Search icon

EXTELL MANAGEMENT SERVICES INC.

Company Details

Name: EXTELL MANAGEMENT SERVICES INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 24 May 2013 (12 years ago)
Entity Number: 4408187
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 805 THIRD AVENUE, 7TH FLOOR, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
JULIE A. LONG Chief Executive Officer 805 THIRD AVENUE, 7TH FLOOR, NEW YORK, NY, United States, 10022

Licenses

Number Type End date
10311204121 CORPORATE BROKER 2025-08-22
10991213780 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2025-05-01 2025-05-01 Address 805 THIRD AVENUE, 7TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2023-05-03 2025-05-01 Address 805 THIRD AVENUE, 7TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2023-05-03 2023-05-03 Address 805 THIRD AVENUE, 7TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2023-05-03 2025-05-01 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2023-05-03 2025-05-01 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250501038487 2025-05-01 BIENNIAL STATEMENT 2025-05-01
230503002153 2023-05-03 BIENNIAL STATEMENT 2023-05-01
210608000119 2021-06-08 CERTIFICATE OF CHANGE 2021-06-08
210503060628 2021-05-03 BIENNIAL STATEMENT 2021-05-01
190506061483 2019-05-06 BIENNIAL STATEMENT 2019-05-01

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
243300.00
Total Face Value Of Loan:
243300.00

Paycheck Protection Program

Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
243300
Current Approval Amount:
243300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
244962.55

Date of last update: 26 Mar 2025

Sources: New York Secretary of State