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

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

USAspending Awards / Financial Assistance

Date:
2021-04-13
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:
1851500.00
Total Face Value Of Loan:
1851500.00
Date:
2020-06-03
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-15
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:
1518460.00
Total Face Value Of Loan:
1518460.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1518460
Current Approval Amount:
1518460
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
1533518.06
Date Approved:
2021-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1851500
Current Approval Amount:
1851500
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1867906.35

Date of last update: 26 Mar 2025

Sources: New York Secretary of State