Search icon

EXCEL OF WHITE PLAINS INC

Company Details

Name: EXCEL OF WHITE PLAINS INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Sep 2019 (6 years ago)
Entity Number: 5615449
ZIP code: 11722
County: Bronx
Place of Formation: New York
Address: 70 W SUFFOLK AVE, CENTRAL ISLIP, NY, United States, 11722

Contact Details

Phone +1 646-592-3186

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EXCEL OF WHITE PLAINS INC DOS Process Agent 70 W SUFFOLK AVE, CENTRAL ISLIP, NY, United States, 11722

Licenses

Number Status Type Date End date
2090682-DCA Inactive Business 2019-09-19 2022-12-31

Filings

Filing Number Date Filed Type Effective Date
190904010479 2019-09-04 CERTIFICATE OF INCORPORATION 2019-09-04

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-08-12 No data 2140 WHITE PLAINS RD, Bronx, BRONX, NY, 10462 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-08-28 No data 2140 WHITE PLAINS RD, Bronx, BRONX, NY, 10462 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-07-16 No data 2140 WHITE PLAINS RD, Bronx, BRONX, NY, 10462 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-12-26 No data 2140 WHITE PLAINS RD, Bronx, BRONX, NY, 10462 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Complaints

Start date End date Type Satisafaction Restitution Result
2020-02-11 2020-03-11 Damaged Goods Yes 0.00 Resolved and Consumer Satisfied

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3276635 RENEWAL INVOICED 2020-12-30 340 Electronics Store Renewal
3086766 LICENSE INVOICED 2019-09-18 255 Electronic Store License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1492798505 2021-02-19 0235 PPS 460 Suffolk Ave, Brentwood, NY, 11717-4207
Loan Status Date 2022-09-20
Loan Status Charged Off
Loan Maturity in Months 40
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7645
Loan Approval Amount (current) 7645
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brentwood, SUFFOLK, NY, 11717-4207
Project Congressional District NY-02
Number of Employees 2
NAICS code 517312
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
6665487207 2020-04-28 0235 PPP 460 SUFFOLK AVE, BRENTWOOD, NY, 11717
Loan Status Date 2021-12-18
Loan Status Charged Off
Loan Maturity in Months 4
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8750
Loan Approval Amount (current) 8750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address BRENTWOOD, SUFFOLK, NY, 11717-0001
Project Congressional District NY-02
Number of Employees 2
NAICS code 517312
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 23 Mar 2025

Sources: New York Secretary of State