Search icon

EXPERITURE, INC.

Company Details

Name: EXPERITURE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 09 Mar 2015 (10 years ago)
Entity Number: 4722296
ZIP code: 11096
County: Kings
Place of Formation: Delaware
Address: 210 RICHARDSON STREET, 2ND FLOOR, BROOKLYN, NY, United States, 11211
Address: 50 PEPPE DR APT 210, INWOOD, NY, United States, 11096

DOS Process Agent

Name Role Address
TEJ KOHLI DOS Process Agent 50 PEPPE DR APT 210, INWOOD, NY, United States, 11096

Chief Executive Officer

Name Role Address
TEJ KOHLI Chief Executive Officer 210 RICHARDSON STREET, 2ND FLOOR, BROOKLYN, NY, United States, 11211

History

Start date End date Type Value
2025-03-08 2025-03-08 Address 210 RICHARDSON ST., 2ND FL., BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2025-03-08 2025-03-08 Address 210 RICHARDSON STREET, 2ND FLOOR, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2024-07-03 2024-07-03 Address 210 RICHARDSON ST., 2ND FL., BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2024-07-03 2025-03-08 Address 210 RICHARDSON ST., 2ND FL., BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2024-07-03 2025-03-08 Address 210 RICHARDSON STREET, 2ND FLOOR, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2024-07-03 2024-07-03 Address 210 RICHARDSON STREET, 2ND FLOOR, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2024-07-03 2025-03-08 Address 210 RICHARDSON STREET, 2ND FLOOR, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
2019-07-02 2024-07-03 Address 210 RICHARDSON ST., 2ND FL., BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2015-03-09 2024-07-03 Address 210 RICHARDSON ST., 2ND FL., BROOKLYN, NY, 11211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250308000041 2025-03-08 BIENNIAL STATEMENT 2025-03-08
240703000331 2024-07-03 BIENNIAL STATEMENT 2024-07-03
210402060808 2021-04-02 BIENNIAL STATEMENT 2021-03-01
190702060082 2019-07-02 BIENNIAL STATEMENT 2019-03-01
150309000353 2015-03-09 APPLICATION OF AUTHORITY 2015-03-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6709197707 2020-05-01 0202 PPP 210 Richardson Street Floor 2, Brooklyn, NY, 11222
Loan Status Date 2022-01-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 92800
Loan Approval Amount (current) 92800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11222-0001
Project Congressional District NY-07
Number of Employees 5
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 94315.73
Forgiveness Paid Date 2021-12-23

Date of last update: 25 Mar 2025

Sources: New York Secretary of State