Name: | EXPONENTIAL GROWTH CONSULTING LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 28 Dec 2015 (9 years ago) |
Entity Number: | 4869805 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, United States, 12207 |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JU52DANLZT89 | 2022-12-29 | 1 PIER POINTE ST APT 506F, YONKERS, NY, 10701, 6941, USA | 1 PIER POINTE ST APT 506F, YONKERS, NY, 10701, 6941, USA | |||||||||||||||||||||||||||||||||||||||||
|
URL | http://www.egrowthc.com |
Congressional District | 16 |
State/Country of Incorporation | NY, USA |
Activation Date | 2021-12-10 |
Initial Registration Date | 2021-11-29 |
Entity Start Date | 2015-12-28 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 541214, 541611 |
Product and Service Codes | R408 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | ALFONSO MARQUEZ |
Address | 1 PIER POINT ST APT 506F, YONKERS, NY, 10701, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | ALFONSO MARQUEZ |
Address | 1 PIER POINT ST APT 506F, YONKERS, NY, 10701, USA |
Past Performance | Information not Available |
---|
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | Agent | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | DOS Process Agent | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2015-12-28 | 2024-03-05 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2015-12-28 | 2024-03-05 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240305004752 | 2024-03-05 | BIENNIAL STATEMENT | 2024-03-05 |
211207002109 | 2021-12-07 | BIENNIAL STATEMENT | 2021-12-07 |
151228010228 | 2015-12-28 | ARTICLES OF ORGANIZATION | 2015-12-28 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5039197408 | 2020-05-11 | 0202 | PPP | 525 W 28TH ST APT 759, NEW YORK, NY, 10001-6634 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 18 Feb 2025
Sources: New York Secretary of State