Search icon

EXEC-COMM, LLC

Company Details

Name: EXEC-COMM, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Jan 2007 (18 years ago)
Entity Number: 3463292
ZIP code: 10018
County: New York
Place of Formation: New York
Address: ALAN M TARTER, ESQ, 1350 BROADWAY / 11TH FL, NEW YORK, NY, United States, 10018

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
4BE58 Active Non-Manufacturer 2006-02-24 2024-03-01 2025-09-18 No data

Contact Information

POC JOHN SULLIVAN
Phone +1 212-213-2888
Fax +1 212-684-2688
Address 1040 AVENUE OF THE AMERICAS 20TH FLR, NEW YORK, NY, 10018 3730, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
C/O TARTER KRINSKY & DROGIN LLP DOS Process Agent ALAN M TARTER, ESQ, 1350 BROADWAY / 11TH FL, NEW YORK, NY, United States, 10018

Agent

Name Role Address
ALAN M. TARTER, ESQ. Agent C/O TARTER KRINSKY & DROGIN, LLP, 470 PARK AVENUE SOUTH, NEW YORK, NY, 10016

History

Start date End date Type Value
2007-01-17 2011-12-06 Address C/O TARTER KRINSKY & DROGIN, LLP, 470 PARK AVENUE SOUTH, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220516003058 2022-05-16 BIENNIAL STATEMENT 2021-01-01
170117006103 2017-01-17 BIENNIAL STATEMENT 2017-01-01
150213006065 2015-02-13 BIENNIAL STATEMENT 2015-01-01
130125006058 2013-01-25 BIENNIAL STATEMENT 2013-01-01
111206002328 2011-12-06 BIENNIAL STATEMENT 2011-01-01
070423000663 2007-04-23 CERTIFICATE OF PUBLICATION 2007-04-23
070117000612 2007-01-17 ARTICLES OF ORGANIZATION 2007-01-17

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DELIVERY ORDER AWARD GSP0509GA0040 2009-06-23 2009-09-20 2009-09-20
Unique Award Key CONT_AWD_GSP0509GA0040_4740_GS02F0074T_4730
Awarding Agency General Services Administration
Link View Page

Award Amounts

Obligated Amount 25000.00
Current Award Amount 25000.00
Potential Award Amount 25000.00

Description

Title TRAINING CLASS
NAICS Code 611310: COLLEGES, UNIVERSITIES, AND PROFESSIONAL SCHOOLS
Product and Service Codes U008: TRAINING/CURRICULUM DEVELOPMENT

Recipient Details

Recipient EXEC-COMM, LLC
UEI VHRAN3M7YDN4
Legacy DUNS 169237559
Recipient Address UNITED STATES, 28 WEST 44TH STREET, SUITE 1211, NEW YORK, NEW YORK, NEW YORK, 100366600
PO AWARD OPM1810P2562 2010-07-12 2010-07-12 2010-07-12
Unique Award Key CONT_AWD_OPM1810P2562_2400_-NONE-_-NONE-
Awarding Agency Office of Personnel Management
Link View Page

Description

Title LUIS DE LOS SANTOS/EXEC-COMM; SESSION FOR SLS-S 7/12-16/10
NAICS Code 611430: PROFESSIONAL AND MANAGEMENT DEVELOPMENT TRAINING
Product and Service Codes U001: LECTURES FOR TRAINING

Recipient Details

Recipient EXEC-COMM, LLC
UEI VHRAN3M7YDN4
Legacy DUNS 169237559
Recipient Address UNITED STATES, 28 W 44TH ST STE 1211, NEW YORK, 100366600
No data IDV GS02F0074T 2012-02-15 No data No data
Unique Award Key CONT_IDV_GS02F0074T_4730
Awarding Agency General Services Administration
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 475000.00

Description

Title FEDERAL SUPPLY SCHEDULE CONTRACT.
NAICS Code 611310: COLLEGES, UNIVERSITIES, AND PROFESSIONAL SCHOOLS
Product and Service Codes 6930: OPERATION TRAINING DEVICES

Recipient Details

Recipient EXEC-COMM, LLC
UEI VHRAN3M7YDN4
Legacy DUNS 169237559
Recipient Address UNITED STATES, 28 WEST 44TH STREET, SUITE 1211, NEW YORK, NEW YORK, NEW YORK, 100366600

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1628978402 2021-02-02 0202 PPS 1040 Avenue of the Americas Fl 20, New York, NY, 10018-3730
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) 856517
Loan Approval Amount (current) 856517
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10018-3730
Project Congressional District NY-12
Number of Employees 42
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 864118.11
Forgiveness Paid Date 2021-12-28
2599117204 2020-04-16 0202 PPP 1040 AVENUE OF THE AMERICAS FL 20, NEW YORK, NY, 10018
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 714250
Loan Approval Amount (current) 714250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10018-0001
Project Congressional District NY-12
Number of Employees 44
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 721016.33
Forgiveness Paid Date 2021-04-01

Date of last update: 28 Mar 2025

Sources: New York Secretary of State