Search icon

EXPOSURE COMMUNICATIONS LLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: EXPOSURE COMMUNICATIONS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Mar 2005 (20 years ago)
Entity Number: 3180555
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 711 Third Avenue 14th Floor, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
BARTON LLP DOS Process Agent 711 Third Avenue 14th Floor, NEW YORK, NY, United States, 10017

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Links between entities

Type:
Headquarter of
Company Number:
undefined603117722
State:
WASHINGTON
Type:
Headquarter of
Company Number:
LLC_02955695
State:
ILLINOIS

Form 5500 Series

Employer Identification Number (EIN):
364571822
Plan Year:
2020
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
40
Sponsors Telephone Number:

History

Start date End date Type Value
2023-03-17 2025-03-26 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-03-17 2025-03-26 Address 711 Third Avenue 14th Floor, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2019-01-28 2023-03-17 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2012-06-06 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2007-03-29 2023-03-17 Address 393 BROADWAY / 5TH FL, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250326004300 2025-03-26 BIENNIAL STATEMENT 2025-03-26
230317004000 2023-03-17 BIENNIAL STATEMENT 2023-03-01
220727000008 2022-07-27 BIENNIAL STATEMENT 2021-03-01
SR-90689 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170912006361 2017-09-12 BIENNIAL STATEMENT 2017-03-01

USAspending Awards / Financial Assistance

Date:
2021-01-25
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:
480820.00
Total Face Value Of Loan:
480820.00
Date:
2020-04-28
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:
461200.00
Total Face Value Of Loan:
461200.00

Paycheck Protection Program

Jobs Reported:
25
Initial Approval Amount:
$480,820
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$480,820
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$485,891.66
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $480,818
Utilities: $1
Jobs Reported:
25
Initial Approval Amount:
$461,200
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$461,200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$464,377.16
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $461,200

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State