Search icon

EXECUTIVE CORPORATE SERVICES INC.

Company claim

Is this your business?

Get access!

Company Details

Name: EXECUTIVE CORPORATE SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Oct 2013 (12 years ago)
Entity Number: 4472977
ZIP code: 11207
County: Kings
Place of Formation: New York
Address: 2569 ATLANTIC AVENUE, BROOKLYN, NY, United States, 11207
Principal Address: 2569 ATLANTIC AVE, BROOKLYN, NY, United States, 11207

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038

DOS Process Agent

Name Role Address
EXECUTIVE CORPORATE SERVICES INC. DOS Process Agent 2569 ATLANTIC AVENUE, BROOKLYN, NY, United States, 11207

Chief Executive Officer

Name Role Address
RAUL F MERINO Chief Executive Officer 2569 ATLANTIC AVE, BROOKLYN, NY, United States, 11207

History

Start date End date Type Value
2023-11-17 2023-11-17 Address 2569 ATLANTIC AVE, BROOKLYN, NY, 11207, USA (Type of address: Chief Executive Officer)
2016-12-29 2023-11-17 Address 2569 ATLANTIC AVE, BROOKLYN, NY, 11207, USA (Type of address: Chief Executive Officer)
2013-10-15 2023-11-17 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2013-10-15 2023-11-17 Address 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Registered Agent)
2013-10-15 2023-11-17 Address 2569 ATLANTIC AVENUE, BROOKLYN, NY, 11207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231117003624 2023-11-17 BIENNIAL STATEMENT 2023-10-01
211217001201 2021-12-17 BIENNIAL STATEMENT 2021-12-17
191010060486 2019-10-10 BIENNIAL STATEMENT 2019-10-01
171227006101 2017-12-27 BIENNIAL STATEMENT 2017-10-01
161229006328 2016-12-29 BIENNIAL STATEMENT 2015-10-01

USAspending Awards / Financial Assistance

Date:
2021-02-12
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:
7457.00
Total Face Value Of Loan:
7457.00
Date:
2020-06-25
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:
53400.00
Total Face Value Of Loan:
200000.00
Date:
2020-05-21
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:
7957.00
Total Face Value Of Loan:
7957.00

Paycheck Protection Program

Date Approved:
2020-05-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7957
Current Approval Amount:
7957
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
8075.37
Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7457
Current Approval Amount:
7457
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
7499.7

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State