Search icon

XEXEC INC.

Company Details

Name: XEXEC INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Sep 2014 (11 years ago)
Entity Number: 4630957
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 265 Tottenham Court Road, 28 LIBERTY STREET, London, United Kingdom, W1T 7RQ

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
NICK BURNS Chief Executive Officer 265 TOTTENHAM COURT ROAD, LONDON, United Kingdom, W1T 7RQ

History

Start date End date Type Value
2023-02-28 2023-02-28 Address 265 TOTTENHAM COURT ROAD, LONDON, GBR (Type of address: Chief Executive Officer)
2023-02-28 2023-02-28 Address 330 W 42ND STREET, 23RD FLOOR, XEXEC, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2023-01-31 2023-02-28 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-01-31 2023-02-28 Address 330 W 42ND STREET, 23RD FLOOR, XEXEC, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2023-01-31 2023-02-28 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2023-01-30 2023-02-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-04-03 2023-01-31 Address 330 W 42ND STREET, 23RD FLOOR, XEXEC, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2019-04-03 2023-01-31 Address 330 W 42ND STREET, 23RD FLOOR, XEXEC, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2014-09-04 2023-01-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-09-04 2019-04-03 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230228001356 2023-02-28 BIENNIAL STATEMENT 2022-09-01
230131001152 2023-01-30 CERTIFICATE OF CHANGE BY ENTITY 2023-01-30
210427060269 2021-04-27 BIENNIAL STATEMENT 2020-09-01
190403060796 2019-04-03 BIENNIAL STATEMENT 2018-09-01
140904000253 2014-09-04 CERTIFICATE OF INCORPORATION 2014-09-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8238157109 2020-04-15 0202 PPP 330 W 42nd St Apt 2306, Floor 23, New York, NY, 10036
Loan Status Date 2021-05-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65800
Loan Approval Amount (current) 65800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
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, 10036-0001
Project Congressional District NY-12
Number of Employees 6
NAICS code 541612
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 66456.2
Forgiveness Paid Date 2021-04-23

Date of last update: 08 Mar 2025

Sources: New York Secretary of State