Search icon

THE ELEXCO GROUP, INC.

Company Details

Name: THE ELEXCO GROUP, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 06 Aug 2018 (7 years ago)
Entity Number: 5387918
ZIP code: 14760
County: Cattaraugus
Place of Formation: Michigan
Address: 505 W. HENLEY STREET, OLEAN, NY, United States, 14760
Principal Address: 1332 N EIFERT RD, HOLT, NY, United States, 48842

DOS Process Agent

Name Role Address
DANIEL S. SILBER DOS Process Agent 505 W. HENLEY STREET, OLEAN, NY, United States, 14760

Chief Executive Officer

Name Role Address
NICOLE CLARKE Chief Executive Officer 505 HENLEY ST, OLEAN, NY, United States, 14760

History

Start date End date Type Value
2018-08-06 2024-06-19 Address 505 W. HENLEY STREET, OLEAN, NY, 14760, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240619000238 2024-06-19 BIENNIAL STATEMENT 2024-06-19
180806000133 2018-08-06 APPLICATION OF AUTHORITY 2018-08-06

USAspending Awards / Financial Assistance

Date:
2021-02-12
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:
120000.00
Total Face Value Of Loan:
120000.00

Paycheck Protection Program

Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
120000
Current Approval Amount:
120000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
120812.05

Date of last update: 23 Mar 2025

Sources: New York Secretary of State