Search icon

EQUIGRAVISPHERE HOLDINGS CORP.

Company Details

Name: EQUIGRAVISPHERE HOLDINGS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jul 1990 (35 years ago)
Entity Number: 1461871
ZIP code: 11797
County: Nassau
Place of Formation: New York
Address: 1 CROSSWAYS PARK DRIVE WEST, WOODBURY, NY, United States, 11797
Principal Address: 1 CROSSWAYS PARK DRIVE W, WOODBURY, NY, United States, 11797

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1 CROSSWAYS PARK DRIVE WEST, WOODBURY, NY, United States, 11797

Chief Executive Officer

Name Role Address
JONATHAN S LEONARD Chief Executive Officer 1 CROSSWAYS PARK DRIVE W, WOODBURY, NY, United States, 11797

History

Start date End date Type Value
2021-07-07 2022-11-10 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 0.01
2011-08-02 2021-07-07 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 0.01
1996-07-23 2016-03-25 Address 2220 HEWLETT AVE, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer)
1993-08-18 1996-07-23 Address 185 WEST PARK AVENUE, APARTMENT 312, LONG BEACH, NY, 11561, USA (Type of address: Chief Executive Officer)
1993-08-18 2016-03-25 Address 2220 HEWLETT AVENUE, MERRICK, NY, 11566, USA (Type of address: Principal Executive Office)
1993-08-18 2011-08-02 Address 2220 HEWLETT AVENUE, MERRICK, NY, 11566, USA (Type of address: Service of Process)
1990-07-18 1993-08-18 Address 2163 MERRICK AVE, MERRICK, NY, 11566, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200319000378 2020-03-19 CERTIFICATE OF AMENDMENT 2020-03-19
190426060051 2019-04-26 BIENNIAL STATEMENT 2018-07-01
160325002011 2016-03-25 BIENNIAL STATEMENT 2014-07-01
110802000892 2011-08-02 CERTIFICATE OF AMENDMENT 2011-08-02
040809002182 2004-08-09 BIENNIAL STATEMENT 2004-07-01
020701002268 2002-07-01 BIENNIAL STATEMENT 2002-07-01
000718002560 2000-07-18 BIENNIAL STATEMENT 2000-07-01
980717002457 1998-07-17 BIENNIAL STATEMENT 1998-07-01
960723002473 1996-07-23 BIENNIAL STATEMENT 1996-07-01
930818002343 1993-08-18 BIENNIAL STATEMENT 1993-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2778258300 2021-01-21 0235 PPS 130 Crossways Park Dr Ste 103, Woodbury, NY, 11797-2046
Loan Status Date 2022-05-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 195805
Loan Approval Amount (current) 195805
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Woodbury, NASSAU, NY, 11797-2046
Project Congressional District NY-03
Number of Employees 12
NAICS code 339999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 198197.58
Forgiveness Paid Date 2022-04-19
6833047803 2020-06-02 0235 PPP 130 CROSSWAY PARK DR, SUITE 103, WOODBURY, NY, 11797
Loan Status Date 2021-07-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 114320.62
Loan Approval Amount (current) 114320.62
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WOODBURY, NASSAU, NY, 11797-0001
Project Congressional District NY-03
Number of Employees 8
NAICS code 339999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 115570.32
Forgiveness Paid Date 2021-07-15

Date of last update: 15 Mar 2025

Sources: New York Secretary of State