Search icon

EXILE EAST, LLC

Company Details

Name: EXILE EAST, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Sep 2015 (10 years ago)
Entity Number: 4817140
ZIP code: 90066
County: New York
Place of Formation: New York
Address: 4203 REDWOOD AVENUE, LOS ANGELES, CA, United States, 90066

DOS Process Agent

Name Role Address
EXILE EAST LLC DOS Process Agent 4203 REDWOOD AVENUE, LOS ANGELES, CA, United States, 90066

History

Start date End date Type Value
2024-11-21 2025-03-23 Address 1819 COLORADO AVENUE, SANTA MONICA, CA, 90404, USA (Type of address: Service of Process)
2015-09-09 2024-11-21 Address 1819 COLORADO AVENUE, SANTA MONICA, CA, 90404, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250323000108 2025-03-23 BIENNIAL STATEMENT 2025-03-23
241121000391 2024-11-19 CERTIFICATE OF AMENDMENT 2024-11-19
190904061067 2019-09-04 BIENNIAL STATEMENT 2019-09-01
160202000680 2016-02-02 CERTIFICATE OF PUBLICATION 2016-02-02
150909000497 2015-09-09 ARTICLES OF ORGANIZATION 2015-09-09

USAspending Awards / Financial Assistance

Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
233700.00
Total Face Value Of Loan:
233700.00

Paycheck Protection Program

Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
233700
Current Approval Amount:
233700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
235092.93

Date of last update: 25 Mar 2025

Sources: New York Secretary of State