Search icon

EXEL SECURITY SYSTEMS INC.

Company Details

Name: EXEL SECURITY SYSTEMS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Mar 1999 (26 years ago)
Entity Number: 2358733
ZIP code: 11204
County: Kings
Place of Formation: New York
Address: 5014 16TH AVE, STE 286, BROOKLYN, NY, United States, 11204
Principal Address: 1732 58TH ST, BROOKLYN, NY, United States, 11204

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ELIZABETH WIEDER Chief Executive Officer 1732 58TH ST, BROOKLYN, NY, United States, 11204

DOS Process Agent

Name Role Address
EXEL SECURITY SYSTEMS INC. DOS Process Agent 5014 16TH AVE, STE 286, BROOKLYN, NY, United States, 11204

History

Start date End date Type Value
2001-07-12 2003-03-14 Address 1548 57TH ST, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2001-07-12 2021-03-02 Address 5014 16TH AVE, STE 286, BROOKLYN, NY, 11204, USA (Type of address: Service of Process)
1999-03-22 2001-07-12 Address 1548 57TH ST., BROOKLYN, NY, 11219, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210302061369 2021-03-02 BIENNIAL STATEMENT 2021-03-01
130311006543 2013-03-11 BIENNIAL STATEMENT 2013-03-01
090331002983 2009-03-31 BIENNIAL STATEMENT 2009-03-01
070316002147 2007-03-16 BIENNIAL STATEMENT 2007-03-01
050627002445 2005-06-27 BIENNIAL STATEMENT 2005-03-01

USAspending Awards / Financial Assistance

Date:
2021-04-20
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:
6250.00
Total Face Value Of Loan:
6250.00
Date:
2020-07-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-07-01
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:
9700.00
Total Face Value Of Loan:
9700.00
Date:
2020-05-02
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:
6500.00
Total Face Value Of Loan:
6500.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6500
Current Approval Amount:
6500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
6558.21
Date Approved:
2021-04-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6250
Current Approval Amount:
6250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
6278.75

Date of last update: 31 Mar 2025

Sources: New York Secretary of State