Search icon

EXR GROUP COMPANIES LLC

Company Details

Name: EXR GROUP COMPANIES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Aug 2013 (12 years ago)
Entity Number: 4449344
ZIP code: 12210
County: Kings
Place of Formation: New York
Address: ONE COMMERCE PLAZA, 99 WASHINGTON AVE., SUITE 805A, ALBANY, NY, United States, 12210

Agent

Name Role Address
INCORP SERVICES, INC. Agent ONE COMMERCE PLAZA, 99 WASHINGTON AVE., SUITE 805A, ALBANY, NY, 12210

DOS Process Agent

Name Role Address
INCORP SERVICES, INC. DOS Process Agent ONE COMMERCE PLAZA, 99 WASHINGTON AVE., SUITE 805A, ALBANY, NY, United States, 12210

History

Start date End date Type Value
2020-02-21 2023-08-16 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE., SUITE 805A, ALBANY, NY, 12210, 2822, USA (Type of address: Registered Agent)
2020-02-21 2023-08-16 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE., SUITE 805A, ALBANY, NY, 12210, 2822, USA (Type of address: Service of Process)
2013-08-22 2020-02-21 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2013-08-22 2020-02-21 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230816003914 2023-08-16 BIENNIAL STATEMENT 2023-08-01
221207003887 2022-12-07 BIENNIAL STATEMENT 2021-08-01
200221000598 2020-02-21 CERTIFICATE OF CHANGE 2020-02-21
130822000394 2013-08-22 ARTICLES OF ORGANIZATION 2013-08-22

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-10-12 No data 160 HAVEMEYER ST, Brooklyn, BROOKLYN, NY, 11211 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2717442 OL VIO INVOICED 2017-12-29 500 OL - Other Violation
2678649 OL VIO CREDITED 2017-10-19 250 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-10-12 Default Decision BUSINESS FAILS TO POST A SIGN REGARDING THE USE OF APPLICATION INFORMATION FROM PROSPECTIVE TENANTS 1 No data 1 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5191068405 2021-02-08 0202 PPS 109 N 12th St, Brooklyn, NY, 11249-1002
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 124402
Loan Approval Amount (current) 124402
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11249-1002
Project Congressional District NY-07
Number of Employees 14
NAICS code 531210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 125281.33
Forgiveness Paid Date 2021-11-03
2606717304 2020-04-29 0202 PPP 109 N 12th St Ste 505, Brooklyn, NY, 11249
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 802800
Loan Approval Amount (current) 109297.1
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11249-0001
Project Congressional District NY-07
Number of Employees 13
NAICS code 531210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 110024.75
Forgiveness Paid Date 2021-01-07

Date of last update: 26 Mar 2025

Sources: New York Secretary of State