process)
2007-04-05 2009-04-07 Address 200 COLUMBIA TPKE, RENSSELAER, NY, 12144, USA (Type of address: Service of Process)
1997-04-17 2024-06-07 Address 7 WINDMILL WAY, COHOES, NY, 12047, USA (Type of address: Chief Executive Officer)
1997-04-17 2007-04-05 Address 67 WATERVLIET AVE, ALBANY, NY, 12206, USA (Type of address: Service of Process)
1993-03-22 1997-04-17 Address 26 CRISAFULLI DRIVE, ALBANY, NY, 12205, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240607001493 2024-05-22 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-05-22
150422006172 2015-04-22 BIENNIAL STATEMENT 2015-04-01
130606006467 2013-06-06 BIENNIAL STATEMENT 2013-04-01
110419002348 2011-04-19 BIENNIAL STATEMENT 2011-04-01
090407003478 2009-04-07 BIENNIAL STATEMENT 2009-04-01

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
9207.00
Total Face Value Of Loan:
9207.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9207
Current Approval Amount:
9207
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
9313.45

Date of last update: 18 Mar 2025

Sources: New York Secretary of State