Search icon

EXCELSIOR INTEGRATED MANAGEMENT CORP.

Company Details

Name: EXCELSIOR INTEGRATED MANAGEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Aug 2013 (12 years ago)
Entity Number: 4439705
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 94 BOWERY, NEW YORK, NY, United States, 10013
Principal Address: 128 MOTT STREET, SUITE 308, NE YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HENRY CHEN Chief Executive Officer 94 BOWERY, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 94 BOWERY, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2023-09-12 2023-09-12 Address 94 BOWERY, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2023-09-12 2023-09-12 Address 128 MOTT STREET, SUITE 308, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2020-12-31 2023-09-12 Shares Share type: PAR VALUE, Number of shares: 17800000, Par value: 0.0001
2020-08-14 2023-09-12 Address 94 BOWERY, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2020-08-14 2020-12-31 Shares Share type: PAR VALUE, Number of shares: 1559998, Par value: 0.0001
2019-04-15 2020-08-14 Address 94 BOWERY, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2019-04-15 2020-08-14 Shares Share type: PAR VALUE, Number of shares: 999998, Par value: 0.0001
2019-04-10 2023-09-12 Address 128 MOTT STREET, SUITE 308, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2013-08-01 2019-04-15 Address 128 MOTT STREET, SUITE 308, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230912000006 2023-09-12 BIENNIAL STATEMENT 2023-08-01
210629002310 2021-06-29 BIENNIAL STATEMENT 2021-06-29
201231000489 2020-12-31 CERTIFICATE OF AMENDMENT 2020-12-31
200814000204 2020-08-14 CERTIFICATE OF AMENDMENT 2020-08-14
190415000426 2019-04-15 CERTIFICATE OF AMENDMENT 2019-04-15
190410060158 2019-04-10 BIENNIAL STATEMENT 2017-08-01
130801000738 2013-08-01 CERTIFICATE OF INCORPORATION 2013-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2924488810 2021-04-13 0202 PPS 128 Mott St Ste 108, New York, NY, 10013-5540
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1851500
Loan Approval Amount (current) 1851500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123625
Servicing Lender Name Popular Bank
Servicing Lender Address 11 W 51st St, NEW YORK CITY, NY, 10019-6994
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10013-5540
Project Congressional District NY-10
Number of Employees 250
NAICS code 551112
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 123625
Originating Lender Name Popular Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1867906.35
Forgiveness Paid Date 2022-03-01
8314247104 2020-04-15 0202 PPP 128 Mott Street Suite 308, New York, NY, 10013
Loan Status Date 2021-05-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1518460
Loan Approval Amount (current) 1518460
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123625
Servicing Lender Name Popular Bank
Servicing Lender Address 11 W 51st St, NEW YORK CITY, NY, 10019-6994
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10013-0001
Project Congressional District NY-10
Number of Employees 296
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 123625
Originating Lender Name Popular Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1533518.06
Forgiveness Paid Date 2021-04-19

Date of last update: 26 Mar 2025

Sources: New York Secretary of State