Search icon

EXCEL GUARD CORP.

Headquarter

Company Details

Name: EXCEL GUARD CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jan 1997 (28 years ago)
Entity Number: 2098084
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 505 8TH AVE., 17th Floor, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of EXCEL GUARD CORP., CONNECTICUT 0899217 CONNECTICUT

Chief Executive Officer

Name Role Address
NEAL GARELIK Chief Executive Officer 505 8TH AVE., 17TH FLOOR, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
EXCEL GUARD CORP. DOS Process Agent 505 8TH AVE., 17th Floor, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2025-03-31 2025-03-31 Address 505 8TH AVE., 17TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2025-03-31 2025-03-31 Address 505 8TH AVE., NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2023-11-01 2025-03-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-01-17 2023-11-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-01-17 2023-01-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-04-07 2025-03-31 Address 505 8TH AVE., NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
1999-04-07 2025-03-31 Address 505 8TH AVE., NEW YORK, NY, 10018, USA (Type of address: Service of Process)
1997-01-02 1999-04-07 Address 505 EIGHTH AVENUE, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
1997-01-02 2023-01-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250331001830 2025-03-31 BIENNIAL STATEMENT 2025-03-31
210111060909 2021-01-11 BIENNIAL STATEMENT 2021-01-01
170109006945 2017-01-09 BIENNIAL STATEMENT 2017-01-01
150116006243 2015-01-16 BIENNIAL STATEMENT 2015-01-01
130122006349 2013-01-22 BIENNIAL STATEMENT 2013-01-01
110214002179 2011-02-14 BIENNIAL STATEMENT 2011-01-01
081226002129 2008-12-26 BIENNIAL STATEMENT 2009-01-01
070124002028 2007-01-24 BIENNIAL STATEMENT 2007-01-01
050216002357 2005-02-16 BIENNIAL STATEMENT 2005-01-01
030109002222 2003-01-09 BIENNIAL STATEMENT 2003-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2836547405 2020-05-06 0202 PPP 505 Eighth Avenue, Suite 1700, New York, NY, 10018
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 23
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3583000
Loan Approval Amount (current) 3583000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
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, 10018-0001
Project Congressional District NY-12
Number of Employees 500
NAICS code 561612
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3645702.5
Forgiveness Paid Date 2022-02-08

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0304269 Employee Retirement Income Security Act (ERISA) 2003-08-27 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 2003-08-27
Termination Date 2004-05-27
Date Issue Joined 2003-09-22
Section 1391
Status Terminated

Parties

Name AIGBEKAEN
Role Plaintiff
Name EXCEL GUARD CORP.
Role Defendant
9906947 Other Civil Rights 1999-10-27 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 750
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 1999-10-27
Termination Date 2000-05-18
Pretrial Conference Date 2000-02-17
Section 2000

Parties

Name FREELAND
Role Plaintiff
Name EXCEL GUARD CORP.
Role Defendant

Date of last update: 01 Apr 2025

Sources: New York Secretary of State