Search icon

EXECUTIVE CORPORATE SERVICES INC.

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
131015000864 2013-10-15 CERTIFICATE OF INCORPORATION 2013-10-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1676307801 2020-05-21 0202 PPP 2569 ATLANTIC AVENUE, BROOKLYN, NY, 11207-2412
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7957
Loan Approval Amount (current) 7957
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11207-2412
Project Congressional District NY-08
Number of Employees 1
NAICS code 485320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8075.37
Forgiveness Paid Date 2021-11-17
7819848409 2021-02-12 0202 PPS 2569 Atlantic Ave, Brooklyn, NY, 11207-2412
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7457
Loan Approval Amount (current) 7457
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11207-2412
Project Congressional District NY-08
Number of Employees 1
NAICS code 485320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7499.7
Forgiveness Paid Date 2021-09-22

Date of last update: 26 Mar 2025

Sources: New York Secretary of State