Search icon

PRESENTATION EXCELLENCE, INC.

Company Details

Name: PRESENTATION EXCELLENCE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jun 1999 (26 years ago)
Entity Number: 2385187
ZIP code: 10023
County: New York
Place of Formation: New York
Address: 129 W 69TH ST, #1, NEW YORK, NY, United States, 10023
Principal Address: 129 W 69TH ST, STE 1, NEW YORK, NY, United States, 10023

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JERRY CAHN DOS Process Agent 129 W 69TH ST, #1, NEW YORK, NY, United States, 10023

Chief Executive Officer

Name Role Address
JERRY CAHN Chief Executive Officer 129 W 69TH ST, STE 1, NEW YORK, NY, United States, 10023

History

Start date End date Type Value
2001-06-25 2003-06-10 Address 242 W. 30TH ST., 4TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2001-06-25 2003-06-10 Address 242 W. 30TH ST., 4TH FL, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2000-09-05 2003-01-24 Name TRAFFICCATCH MEDIA, INC.
1999-06-03 2000-09-05 Name NEWBIZINCUBATOR.COM, INC.
1999-06-03 2003-06-10 Address 242 WEST 30TH STREET, 9TH FL., NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090601002650 2009-06-01 BIENNIAL STATEMENT 2009-06-01
070608002533 2007-06-08 BIENNIAL STATEMENT 2007-06-01
050803002170 2005-08-03 BIENNIAL STATEMENT 2005-06-01
030610002373 2003-06-10 BIENNIAL STATEMENT 2003-06-01
030124000962 2003-01-24 CERTIFICATE OF AMENDMENT 2003-01-24
010625002102 2001-06-25 BIENNIAL STATEMENT 2001-06-01
000905000044 2000-09-05 CERTIFICATE OF AMENDMENT 2000-09-05
990603000515 1999-06-03 CERTIFICATE OF INCORPORATION 1999-06-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8695737210 2020-04-28 0202 PPP 306 EAST 52 ST, NEW YORK, NY, 10022
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5656
Loan Approval Amount (current) 5656
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
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, 10022-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5696.44
Forgiveness Paid Date 2021-02-01
1287798909 2021-04-24 0202 PPS 306 E 52nd St Apt 3N, New York, NY, 10022-6701
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7327
Loan Approval Amount (current) 7327
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
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, 10022-6701
Project Congressional District NY-12
Number of Employees 1
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7364.74
Forgiveness Paid Date 2021-11-10

Date of last update: 31 Mar 2025

Sources: New York Secretary of State