Search icon

EXACT CAPITAL GROUP LLC

Company Details

Name: EXACT CAPITAL GROUP LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Sep 2013 (12 years ago)
Entity Number: 4461146
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 150 East 52nd Street, NEW YORK, NY, United States, 10022

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
EXACT CAPITAL GROUP LLC 401K PLAN 2019 462382261 2020-09-21 EXACT CAPITAL GROUP LLC 78
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 531110
Sponsor’s telephone number 2123012461
Plan sponsor’s address 477 MADISON AVE, 6TH FLOOR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2020-09-21
Name of individual signing MICHAEL CALLAGHAN
EXACT CAPITAL GROUP LLC 401K PLAN 2018 462382261 2019-06-10 EXACT CAPITAL GROUP LLC 49
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 531110
Sponsor’s telephone number 6467065503
Plan sponsor’s address 477 MADISON AVE, 6TH FLOOR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2019-06-10
Name of individual signing DANIEL GELERMAN
EXACT CAPITAL GROUP LLC 401K PLAN 2017 462382261 2018-06-12 EXACT CAPITAL GROUP LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 531110
Sponsor’s telephone number 6467065503
Plan sponsor’s address 477 MADISON AVE, 6TH FLOOR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2018-06-12
Name of individual signing DANIEL GELERMAN

DOS Process Agent

Name Role Address
C/O THE LLC DOS Process Agent 150 East 52nd Street, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2020-04-14 2023-12-21 Address 150 E52ND STREET, 14TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2016-02-11 2020-04-14 Address 477 MADISON AVENUE, 6TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2013-09-19 2016-02-11 Address 100 PARK AVENUE STE 1600, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231221003209 2023-12-21 BIENNIAL STATEMENT 2023-12-21
210924002335 2021-09-24 BIENNIAL STATEMENT 2021-09-24
200414060385 2020-04-14 BIENNIAL STATEMENT 2019-09-01
170907006640 2017-09-07 BIENNIAL STATEMENT 2017-09-01
160613000873 2016-06-13 CERTIFICATE OF AMENDMENT 2016-06-13
160222006087 2016-02-22 BIENNIAL STATEMENT 2015-09-01
160211000213 2016-02-11 CERTIFICATE OF CHANGE 2016-02-11
131206000078 2013-12-06 CERTIFICATE OF PUBLICATION 2013-12-06
130919000370 2013-09-19 ARTICLES OF ORGANIZATION 2013-09-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2613868700 2021-03-30 0202 PPS 150 E 52nd St # 14, New York, NY, 10022-6017
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 723590
Loan Approval Amount (current) 723590
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10022-6017
Project Congressional District NY-12
Number of Employees 50
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 733064.61
Forgiveness Paid Date 2022-07-26
1409357103 2020-04-10 0202 PPP 150 East 52nd Street, Fl 14 0.0, New York, NY, 10022-6248
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 788507
Loan Approval Amount (current) 788507
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10022-6248
Project Congressional District NY-12
Number of Employees 63
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 802695.31
Forgiveness Paid Date 2022-02-01

Date of last update: 26 Mar 2025

Sources: New York Secretary of State