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

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

Form 5500 Series

Employer Identification Number (EIN):
462237303
Plan Year:
2013
Number Of Participants:
0
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2021-02-22
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:
54207.50
Total Face Value Of Loan:
54207.50
Date:
2020-06-08
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:
40900.00
Total Face Value Of Loan:
40900.00
Date:
2020-05-15
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:
13823.00
Total Face Value Of Loan:
0.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-02-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
54207.5
Current Approval Amount:
54207.5
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
54508.98
Date Approved:
2020-06-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
40900
Current Approval Amount:
40900
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
41293.31

Date of last update: 26 Mar 2025

Sources: New York Secretary of State