Search icon

EQUUS ASSOCIATES LTD.

Company Details

Name: EQUUS ASSOCIATES LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Nov 1989 (35 years ago)
Entity Number: 1399616
ZIP code: 11976
County: New York
Place of Formation: New York
Address: 206 MILLSTONE RD, WATER MILL, NY, United States, 11976

Shares Details

Shares issued 25000000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
FRANK W MCNAMARA Chief Executive Officer 206 MILLSTONE RD, WATER MILL, NY, United States, 11976

DOS Process Agent

Name Role Address
SOUTHHAMPTON HUNT & POLO CLUB DOS Process Agent 206 MILLSTONE RD, WATER MILL, NY, United States, 11976

History

Start date End date Type Value
1998-02-13 2010-05-10 Address 369 LEXINGTON AVE, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)
1993-12-02 2010-05-10 Address 30 ROCKEFELLER PLAZA, 41ST FLOOR, NEW YORK, NY, 10112, USA (Type of address: Chief Executive Officer)
1993-12-02 1998-02-13 Address 30 ROCKEFELLER PLAZA, 41ST FLOOR, NEW YORK, NY, 10112, USA (Type of address: Principal Executive Office)
1993-12-02 2010-05-10 Address 30 ROCKEFELLER PLAZA, NEW YORK, NY, 10112, USA (Type of address: Service of Process)
1990-05-03 1992-02-21 Shares Share type: PAR VALUE, Number of shares: 5000, Par value: 0.01
1989-11-14 1993-12-02 Address BELL,, 30 ROCKEFELLER PLAZA, NEW YORK, NY, 10112, USA (Type of address: Service of Process)
1989-11-14 1990-05-03 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
131127002475 2013-11-27 BIENNIAL STATEMENT 2013-11-01
100510002019 2010-05-10 BIENNIAL STATEMENT 2009-11-01
090429000188 2009-04-29 ANNULMENT OF DISSOLUTION 2009-04-29
DP-1539501 2001-06-27 DISSOLUTION BY PROCLAMATION 2001-06-27
980213002019 1998-02-13 BIENNIAL STATEMENT 1997-11-01
931202002450 1993-12-02 BIENNIAL STATEMENT 1993-11-01
920221000015 1992-02-21 CERTIFICATE OF AMENDMENT 1992-02-21
C137105-4 1990-05-03 CERTIFICATE OF AMENDMENT 1990-05-03
C075784-5 1989-11-14 CERTIFICATE OF INCORPORATION 1989-11-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9954938708 2021-04-09 0235 PPP 206 Millstone Rd, Water Mill, NY, 11976-2220
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Water Mill, SUFFOLK, NY, 11976-2220
Project Congressional District NY-01
Number of Employees 1
NAICS code 112920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21015.65
Forgiveness Paid Date 2022-03-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State