Search icon

EXECUTIVE MANAGEMENT, LLC

Company Details

Name: EXECUTIVE MANAGEMENT, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Nov 2003 (21 years ago)
Entity Number: 2979344
ZIP code: 11204
County: Kings
Place of Formation: New York
Address: 1611 50TH STREET, BROOKLYN, NY, United States, 11204

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 1611 50TH STREET, BROOKLYN, NY, United States, 11204

Filings

Filing Number Date Filed Type Effective Date
061221000119 2006-12-21 CERTIFICATE OF PUBLICATION 2006-12-21
060522000937 2006-05-22 AFFIDAVIT OF PUBLICATION 2006-05-22
060522000939 2006-05-22 AFFIDAVIT OF PUBLICATION 2006-05-22
031119000403 2003-11-19 ARTICLES OF ORGANIZATION 2003-11-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8422788302 2021-01-29 0219 PPS 525 Lee Rd, Rochester, NY, 14606-4236
Loan Status Date 2022-09-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54180
Loan Approval Amount (current) 54180
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14606-4236
Project Congressional District NY-25
Number of Employees 5
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 54999.38
Forgiveness Paid Date 2022-08-16
4328327107 2020-04-13 0219 PPP 525 Lee Rd, ROCHESTER, NY, 14606-4236
Loan Status Date 2021-02-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54100
Loan Approval Amount (current) 54100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14606-4236
Project Congressional District NY-25
Number of Employees 5
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 54480.2
Forgiveness Paid Date 2021-01-06

Date of last update: 29 Mar 2025

Sources: New York Secretary of State