-
Home Page
›
-
Counties
›
-
Cattaraugus
›
-
14760
›
-
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
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
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
Ethnicity:
Unknown/NotStated
Forgiveness Amount:
120812.05
Date of last update: 23 Mar 2025
Sources:
New York Secretary of State