Search icon

EXCEED NETWORK

Company claim

Is this your business?

Get access!

Company Details

Name: EXCEED NETWORK
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 22 Aug 2002 (23 years ago)
Entity Number: 2804001
ZIP code: 10016
County: Kings
Place of Formation: New York
Address: ATTN: ELI D GREENBERG ESQ, 270 MADISON AVENUE, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
WOLF HALDENSTEIN ADLER FREEMAN & HERZ LLP DOS Process Agent ATTN: ELI D GREENBERG ESQ, 270 MADISON AVENUE, NEW YORK, NY, United States, 10016

Unique Entity ID

CAGE Code:
4KPU5
UEI Expiration Date:
2019-11-19

Business Information

Doing Business As:
ANGEL FUND
Division Name:
EXCEED NETWORK
Activation Date:
2018-11-19
Initial Registration Date:
2006-10-18

Commercial and government entity program

CAGE number:
4KPU5
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-01
CAGE Expiration:
2023-11-20

Contact Information

POC:
IRWIN DAYAN

History

Start date End date Type Value
2008-10-08 2013-02-15 Name BUSINESS IMPACT NETWORK
2008-10-08 2008-10-08 Address 379 KINGS HIGHWAY, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)
2008-10-08 2013-02-15 Address ATTN ELI D GREENBERG ESQ, 270 MADISON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2002-08-22 2008-10-08 Name SEPHARDIC ANGEL FUND, INC.
2002-08-22 2008-10-08 Address 1140 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130215000821 2013-02-15 CERTIFICATE OF AMENDMENT 2013-02-15
081008000154 2008-10-08 CERTIFICATE OF CHANGE 2008-10-08
081008000853 2008-10-08 CERTIFICATE OF AMENDMENT 2008-10-08
020822000948 2002-08-22 CERTIFICATE OF INCORPORATION 2002-08-22

USAspending Awards / Financial Assistance

Date:
2020-05-08
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:
36730.00
Total Face Value Of Loan:
36730.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
7000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2017-07-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
MICROLOAN
Obligated Amount:
0.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2017-12-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
MICROLOAN TECHNICAL ASSISTANCE AWARD
Obligated Amount:
-5523.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2015-07-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
MICRO LOAN
Obligated Amount:
48392.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$36,730
Date Approved:
2020-05-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$36,730
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$37,026.9
Servicing Lender:
Israel Discount Bank of New York
Use of Proceeds:
Payroll: $23,047.5
Utilities: $6,841.25
Mortgage Interest: $6,841.25

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State