Search icon

EXCALIBUR BRONZE SCULPTURE FOUNDRY, INCORPORATED

Company Details

Name: EXCALIBUR BRONZE SCULPTURE FOUNDRY, INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 May 1973 (52 years ago)
Entity Number: 260201
ZIP code: 11201
County: Kings
Place of Formation: New York
Address: WM. R. GOLD, 85 ADAMS ST, BROOKLYN, NY, United States, 11201
Principal Address: 85 ADAMS ST, BROOKLYN, NY, United States, 11201

Shares Details

Shares issued 10000

Share Par Value 0.1

Type PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM R. GOLD Chief Executive Officer 85 ADAMS ST, BROOKLYN, NY, United States, 11201

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent WM. R. GOLD, 85 ADAMS ST, BROOKLYN, NY, United States, 11201

History

Start date End date Type Value
1999-06-24 2001-07-27 Address 79 PIERREPONT ST, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
1999-06-24 2001-07-27 Address 79 PIERREPONT ST, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
1997-06-03 2001-07-27 Address 79 PIERREPONT ST., BROOKLYN, NY, 11201, USA (Type of address: Principal Executive Office)
1997-06-03 1999-06-24 Address NONE, NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer)
1997-06-03 1999-06-24 Address 85 ADAMS STREET, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
1985-01-04 1997-06-03 Address 85 ADAMS STREET, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
1973-05-01 1985-01-04 Address 49 BLEEKER ST., NEW YORK, NY, 10012, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080418002344 2008-04-18 BIENNIAL STATEMENT 2007-05-01
030429002561 2003-04-29 BIENNIAL STATEMENT 2003-05-01
010727002004 2001-07-27 BIENNIAL STATEMENT 2001-05-01
990624002275 1999-06-24 BIENNIAL STATEMENT 1999-05-01
C269657-2 1999-01-28 ASSUMED NAME CORP INITIAL FILING 1999-01-28
970603002253 1997-06-03 BIENNIAL STATEMENT 1997-05-01
B179099-2 1985-01-04 CERTIFICATE OF AMENDMENT 1985-01-04
A68396-5 1973-05-01 CERTIFICATE OF INCORPORATION 1973-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8297258503 2021-03-09 0202 PPS 218 31st St, Brooklyn, NY, 11232-1803
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) 27347
Loan Approval Amount (current) 27347
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11232-1803
Project Congressional District NY-10
Number of Employees 3
NAICS code 339999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27505.76
Forgiveness Paid Date 2021-10-06

Date of last update: 18 Mar 2025

Sources: New York Secretary of State