Search icon

EXCHANGE REDEMPTION, INC.

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)
2020-09-09 2024-10-24 Address 30 EXCHANGE ST, APT, SUITE, BLDG. (OPTIONAL), ATTICA, NY, 14011, USA (Type of address: Service of Process)
2012-09-14 2024-10-24 Address 30 EXCHANGE, ATTICA, NY, 14011, USA (Type of address: Chief Executive Officer)
2010-09-07 2020-09-09 Address 30 EXCHANGE ST, ATTICA, NY, 14011, USA (Type of address: Service of Process)
2010-09-07 2024-10-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
160912006016 2016-09-12 BIENNIAL STATEMENT 2016-09-01
120914006279 2012-09-14 BIENNIAL STATEMENT 2012-09-01
100907000536 2010-09-07 CERTIFICATE OF INCORPORATION 2010-09-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1743338404 2021-02-02 0296 PPS 30 Exchange St, Attica, NY, 14011-1211
Loan Status Date 2022-03-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12015
Loan Approval Amount (current) 12015
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50167
Servicing Lender Name Five Star Bank
Servicing Lender Address 55 N Main St, WARSAW, NY, 14569-1325
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Attica, WYOMING, NY, 14011-1211
Project Congressional District NY-24
Number of Employees 6
NAICS code 423930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 50167
Originating Lender Name Five Star Bank
Originating Lender Address WARSAW, NY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 12136.49
Forgiveness Paid Date 2022-02-10
7067767104 2020-04-14 0296 PPP 30 Exchange Street, ATTICA, NY, 14011
Loan Status Date 2021-06-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7100
Loan Approval Amount (current) 7100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50167
Servicing Lender Name Five Star Bank
Servicing Lender Address 55 N Main St, WARSAW, NY, 14569-1325
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ATTICA, WYOMING, NY, 14011-0001
Project Congressional District NY-24
Number of Employees 4
NAICS code 562920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 50167
Originating Lender Name Five Star Bank
Originating Lender Address WARSAW, NY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 7173.37
Forgiveness Paid Date 2021-05-06

Date of last update: 27 Mar 2025

Sources: New York Secretary of State