Search icon

THE EXCELSIOR GROUP INC.

Company claim

Is this your business?

Get access!

Company Details

Name: THE EXCELSIOR GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Aug 2009 (16 years ago)
Entity Number: 3843510
ZIP code: 11580
County: Nassau
Place of Formation: New York
Address: 71 S CENTRAL AVE, STE 305, VALLEY STREAM, NY, United States, 11580

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEVEN J SPIRO Chief Executive Officer 71 S CENTRAL AVE, STE 305, VALLEY STREAM, NY, United States, 11580

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 71 S CENTRAL AVE, STE 305, VALLEY STREAM, NY, United States, 11580

Form 5500 Series

Employer Identification Number (EIN):
800463158
Plan Year:
2016
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
13
Sponsors Telephone Number:

History

Start date End date Type Value
2024-11-20 2024-11-20 Address 71 S CENTRAL AVE, STE 305, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer)
2011-09-02 2024-11-20 Address 71 S CENTRAL AVE, STE 305, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer)
2011-09-02 2024-11-20 Address 71 S CENTRAL AVE, STE 305, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process)
2009-08-11 2011-09-02 Address 71 SOUTH CENTRAL AVENUE S-305, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process)
2009-08-11 2024-11-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241120004356 2024-11-20 BIENNIAL STATEMENT 2024-11-20
190805060681 2019-08-05 BIENNIAL STATEMENT 2019-08-01
170801007218 2017-08-01 BIENNIAL STATEMENT 2017-08-01
150803007612 2015-08-03 BIENNIAL STATEMENT 2015-08-01
130805006817 2013-08-05 BIENNIAL STATEMENT 2013-08-01

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
111232
Current Approval Amount:
111232
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
111920.48

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State