Search icon

EXXCEL MODEL & TALENT, INC.

Headquarter

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

Links between entities

Type Company Name Company Number State
Headquarter of EXXCEL MODEL & TALENT, INC., FLORIDA F07000005039 FLORIDA

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

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)
2000-07-21 2006-07-11 Address 120 HARROGAT ST, WILLIAMSVILLE, NY, 14221, 4048, USA (Type of address: Service of Process)

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
020716002350 2002-07-16 BIENNIAL STATEMENT 2002-07-01
000721000664 2000-07-21 CERTIFICATE OF INCORPORATION 2000-07-21

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2004358803 2021-04-11 0296 PPP 1207 Delaware Ave Ste 304, Buffalo, NY, 14209-1461
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23145.53
Loan Approval Amount (current) 23145.53
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Buffalo, ERIE, NY, 14209-1461
Project Congressional District NY-26
Number of Employees 6
NAICS code 711410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 23390.94
Forgiveness Paid Date 2022-05-05

Date of last update: 30 Mar 2025

Sources: New York Secretary of State