Search icon

EXECUTIVE PLACEMENT NETWORK LLC

Company Details

Name: EXECUTIVE PLACEMENT NETWORK LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Sep 2005 (20 years ago)
Entity Number: 3255484
ZIP code: 10272
County: New York
Place of Formation: New York
Activity Description: Executive Placement Network provides supplementary staffing, technology consulting and executive search services.
Address: PO Box 843, NEW YORK, NY, United States, 10272

Contact Details

Phone +1 212-566-2560

Website http://www.xecuplanet.com

DOS Process Agent

Name Role Address
EXECUTIVE PLACEMENT NETWORK LLC DOS Process Agent PO Box 843, NEW YORK, NY, United States, 10272

History

Start date End date Type Value
2011-12-05 2023-11-28 Address 62 WILLIAM ST FLR 2ND, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2007-06-11 2011-12-05 Address 111 JOHN STREET, SUITE 1440, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
2005-09-13 2007-06-11 Address EXECUTIVE PLACEMENT NETWORK, 61 WEST 62 STREET, SUITE 4D, NEW YORK, NY, 10023, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231128002084 2023-11-28 BIENNIAL STATEMENT 2023-09-01
220728003266 2022-07-28 BIENNIAL STATEMENT 2021-09-01
190903061807 2019-09-03 BIENNIAL STATEMENT 2019-09-01
170914006126 2017-09-14 BIENNIAL STATEMENT 2017-09-01
150902006706 2015-09-02 BIENNIAL STATEMENT 2015-09-01
130910006780 2013-09-10 BIENNIAL STATEMENT 2013-09-01
111205002844 2011-12-05 BIENNIAL STATEMENT 2011-09-01
090825002018 2009-08-25 BIENNIAL STATEMENT 2009-09-01
070828002266 2007-08-28 BIENNIAL STATEMENT 2007-09-01
070625000406 2007-06-25 CERTIFICATE OF PUBLICATION 2007-06-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6705267707 2020-05-01 0202 PPP 62 William Street 2nd Floor, New York, NY, 10005
Loan Status Date 2021-06-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20000
Loan Approval Amount (current) 20000
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, 10005-0002
Project Congressional District NY-10
Number of Employees 1
NAICS code 561312
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 20200.56
Forgiveness Paid Date 2021-05-06
8286518405 2021-02-13 0202 PPS 62 William St Fl 2, New York, NY, 10005-1547
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20000
Loan Approval Amount (current) 20000
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, 10005-1547
Project Congressional District NY-10
Number of Employees 1
NAICS code 561311
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 20187.22
Forgiveness Paid Date 2022-01-25

Date of last update: 14 Apr 2025

Sources: New York Secretary of State