Search icon

XCLUSIVE AUTOWORKS INC.

Company Details

Name: XCLUSIVE AUTOWORKS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jan 2013 (12 years ago)
Entity Number: 4352829
ZIP code: 11758
County: Nassau
Place of Formation: New York
Address: 20 BROOKLYN AVENUE, UNIT B, MASSAPEQUA, NY, United States, 11758

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WILLIAM RUSSELL DOS Process Agent 20 BROOKLYN AVENUE, UNIT B, MASSAPEQUA, NY, United States, 11758

Chief Executive Officer

Name Role Address
WILLIAM RUSSELL Chief Executive Officer 20 BROOKLYN AVENUE, UNIT B, MASSAPEQUA, NY, United States, 11758

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228

History

Start date End date Type Value
2023-02-27 2023-02-27 Address P.O. BOX 1565, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer)
2023-02-27 2023-02-27 Address 20 BROOKLYN AVENUE, UNIT B, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer)
2021-03-25 2023-02-27 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)
2015-01-30 2017-02-15 Address 22 BROOKLYN AVENUE, MASSAPEQUA, NY, 11758, USA (Type of address: Principal Executive Office)
2015-01-30 2023-02-27 Address P.O. BOX 1565, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230227001124 2023-02-27 BIENNIAL STATEMENT 2023-01-01
210325060128 2021-03-25 BIENNIAL STATEMENT 2021-01-01
170215006292 2017-02-15 BIENNIAL STATEMENT 2017-01-01
150130006343 2015-01-30 BIENNIAL STATEMENT 2015-01-01
130129001044 2013-01-29 CERTIFICATE OF INCORPORATION 2013-01-29

USAspending Awards / Financial Assistance

Date:
2021-02-08
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:
20425.00
Total Face Value Of Loan:
20425.00
Date:
2020-05-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
78200.00
Total Face Value Of Loan:
78200.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18663
Current Approval Amount:
18663
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
18785.59
Date Approved:
2021-02-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20425
Current Approval Amount:
20425
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20568.54

Date of last update: 26 Mar 2025

Sources: New York Secretary of State