Search icon

EXCEPTIONAL IMAGING, LLC

Company Details

Name: EXCEPTIONAL IMAGING, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Jan 2008 (17 years ago)
Entity Number: 3620365
ZIP code: 10703
County: Westchester
Place of Formation: New York
Address: 131 PARK AVE, 2ND FLOOR SOUTH, YONKRS, NY, United States, 10703

DOS Process Agent

Name Role Address
PHINEAS WHITE DOS Process Agent 131 PARK AVE, 2ND FLOOR SOUTH, YONKRS, NY, United States, 10703

History

Start date End date Type Value
2008-01-22 2012-01-27 Address 41 POINT STREET APT. 1B, YONKERS, NY, 10701, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120127002017 2012-01-27 BIENNIAL STATEMENT 2012-01-01
111006000986 2011-10-06 CERTIFICATE OF PUBLICATION 2011-10-06
100201002999 2010-02-01 BIENNIAL STATEMENT 2010-01-01
080122000547 2008-01-22 ARTICLES OF ORGANIZATION 2008-01-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5494198003 2020-06-28 0202 PPP 41 Point Street Suite 1B, Yonkers, NY, 10701-2201
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 114002
Loan Approval Amount (current) 114002
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Yonkers, WESTCHESTER, NY, 10701-2201
Project Congressional District NY-16
Number of Employees 5
NAICS code 621512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 115729.21
Forgiveness Paid Date 2022-01-04

Date of last update: 28 Mar 2025

Sources: New York Secretary of State