Search icon

EXXCEL MODEL & TALENT, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: EXXCEL MODEL & TALENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jul 2000 (25 years ago)
Entity Number: 2534243
ZIP code: 14221
County: Erie
Place of Formation: New York
Address: 5500 MAIN ST, STE 104, BUFFALO, NY, United States, 14221

Contact Details

Phone +1 212-905-8905

Shares Details

Shares issued 7500

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
SUSAN LUNETTA Agent 120 HARROGAT ST, WILLIAMSVILLE, NY, 14221

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5500 MAIN ST, STE 104, BUFFALO, NY, United States, 14221

Chief Executive Officer

Name Role Address
SUSAN LUNETTA Chief Executive Officer 5500 MAIN ST, STE 104, BUFFALO, NY, United States, 14221

Links between entities

Type:
Headquarter of
Company Number:
F07000005039
State:
FLORIDA

Licenses

Number Status Type Date End date
1202751-DCA Inactive Business 2005-07-01 2012-05-01

History

Start date End date Type Value
2006-07-11 2010-09-09 Address 1807 ELMWOOD AVE 272, BUFFALO, NY, 14207, USA (Type of address: Chief Executive Officer)
2006-07-11 2010-09-09 Address 120 HARROGATE ST, WILLIAMSVILLE, NY, 14221, 4048, USA (Type of address: Principal Executive Office)
2006-07-11 2010-09-09 Address 120 HARROGATE ST, WILLIAMSVILLE, NY, 14221, 4048, USA (Type of address: Service of Process)
2002-07-16 2006-07-11 Address 120 HARROGAT ST, WILLIAMSVILLE, NY, 14221, 4048, USA (Type of address: Chief Executive Officer)
2002-07-16 2006-07-11 Address 120 HARROGAT ST, WILLIAMSVILLE, NY, 14221, 4048, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
120905002220 2012-09-05 BIENNIAL STATEMENT 2012-07-01
100909002218 2010-09-09 BIENNIAL STATEMENT 2010-07-01
080730002418 2008-07-30 BIENNIAL STATEMENT 2008-07-01
060711002124 2006-07-11 BIENNIAL STATEMENT 2006-07-01
040819002561 2004-08-19 BIENNIAL STATEMENT 2004-07-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
742992 RENEWAL INVOICED 2010-05-03 300 Employment Agency Renewal Fee
742993 RENEWAL INVOICED 2008-05-21 300 Employment Agency Renewal Fee
742994 RENEWAL INVOICED 2006-08-03 300 Employment Agency Renewal Fee
703349 FINGERPRINT INVOICED 2005-07-01 75 Fingerprint Fee
703350 LICENSE INVOICED 2005-07-01 150 Employment Agency Fee

USAspending Awards / Financial Assistance

Date:
2021-04-12
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:
23145.53
Total Face Value Of Loan:
23145.53

Trademarks Section

Serial Number:
78541030
Mark:
DIGI-CAST
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
2005-01-03
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/letter(s)/number(s)
Mark Literal Elements:
DIGI-CAST

Goods And Services

For:
Compact discs and digital video disks, both featuring personal and professional information in the field of modeling and acting
First Use:
2003-02-01
International Classes:
009 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Paycheck Protection Program

Date Approved:
2021-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
23145.53
Current Approval Amount:
23145.53
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
23390.94

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State