Search icon

EXIGER LLC

Company Details

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

Commercial and government entity program

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

Contact Information

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

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

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)

Filings

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

Paycheck Protection Program

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
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6136584
Loan Approval Amount (current) 6136584
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10036-6724
Project Congressional District NY-12
Number of Employees 334
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6210727.38
Forgiveness Paid Date 2021-07-20

Date of last update: 19 Feb 2025

Sources: New York Secretary of State