Search icon

EXAMEX, CORP.

Company Details

Name: EXAMEX, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Apr 2008 (17 years ago)
Entity Number: 3660913
ZIP code: 11435
County: Queens
Place of Formation: New York
Address: 142-02 84TH DRIVE, APT. 4H, JAMAICA, NY, United States, 11435
Principal Address: 142-02 84TH DRIVE, APT 4H, BRIARWOOD, NY, United States, 11435

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O SHAH ALAM DOS Process Agent 142-02 84TH DRIVE, APT. 4H, JAMAICA, NY, United States, 11435

Chief Executive Officer

Name Role Address
SHAH AKM NAZMUL ALAM Chief Executive Officer 142-02 84TH DRIVE, APT 4H, BRIARWOOD, NY, United States, 11435

Filings

Filing Number Date Filed Type Effective Date
120606002675 2012-06-06 BIENNIAL STATEMENT 2012-04-01
080421000286 2008-04-21 CERTIFICATE OF INCORPORATION 2008-04-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6449558707 2021-04-04 0202 PPP 6132 169th St, Fresh Meadows, NY, 11365-1944
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13777
Loan Approval Amount (current) 13777
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fresh Meadows, QUEENS, NY, 11365-1944
Project Congressional District NY-06
Number of Employees 1
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13883.01
Forgiveness Paid Date 2022-01-11

Date of last update: 28 Mar 2025

Sources: New York Secretary of State