Search icon

EXENTA INC.

Headquarter

Company Details

Name: EXENTA INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 10 Dec 2007 (17 years ago)
Entity Number: 3603121
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 4325 Alexander Dr Ste 100, Alpharetta, GA, United States, 30022

Links between entities

Type Company Name Company Number State
Headquarter of EXENTA INC., KENTUCKY 1068544 KENTUCKY

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
TVN REDDY Chief Executive Officer 4325 ALEXANDER DR STE 100, ALPHARETTA, GA, United States, 30022

History

Start date End date Type Value
2023-12-22 2023-12-22 Address 713 LINCOLN AVENUE EAST, CRANFORD, NY, 07016, USA (Type of address: Chief Executive Officer)
2023-12-22 2023-12-22 Address 4325 ALEXANDER DR STE 100, ALPHARETTA, GA, 30022, USA (Type of address: Chief Executive Officer)
2019-12-05 2023-12-22 Address 80 STATE STREET, 7TH FLOOR, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2017-12-01 2023-12-22 Address 713 LINCOLN AVENUE EAST, CRANFORD, NY, 07016, USA (Type of address: Chief Executive Officer)
2014-01-08 2017-12-01 Address 830 COUNTRY RD 519, FRENCHTOWN, NJ, 08825, USA (Type of address: Chief Executive Officer)
2012-01-10 2019-12-05 Address 53 WEST 36TH ST, 11TH FL, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2012-01-10 2014-01-08 Address 33 STAVOLA RD, MIDDLETOWN, NJ, 07748, USA (Type of address: Chief Executive Officer)
2009-10-20 2018-09-19 Name SIMPAREL, INC.
2007-12-10 2019-12-05 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2007-12-10 2009-10-20 Name EREPLICATOR ENTERPRISES, INC.

Filings

Filing Number Date Filed Type Effective Date
231222000037 2023-12-22 BIENNIAL STATEMENT 2023-12-22
211221003566 2021-12-21 BIENNIAL STATEMENT 2021-12-21
191205060559 2019-12-05 BIENNIAL STATEMENT 2019-12-01
180919000002 2018-09-19 CERTIFICATE OF AMENDMENT 2018-09-19
171201006805 2017-12-01 BIENNIAL STATEMENT 2017-12-01
151208006193 2015-12-08 BIENNIAL STATEMENT 2015-12-01
140108002272 2014-01-08 BIENNIAL STATEMENT 2013-12-01
120110003229 2012-01-10 BIENNIAL STATEMENT 2011-12-01
091020001010 2009-10-20 CERTIFICATE OF AMENDMENT 2009-10-20
071210000229 2007-12-10 APPLICATION OF AUTHORITY 2007-12-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6217967107 2020-04-14 0202 PPP 8 West 38th Street, 7th Floor, New York, NY, 10018-0165
Loan Status Date 2021-12-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1560683.1
Loan Approval Amount (current) 1560683.1
Undisbursed Amount 0
Franchise Name -
Lender Location ID 32987
Servicing Lender Name Eastern Bank
Servicing Lender Address Oliver Street Tower, 125, High St, Ste 901, Boston, MA, 02110
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address New York, NEW YORK, NY, 10018-0165
Project Congressional District NY-12
Number of Employees 56
NAICS code 541512
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 32708
Originating Lender Name Eastern Bank
Originating Lender Address Cambridge, MA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 1383970.82
Forgiveness Paid Date 2021-11-22
1619238510 2021-02-19 0202 PPS 8 W 38th St Fl 7 New York Ny 10018-0165, New York, NY, 10018-0165
Loan Status Date 2021-09-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1332500
Loan Approval Amount (current) 1332500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 32987
Servicing Lender Name Eastern Bank
Servicing Lender Address Oliver Street Tower, 125, High St, Ste 901, Boston, MA, 02110
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, 10018-0165
Project Congressional District NY-12
Number of Employees 48
NAICS code 541513
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 32708
Originating Lender Name Eastern Bank
Originating Lender Address Cambridge, MA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 1338496.25
Forgiveness Paid Date 2021-08-04

Date of last update: 28 Mar 2025

Sources: New York Secretary of State