Search icon

EXPONENTIAL GROWTH CONSULTING LLC

Company Details

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

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

Business Information

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

Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC Agent 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC DOS Process Agent 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, United States, 12207

History

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)

Filings

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

Paycheck Protection Program

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
Loan Status Date 2022-06-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16569
Loan Approval Amount (current) 16569
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, 10001-6634
Project Congressional District NY-12
Number of Employees 2
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 8375.97
Forgiveness Paid Date 2021-06-17

Date of last update: 18 Feb 2025

Sources: New York Secretary of State