Search icon

EXCLUSIVE LAND SERVICES, INC.

Company Details

Name: EXCLUSIVE LAND SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Oct 2002 (23 years ago)
Entity Number: 2822360
ZIP code: 10305
County: Richmond
Place of Formation: New York
Activity Description: Title Insurance Agency
Principal Address: 313 SAND LN, 2ND FL, STATEN ISLAND, NY, United States, 10305
Address: 313 SAND LANE, STATEN ISLAND, NY, United States, 10305

Contact Details

Phone +1 718-808-0234

Website http://www.exclusivelandservices.com

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EXCLUSIVE LAND SERVICES, INC. DOS Process Agent 313 SAND LANE, STATEN ISLAND, NY, United States, 10305

Chief Executive Officer

Name Role Address
MARINA PAPIROV Chief Executive Officer 313 SAND LN, 2ND FL FRONT, STATEN ISLAND, NY, United States, 10305

History

Start date End date Type Value
2019-03-12 2020-10-01 Address 313 SAND LANE, STATEN ISLAND, NY, 10305, USA (Type of address: Service of Process)
2014-08-04 2019-03-12 Address 313 SAND LANE, 2 FL FRONT, STATEN ISLAND, NY, 10305, USA (Type of address: Service of Process)
2006-09-29 2014-08-06 Address 1788 RICHMOND RD, STATEN ISLAND, NY, 10306, USA (Type of address: Chief Executive Officer)
2005-01-19 2014-08-06 Address 1788 RICHMOND RD, STATEN ISLAND, NY, 10306, USA (Type of address: Principal Executive Office)
2005-01-19 2006-09-29 Address 1788 RICHMOND RD, STATEN ISLAND, NY, 10306, USA (Type of address: Chief Executive Officer)
2005-01-19 2014-08-04 Address 1788 RICHMOND RD, STATEN ISLAND, NY, 10306, USA (Type of address: Service of Process)
2002-10-11 2005-01-19 Address 837 FATHER CAPODANNO BOULEVARD, STATEN ISLAND, NY, 10305, USA (Type of address: Service of Process)
2002-10-11 2021-11-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
201001061400 2020-10-01 BIENNIAL STATEMENT 2020-10-01
190312000045 2019-03-12 CERTIFICATE OF CHANGE 2019-03-12
181001006429 2018-10-01 BIENNIAL STATEMENT 2018-10-01
161003007083 2016-10-03 BIENNIAL STATEMENT 2016-10-01
140806002032 2014-08-06 AMENDMENT TO BIENNIAL STATEMENT 2012-10-01
140804000529 2014-08-04 CERTIFICATE OF CHANGE 2014-08-04
121005006691 2012-10-05 BIENNIAL STATEMENT 2012-10-01
101117002793 2010-11-17 BIENNIAL STATEMENT 2010-10-01
081003002484 2008-10-03 BIENNIAL STATEMENT 2008-10-01
060929002244 2006-09-29 BIENNIAL STATEMENT 2006-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1017197202 2020-04-15 0202 PPP 313 SAND LANE, SUITE 2ND FLOOR FRONT, STATEN ISLAND, NY, 10305
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34135
Loan Approval Amount (current) 20945.34
Undisbursed Amount 0
Franchise Name -
Lender Location ID 462816
Servicing Lender Name Hanover Community Bank
Servicing Lender Address 80 East Jericho Turnpike, Mineola, NY, 11501
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address STATEN ISLAND, RICHMOND, NY, 10305-0001
Project Congressional District NY-11
Number of Employees 3
NAICS code 561499
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 453112
Originating Lender Name Hanover Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 21188.54
Forgiveness Paid Date 2021-06-24

Date of last update: 07 Apr 2025

Sources: New York Secretary of State