Search icon

EXCHANGE REDEMPTION, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: EXCHANGE REDEMPTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Sep 2010 (15 years ago)
Date of dissolution: 23 Jan 2025
Entity Number: 3992967
ZIP code: 14011
County: Wyoming
Place of Formation: New York
Address: 30 Exchange St, Apt, Suite, Bldg. (optional), Attica, NY, United States, 14011
Principal Address: 30 EXCHANGE, ATTICA, NY, United States, 14011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
AMI BLACKMORE Chief Executive Officer 30 EXCHANGE, ATTICA, NY, United States, 14011

DOS Process Agent

Name Role Address
EXCHANGE REDEMPTION, INC. DOS Process Agent 30 Exchange St, Apt, Suite, Bldg. (optional), Attica, NY, United States, 14011

History

Start date End date Type Value
2025-01-31 2025-01-31 Address 30 EXCHANGE, ATTICA, NY, 14011, USA (Type of address: Chief Executive Officer)
2024-10-24 2025-01-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-24 2025-01-31 Address 30 Exchange St, Apt, Suite, Bldg. (optional), Attica, NY, 14011, USA (Type of address: Service of Process)
2024-10-24 2024-10-24 Address 30 EXCHANGE, ATTICA, NY, 14011, USA (Type of address: Chief Executive Officer)
2024-10-24 2025-01-31 Address 30 EXCHANGE, ATTICA, NY, 14011, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250131002435 2025-01-23 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-01-23
241024002838 2024-10-24 BIENNIAL STATEMENT 2024-10-24
221014003019 2022-10-14 BIENNIAL STATEMENT 2022-09-01
200909060238 2020-09-09 BIENNIAL STATEMENT 2020-09-01
180920006209 2018-09-20 BIENNIAL STATEMENT 2018-09-01

USAspending Awards / Financial Assistance

Date:
2021-02-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
12015.00
Total Face Value Of Loan:
12015.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-02-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12015
Current Approval Amount:
12015
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
12136.49
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7100
Current Approval Amount:
7100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
7173.37

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State