Search icon

EXPOSURE COMMUNICATIONS LLC

Headquarter

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

Links between entities

Type Company Name Company Number State
Headquarter of EXPOSURE COMMUNICATIONS LLC, ILLINOIS LLC_02955695 ILLINOIS

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
EXPOSURE COMMUNICATIONS 401(K) PROFIT SHARING PLAN & TRUST 2020 364571822 2021-12-13 EXPOSURE COMMUNICATIONS LLC 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 812990
Sponsor’s telephone number 2122262530
Plan sponsor’s address 393 BROADWAY 5TH FLOOR, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2021-12-13
Name of individual signing JAMES BURGON
EXPOSURE COMMUNICATIONS LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 364571822 2021-09-22 EXPOSURE COMMUNICATIONS LLC 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 812990
Sponsor’s telephone number 2122262530
Plan sponsor’s address 393 BROADWAY 5TH FLOOR, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2021-09-22
Name of individual signing JAMES BURGON
EXPOSURE COMMUNICATIONS LLC 401(K) PROFIT SHARING PLAN & TRUST 2019 364571822 2021-12-13 EXPOSURE COMMUNICATIONS LLC 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 812990
Sponsor’s telephone number 2122262530
Plan sponsor’s address 393 BROADWAY 5TH FLOOR, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2021-12-13
Name of individual signing JAMES BURGON
EXPOSURE COMMUNICATIONS 401 K PROFIT SHARING PLAN TRUST 2017 364571822 2018-07-19 EXPOSURE COMMUNICATIONS LLC 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 812990
Sponsor’s telephone number 2122262530
Plan sponsor’s address 393 BROADWAY 5TH FLOOR, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2018-07-19
Name of individual signing GUY BROOKFIELD
EXPOSURE COMMUNICATIONS 401 K PROFIT SHARING PLAN TRUST 2016 364571822 2017-07-18 EXPOSURE COMMUNICATIONS LLC 40
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 812990
Sponsor’s telephone number 2122262530
Plan sponsor’s address 393 BROADWAY 5TH FLOOR, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2017-07-18
Name of individual signing LORRAINE LAWRENCE
EXPOSURE COMMUNICATIONS 401 K PROFIT SHARING PLAN TRUST 2015 364571822 2016-07-28 EXPOSURE COMMUNICATIONS LLC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 812990
Sponsor’s telephone number 2122262530
Plan sponsor’s address 393 BROADWAY 5TH FLOOR, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2016-07-28
Name of individual signing LORRAINE LAWRENCE

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

History

Start date End date Type Value
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)
2005-03-22 2012-06-06 Address SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2005-03-22 2007-03-29 Address SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
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
130709002023 2013-07-09 BIENNIAL STATEMENT 2013-03-01
120606000721 2012-06-06 CERTIFICATE OF CHANGE (BY AGENT) 2012-06-06
110322003247 2011-03-22 BIENNIAL STATEMENT 2011-03-01
090316002947 2009-03-16 BIENNIAL STATEMENT 2009-03-01
070605000574 2007-06-05 CERTIFICATE OF PUBLICATION 2007-06-05
070329003293 2007-03-29 BIENNIAL STATEMENT 2007-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5131968304 2021-01-25 0202 PPS 393 Broadway Fl 5, New York, NY, 10013-3532
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 480820
Loan Approval Amount (current) 480820
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10013-3532
Project Congressional District NY-10
Number of Employees 25
NAICS code 541810
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 124336
Originating Lender Name Blue Ridge Bank, National Association
Originating Lender Address MARTINSVILLE, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 485891.66
Forgiveness Paid Date 2022-02-15
6025297200 2020-04-27 0202 PPP 393 Broadway #5FL 0, New York, NY, 10013-3532
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 461200
Loan Approval Amount (current) 461200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10013-3532
Project Congressional District NY-10
Number of Employees 25
NAICS code 541810
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 464377.16
Forgiveness Paid Date 2021-01-13

Date of last update: 11 Mar 2025

Sources: New York Secretary of State