Search icon

EXON MEDICAL EQUIPMENT, INC.

Company Details

Name: EXON MEDICAL EQUIPMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Sep 2011 (14 years ago)
Entity Number: 4137679
ZIP code: 11235
County: Kings
Place of Formation: New York
Address: 1702 AVENUE Z, SUITE 101, BROOKLYN, NY, United States, 11235

Contact Details

Phone +1 718-820-6130

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1702 AVENUE Z, SUITE 101, BROOKLYN, NY, United States, 11235

Licenses

Number Status Type Date End date
2048793-DCA Active Business 2017-02-28 2025-03-15
1430141-DCA Inactive Business 2012-05-17 2017-03-15
1408643-DCA Inactive Business 2011-09-21 2013-03-15

History

Start date End date Type Value
2025-02-14 2025-04-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-09 2025-02-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-07 2025-01-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-31 2025-01-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-23 2024-12-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-19 2024-12-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-17 2024-12-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-10 2024-12-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-26 2024-12-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-11 2024-11-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
180816000020 2018-08-16 CERTIFICATE OF CHANGE 2018-08-16
110901000801 2011-09-01 CERTIFICATE OF INCORPORATION 2011-09-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-12-22 No data 2407 E 23RD ST, Brooklyn, BROOKLYN, NY, 11235 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-11-19 No data 2407 E 23RD ST, Brooklyn, BROOKLYN, NY, 11235 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-10-04 No data 1702 AVENUE Z, Brooklyn, BROOKLYN, NY, 11235 Unable to Locate Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-09-04 No data 919 E 107TH ST, Brooklyn, BROOKLYN, NY, 11236 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3599208 RENEWAL INVOICED 2023-02-16 200 Dealer in Products for the Disabled License Renewal
3285492 RENEWAL INVOICED 2021-01-20 200 Dealer in Products for the Disabled License Renewal
3191946 LICENSE REPL CREDITED 2020-07-21 15 License Replacement Fee
2961426 RENEWAL INVOICED 2019-01-14 200 Dealer in Products for the Disabled License Renewal
2556162 BLUEDOT INVOICED 2017-02-21 200 Dealer in Products for the Disabled Blue Dot License Fee
2556161 LICENSE INVOICED 2017-02-21 50 Dealer in Products for the Disabled License Fee
2395564 LICENSEDOC15 INVOICED 2016-08-03 15 License Document Replacement
2041028 LICENSE REPL INVOICED 2015-04-08 15 License Replacement Fee
1989274 RENEWAL INVOICED 2015-02-19 200 Dealer in Products for the Disabled License Renewal
1228719 RENEWAL INVOICED 2013-02-22 200 Dealer in Products for the Disabled License Renewal

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3329727803 2020-05-26 0202 PPP 1702 AVENUE Z SUITE 101, BROOKLYN, NY, 11235
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24010
Loan Approval Amount (current) 24010
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 N
LMI N
Business Age Description Unanswered
Project Address BROOKLYN, KINGS, NY, 11235-0001
Project Congressional District NY-08
Number of Employees 1
NAICS code 423450
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 26 Mar 2025

Sources: New York Secretary of State