Search icon

EXBO GROUP, INC.

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

form 5500

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
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2023-01-01
Business code 541600
Sponsor’s telephone number 9148049758
Plan sponsor’s address 305 7TH AVE., SUITE 1901, NEW YORK, NY, 10001

Signature of

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
EXBO GROUP 401(K) PLAN 2020 821896346 2021-07-06 EXBO GROUP INC. 4
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
EXBO GROUP 401(K) PLAN 2020 821896346 2021-09-27 EXBO GROUP INC 8
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
EXBO GROUP 401(K) PLAN 2019 821896346 2020-06-09 EXBO GROUP INC. 0
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

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

History

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)

Filings

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

Paycheck Protection Program

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
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54700
Loan Approval Amount (current) 54700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10001-0001
Project Congressional District NY-12
Number of Employees 6
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 55126.96
Forgiveness Paid Date 2021-02-17

Date of last update: 24 Mar 2025

Sources: New York Secretary of State