Search icon

EXCELLO FILM PAK INC.

Company claim

Is this your business?

Get access!

Company Details

Name: EXCELLO FILM PAK INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 May 1967 (58 years ago)
Entity Number: 210459
ZIP code: 11232
County: Kings
Place of Formation: New York
Address: 166 25TH STREET, BROOKLYN, NY, United States, 11232

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROBERT EHRMAN DOS Process Agent 166 25TH STREET, BROOKLYN, NY, United States, 11232

Chief Executive Officer

Name Role Address
ROBERT EHRMAN Chief Executive Officer 166 25TH STREET, BROOKLYN, NY, United States, 11232

Form 5500 Series

Employer Identification Number (EIN):
112142088
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2024-02-14 2024-02-14 Address 166 25TH STREET, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer)
2012-10-09 2024-02-14 Address 166 25TH STREET, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer)
2012-10-09 2024-02-14 Address 166 25TH STREET, BROOKLYN, NY, 11232, USA (Type of address: Service of Process)
1972-07-27 2024-02-14 Shares Share type: PAR VALUE, Number of shares: 1000000, Par value: 0.01
1967-05-23 2012-10-09 Address 138 ROSS ST., BROOKLYN, NY, 11211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240214001528 2024-02-14 BIENNIAL STATEMENT 2024-02-14
210503061911 2021-05-03 BIENNIAL STATEMENT 2021-05-01
190501060733 2019-05-01 BIENNIAL STATEMENT 2019-05-01
170502007974 2017-05-02 BIENNIAL STATEMENT 2017-05-01
20160505012 2016-05-05 ASSUMED NAME CORP INITIAL FILING 2016-05-05

USAspending Awards / Financial Assistance

Date:
2021-02-05
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:
59175.00
Total Face Value Of Loan:
59175.00
Date:
2020-05-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
399000.00
Date:
2020-04-28
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:
50700.00
Total Face Value Of Loan:
50700.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1978-01-24
Type:
FollowUp
Address:
166 25TH ST, New York -Richmond, NY, 11232
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1977-11-30
Type:
FollowUp
Address:
166 25TH STREET, New York -Richmond, NY, 11232
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1977-10-11
Type:
Planned
Address:
166 25TH STREET, New York -Richmond, NY, 11232
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$59,175
Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$59,175
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
$59,606.25
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $59,172
Utilities: $1
Jobs Reported:
4
Initial Approval Amount:
$50,700
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$50,700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
$51,172.27
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $50,700

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State