Name: | EXCHANGE SOLUTIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Feb 2003 (22 years ago) |
Entity Number: | 2868718 |
ZIP code: | 11554 |
County: | Nassau |
Place of Formation: | New York |
Address: | 1975 Hempstead Tpke., Ste. 201, East Meadow, NY, United States, 11554 |
Principal Address: | 1975 Hempstead Tpke., Ste.201, East Meadow, NY, United States, 11554 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DIANE SCHAEFER | Chief Executive Officer | 419 STEWART AVE, GARDEN CITY, NY, United States, 11530 |
Name | Role | Address |
---|---|---|
EXCHANGE SOLUTIONS, INC. | DOS Process Agent | 1975 Hempstead Tpke., Ste. 201, East Meadow, NY, United States, 11554 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-07 | 2025-02-07 | Address | 419 STEAWART AVE, GARDEN CITY, NY, 11530, 3141, USA (Type of address: Chief Executive Officer) |
2025-02-07 | 2025-02-07 | Address | 419 STEWART AVE, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer) |
2023-02-13 | 2025-02-07 | Address | 419 STEAWART AVE, GARDEN CITY, NY, 11530, 3141, USA (Type of address: Chief Executive Officer) |
2023-02-13 | 2023-02-13 | Address | 419 STEWART AVE, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer) |
2023-02-13 | 2023-02-13 | Address | 419 STEAWART AVE, GARDEN CITY, NY, 11530, 3141, USA (Type of address: Chief Executive Officer) |
2023-02-13 | 2025-02-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-02-13 | 2025-02-07 | Address | 419 STEWART AVE, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer) |
2023-02-13 | 2025-02-07 | Address | 1975 Hempstead Tpke., Ste. 201, East Meadow, NY, 11554, USA (Type of address: Service of Process) |
2013-04-12 | 2023-02-13 | Address | 419 STEAWART AVE, GARDEN CITY, NY, 11530, 3141, USA (Type of address: Chief Executive Officer) |
2005-03-24 | 2023-02-13 | Address | 106 WOODCLEFT AVE, FREEPORT, NY, 11520, 6132, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250207003840 | 2025-02-07 | BIENNIAL STATEMENT | 2025-02-07 |
230213002812 | 2023-02-13 | BIENNIAL STATEMENT | 2023-02-01 |
220518001586 | 2022-05-18 | BIENNIAL STATEMENT | 2021-02-01 |
130412002211 | 2013-04-12 | BIENNIAL STATEMENT | 2013-02-01 |
110310002260 | 2011-03-10 | BIENNIAL STATEMENT | 2011-02-01 |
090211002162 | 2009-02-11 | BIENNIAL STATEMENT | 2009-02-01 |
070309002607 | 2007-03-09 | BIENNIAL STATEMENT | 2007-02-01 |
050324002774 | 2005-03-24 | BIENNIAL STATEMENT | 2005-02-01 |
030211000476 | 2003-02-11 | CERTIFICATE OF INCORPORATION | 2003-02-11 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4968987104 | 2020-04-13 | 0235 | PPP | 1975 Hempstead Turnpike Suite 201, EAST MEADOW, NY, 11554-1703 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
3187578501 | 2021-02-23 | 0235 | PPS | 1975 Hempstead Tpke Ste 201, East Meadow, NY, 11554-1703 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 30 Mar 2025
Sources: New York Secretary of State