Search icon

EXOVAULT INC.

Company Details

Name: EXOVAULT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Mar 2013 (12 years ago)
Date of dissolution: 10 Feb 2025
Entity Number: 4369129
ZIP code: 11222
County: Kings
Place of Formation: New York
Address: 78 KINGSLAND AVENUE, BROOKLYN, NY, United States, 11222

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
EXOVAULT INC 401 K PROFIT SHARING PLAN TRUST 2013 462237303 2014-07-31 EXOVAULT INC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 453920
Sponsor’s telephone number 2182273057
Plan sponsor’s address 78 KINGSLAND AVE, BROOKLYN, NY, 11222

Signature of

Role Plan administrator
Date 2014-07-31
Name of individual signing JONATHAN SCHIPPER

Chief Executive Officer

Name Role Address
JONATHAN SCHIPPER Chief Executive Officer 78 KINGSLAND AVENUE, BROOKLYN, NY, United States, 11222

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 78 KINGSLAND AVENUE, BROOKLYN, NY, United States, 11222

History

Start date End date Type Value
2017-01-26 2025-02-20 Address 78 KINGSLAND AVENUE, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer)
2013-03-05 2025-02-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-03-05 2025-02-20 Address 78 KINGSLAND AVENUE, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250220001211 2025-02-10 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-02-10
170126006202 2017-01-26 BIENNIAL STATEMENT 2015-03-01
130305000444 2013-03-05 CERTIFICATE OF INCORPORATION 2013-03-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2698048503 2021-02-22 0202 PPS 723 Kent Ave, Brooklyn, NY, 11249-7807
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54207.5
Loan Approval Amount (current) 54207.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11249-7807
Project Congressional District NY-07
Number of Employees 3
NAICS code 454110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 54508.98
Forgiveness Paid Date 2021-09-20
9426007809 2020-06-08 0202 PPP 723 Kent Ave, Brooklyn, NY, 11249-7807
Loan Status Date 2022-02-02
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40900
Loan Approval Amount (current) 40900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11249-7807
Project Congressional District NY-07
Number of Employees 1
NAICS code 541490
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 41293.31
Forgiveness Paid Date 2021-06-02

Date of last update: 26 Mar 2025

Sources: New York Secretary of State