Search icon

EXELON, LLC

Company Details

Name: EXELON, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Jan 2000 (25 years ago)
Entity Number: 2462145
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 260 MADISON AVENUE, 17th floor, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
the llc DOS Process Agent 260 MADISON AVENUE, 17th floor, NEW YORK, NY, United States, 10016

Agent

Name Role Address
ROBERT SUSSER Agent 260 MADISON AVENUE, 17TH FLOOR, NEW YORK, NY, 10016

Licenses

Number Type End date
49SU0906771 LIMITED LIABILITY BROKER 2026-02-15
109925068 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2024-01-03 2024-10-30 Address 270 MADISON AVENUE, Suite 1500, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2011-01-07 2024-01-03 Address 270 MADISON AVENUE #1500, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2000-01-18 2011-01-07 Address 6 E. 43RD STREET, 19TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241030019938 2024-10-15 CERTIFICATE OF CHANGE BY ENTITY 2024-10-15
240103001581 2024-01-03 BIENNIAL STATEMENT 2024-01-03
230119001981 2023-01-19 BIENNIAL STATEMENT 2022-01-01
110107000418 2011-01-07 CERTIFICATE OF CHANGE 2011-01-07
060222000656 2006-02-22 AFFIDAVIT OF PUBLICATION 2006-02-22

USAspending Awards / Financial Assistance

Date:
2021-03-25
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:
15184.00
Total Face Value Of Loan:
15184.00

Paycheck Protection Program

Date Approved:
2021-03-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15184
Current Approval Amount:
15184
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
15251.39

Date of last update: 31 Mar 2025

Sources: New York Secretary of State