Search icon

EXHIBIT MARKETING GROUP INC.

Company Details

Name: EXHIBIT MARKETING GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jan 2012 (13 years ago)
Entity Number: 4184009
ZIP code: 14625
County: Monroe
Place of Formation: New York
Address: 19 RUTHERFIELD LN, ROCHESTER, NY, United States, 14625

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
EXHIBIT MARKETING GROUP, INC. 401K PLAN 2020 454312604 2021-05-27 EXHIBIT MARKETING GROUP, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541400
Sponsor’s telephone number 5852029511
Plan sponsor’s address 19 RUTHERFIELD LANE, PENFIELD, NY, 14625

Signature of

Role Plan administrator
Date 2021-05-27
Name of individual signing DAVID YAUCHZEE
EXHIBIT MARKETING GROUP, INC. 401K PLAN 2019 454312604 2020-05-06 EXHIBIT MARKETING GROUP, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541400
Sponsor’s telephone number 5852029511
Plan sponsor’s address 19 RUTHERFIELD LANE, PENFIELD, NY, 14625

Signature of

Role Plan administrator
Date 2020-05-06
Name of individual signing DAVID YAUCHZEE

DOS Process Agent

Name Role Address
DAVID YAUCHZEE DOS Process Agent 19 RUTHERFIELD LN, ROCHESTER, NY, United States, 14625

Chief Executive Officer

Name Role Address
DAVID YAUCHZEE Chief Executive Officer 19 RUTHERFIELD LN, ROCHESTER, NY, United States, 14625

History

Start date End date Type Value
2012-01-04 2014-02-07 Address 192 PEAKVIEW DRIVE, HENRIETTA, NY, 14467, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140207002252 2014-02-07 BIENNIAL STATEMENT 2014-01-01
120104000802 2012-01-04 CERTIFICATE OF INCORPORATION 2012-01-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3500578302 2021-01-22 0219 PPS 19 Rutherfield Ln, Rochester, NY, 14625-2911
Loan Status Date 2021-08-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47881
Loan Approval Amount (current) 47881
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14625-2911
Project Congressional District NY-25
Number of Employees 5
NAICS code 541850
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 48111.09
Forgiveness Paid Date 2021-07-28
2852897100 2020-04-11 0219 PPP 19 Rutherfield Lane, ROCHESTER, NY, 14625-2911
Loan Status Date 2021-01-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 67100
Loan Approval Amount (current) 67100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14625-2911
Project Congressional District NY-25
Number of Employees 5
NAICS code 541850
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 67521.24
Forgiveness Paid Date 2020-12-10

Date of last update: 26 Mar 2025

Sources: New York Secretary of State