Search icon

EXBO GROUP, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: EXBO GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jun 2017 (8 years ago)
Entity Number: 5151847
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 305 7th Ave, New York, NY, United States, 10001

Shares Details

Shares issued 100000

Share Par Value 0.0001

Type PAR VALUE

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE ST., ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
KEVIN WHITE Chief Executive Officer 669 JEFFERSON AVE, WILMINGTON MANOR, DE, United States, 19720

Links between entities

Type:
Headquarter of
Company Number:
undefined604700758
State:
WASHINGTON
WASHINGTON profile:

Form 5500 Series

Employer Identification Number (EIN):
821896346
Plan Year:
2024
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
0
Sponsors Telephone Number:

History

Start date End date Type Value
2025-06-02 2025-06-02 Address 341 MADISON STREET, 1, BROOKLYN, NY, 11216, USA (Type of address: Chief Executive Officer)
2025-06-02 2025-06-02 Address 669 JEFFERSON AVE, WILMINGTON MANOR, DE, 19720, USA (Type of address: Chief Executive Officer)
2025-06-02 2025-06-02 Address 669 JEFFERSON AVE., WILMINGTON MANOR, DE, 19720, USA (Type of address: Chief Executive Officer)
2025-01-21 2025-06-02 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2025-01-21 2025-01-21 Address 669 JEFFERSON AVE, WILMINGTON MANOR, DE, 19720, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250602006965 2025-06-02 BIENNIAL STATEMENT 2025-06-02
250121003629 2025-01-15 CERTIFICATE OF AMENDMENT 2025-01-15
230625000272 2023-06-25 BIENNIAL STATEMENT 2023-06-01
230215001176 2023-02-14 CERTIFICATE OF CHANGE BY ENTITY 2023-02-14
210617060497 2021-06-17 BIENNIAL STATEMENT 2021-06-01

USAspending Awards / Financial Assistance

Date:
2020-04-30
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:
54700.00
Total Face Value Of Loan:
54700.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$54,700
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$54,700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$55,126.96
Servicing Lender:
Capital One, National Association
Use of Proceeds:
Payroll: $54,700

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State