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
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
EXBO GROUP, INC. 401(K) PLAN | 2023 | 821896346 | 2024-09-23 | EXBO GROUP, INC. | 15 | |||||||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-09-23 |
Name of individual signing | ERIC FIEGOLI |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2024-09-23 |
Name of individual signing | ERIC FIEGOLI |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2019-01-01 |
Business code | 551112 |
Sponsor’s telephone number | 9148049758 |
Plan sponsor’s address | 377 1ST STREET, UNIT 2, BROOKLYN, NY, 11215 |
Plan administrator’s name and address
Administrator’s EIN | 474474775 |
Plan administrator’s name | GUIDELINE, INC. |
Plan administrator’s address | 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403 |
Administrator’s telephone number | 8882283491 |
Signature of
Role | Plan administrator |
Date | 2021-07-06 |
Name of individual signing | CAROL HO |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2019-01-01 |
Business code | 551112 |
Sponsor’s telephone number | 9148049758 |
Plan sponsor’s address | 305 7TH AVE RM 1901, NEW YORK, NY, 10001 |
Signature of
Role | Plan administrator |
Date | 2021-09-27 |
Name of individual signing | ERIC FIEGOLI |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2019-01-01 |
Business code | 551112 |
Sponsor’s telephone number | 9148049758 |
Plan sponsor’s address | 115 BROADWAY, FLOOR 5, NEW YORK, NY, 10006 |
Plan administrator’s name and address
Administrator’s EIN | 474474775 |
Plan administrator’s name | GUIDELINE, INC. |
Plan administrator’s address | 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403 |
Administrator’s telephone number | 8882283491 |
Signature of
Role | Plan administrator |
Date | 2020-06-09 |
Name of individual signing | CAROL HO |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE ST., ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
KEVIN WHITE | Chief Executive Officer | 669 JEFFERSON AVE, WILMINGTON MANOR, DE, United States, 19720 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-21 | 2025-01-21 | Address | 341 MADISON STREET, 1, BROOKLYN, NY, 11216, USA (Type of address: Chief Executive Officer) |
2025-01-21 | 2025-01-21 | Address | 669 JEFFERSON AVE, WILMINGTON MANOR, DE, 19720, USA (Type of address: Chief Executive Officer) |
2023-06-25 | 2025-01-21 | Address | 669 JEFFERSON AVE, WILMINGTON MANOR, DE, 19720, USA (Type of address: Chief Executive Officer) |
2023-06-25 | 2025-01-21 | Address | 80 STATE ST., ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2023-06-25 | 2023-06-25 | Address | 341 MADISON STREET, 1, BROOKLYN, NY, 11216, USA (Type of address: Chief Executive Officer) |
2023-06-25 | 2025-01-21 | Address | 341 MADISON STREET, 1, BROOKLYN, NY, 11216, USA (Type of address: Chief Executive Officer) |
2023-06-25 | 2025-01-21 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2023-06-25 | 2023-06-25 | Address | 669 JEFFERSON AVE, WILMINGTON MANOR, DE, 19720, USA (Type of address: Chief Executive Officer) |
2023-02-15 | 2023-06-25 | Address | 341 MADISON STREET, 1, BROOKLYN, NY, 11216, USA (Type of address: Chief Executive Officer) |
2023-02-15 | 2023-06-25 | Address | 80 STATE ST., ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
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 |
190621060145 | 2019-06-21 | BIENNIAL STATEMENT | 2019-06-01 |
170828000282 | 2017-08-28 | CERTIFICATE OF CHANGE | 2017-08-28 |
170609000503 | 2017-06-09 | CERTIFICATE OF INCORPORATION | 2017-06-09 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4808327302 | 2020-04-30 | 0202 | PPP | 214 West 29th Street, New York, NY, 10001 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 24 Mar 2025
Sources: New York Secretary of State