Search icon

EXCLUSIVE NURSING STAFF INC.

Company Details

Name: EXCLUSIVE NURSING STAFF INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 May 2012 (13 years ago)
Entity Number: 4244564
ZIP code: 11219
County: Kings
Place of Formation: New York
Address: 5308 13 ave, Brooklyn, NY, United States, 11219
Principal Address: 5308 13TH AVE, BROOKLYN, NY, United States, 11219

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH KATZ Chief Executive Officer 5308 13TH AVE, BROOKLYN, NY, United States, 11219

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5308 13 ave, Brooklyn, NY, United States, 11219

History

Start date End date Type Value
2024-05-01 2024-05-01 Address 5308 13TH AVE, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2023-11-30 2024-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-21 2023-11-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-05-05 2024-05-01 Address 5308 13TH AVE, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2012-05-11 2023-11-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-05-11 2024-05-01 Address 5308 13TH AVENUE, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240501042702 2024-05-01 BIENNIAL STATEMENT 2024-05-01
220527002010 2022-05-27 BIENNIAL STATEMENT 2022-05-01
200504062333 2020-05-04 BIENNIAL STATEMENT 2020-05-01
180502006792 2018-05-02 BIENNIAL STATEMENT 2018-05-01
160511006893 2016-05-11 BIENNIAL STATEMENT 2016-05-01
140505007366 2014-05-05 BIENNIAL STATEMENT 2014-05-05
120511000754 2012-05-11 CERTIFICATE OF INCORPORATION 2012-05-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5637358306 2021-01-25 0202 PPS 5308 13th Ave Suit 241, Brooklyn, NY, 11219
Loan Status Date 2022-03-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1245984
Loan Approval Amount (current) 1245984
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123130
Servicing Lender Name MVB Bank, Inc.
Servicing Lender Address 301 Virginia Ave, FAIRMONT, WV, 26554-2777
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11219
Project Congressional District NY-07
Number of Employees 200
NAICS code 621610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 123130
Originating Lender Name MVB Bank, Inc.
Originating Lender Address FAIRMONT, WV
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1259032.22
Forgiveness Paid Date 2022-02-16
6868017206 2020-04-28 0202 PPP 5308 13th Ave ste 241, BROOKLYN, NY, 11219
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1245900
Loan Approval Amount (current) 1245900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188904
Servicing Lender Name FinWise Bank
Servicing Lender Address 756 E Winchester St. Ste. 100, SANDY, UT, 84107
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11219-0001
Project Congressional District NY-10
Number of Employees 200
NAICS code 621610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 188904
Originating Lender Name FinWise Bank
Originating Lender Address SANDY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1259007.55
Forgiveness Paid Date 2021-05-27

Date of last update: 26 Mar 2025

Sources: New York Secretary of State