Name: | EXIGER LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 21 Nov 2013 (11 years ago) |
Entity Number: | 4491008 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Contact Details
Phone +1 212-455-9400
CAGE number | Status | Type | Established | CAGE Update Date | CAGE Expiration | SAM Expiration | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7UR35 | Active | Non-Manufacturer | 2017-04-19 | 2024-11-20 | 2029-11-20 | 2025-11-14 | |||||||||||||||||||||||||||||||||||||||||||||
|
POC | ELI CHERKASKY |
Phone | +1 212-455-9400 |
Address | 1675 BROADWAY, NEW YORK, NY, 10019 7825, UNITED STATES |
Ownership of Offeror Information
Highest Level Owner | Information not Available |
---|
Immediate Level Owner | |
---|---|
Vendor Certified | 2024-11-20 |
CAGE number | 7UKM9 |
Company Name | EXIGER HOLDINGS, INC. |
CAGE Last Updated | 2024-03-02 |
List of Offerors (3) | |
---|---|
CAGE number | 1UZV3 |
Owner Type | Immediate |
Legal Business Name | CONVERGENT SOLUTIONS, INC. |
CAGE number | 88MC2 |
Owner Type | Highest |
Legal Business Name | SUPPLY DYNAMICS, INC. |
CAGE number | 1FSL3 |
Owner Type | Immediate |
Legal Business Name | XSB INC |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2016-12-16 | 2023-11-06 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2016-12-16 | 2023-11-06 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2013-11-21 | 2016-12-16 | Address | 600 THIRD AVENUE 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231106001429 | 2023-11-06 | BIENNIAL STATEMENT | 2023-11-01 |
211118000814 | 2021-11-18 | BIENNIAL STATEMENT | 2021-11-18 |
191104061824 | 2019-11-04 | BIENNIAL STATEMENT | 2019-11-01 |
171103006526 | 2017-11-03 | BIENNIAL STATEMENT | 2017-11-01 |
161228006088 | 2016-12-28 | BIENNIAL STATEMENT | 2015-11-01 |
161216000073 | 2016-12-16 | CERTIFICATE OF CHANGE | 2016-12-16 |
140617000556 | 2014-06-17 | CERTIFICATE OF AMENDMENT | 2014-06-17 |
140213000599 | 2014-02-13 | CERTIFICATE OF PUBLICATION | 2014-02-13 |
131121000875 | 2013-11-21 | APPLICATION OF AUTHORITY | 2013-11-21 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5131327707 | 2020-05-01 | 0202 | PPP | 1095 AVENUE OF THE AMERICAS FL 5, NEW YORK, NY, 10036-6724 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 19 Feb 2025
Sources: New York Secretary of State