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
030314002218 2003-03-14 BIENNIAL STATEMENT 2003-03-01
010712002383 2001-07-12 BIENNIAL STATEMENT 2001-03-01
990322000280 1999-03-22 CERTIFICATE OF INCORPORATION 1999-03-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3608457710 2020-05-01 0202 PPP 1732 58th Street, BROOKLYN, NY, 11204
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6500
Loan Approval Amount (current) 6500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11204-0001
Project Congressional District NY-09
Number of Employees 2
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6558.21
Forgiveness Paid Date 2021-03-29
6659808806 2021-04-20 0202 PPS 1732 58th St, Brooklyn, NY, 11204-2235
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6250
Loan Approval Amount (current) 6250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11204-2235
Project Congressional District NY-09
Number of Employees 2
NAICS code 561621
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6278.75
Forgiveness Paid Date 2021-10-08

Date of last update: 31 Mar 2025

Sources: New York Secretary of State