Search icon

EQUINOX CONSTRUCTION CORPORATION

Company Details

Name: EQUINOX CONSTRUCTION CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jun 1968 (57 years ago)
Entity Number: 224273
ZIP code: 12205
County: Albany
Place of Formation: New York
Address: 116 WOLF ROAD, ALBANY, NY, United States, 12205

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
EQUINOX CONSTRUCTION CORP 401(K) PLAN 2023 141504260 2024-10-02 EQUINOX CONSTRUCTION CORPORATION 8
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1998-04-01
Business code 238100
Sponsor’s telephone number 5184582118
Plan sponsor’s address 116 WOLF ROAD, SUITE 5, ALBANY, NY, 12205

Signature of

Role Plan administrator
Date 2024-10-02
Name of individual signing ALLISON BRECHER
Valid signature Filed with authorized/valid electronic signature
EQUINOX CONSTRUCTION CORP. 401(K) PROFIT SHARING PLAN & TRU 2022 141504260 2023-05-05 EQUINOX CONSTRUCTION CORPORATION 8
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1998-04-01
Business code 238100
Sponsor’s telephone number 5184582118
Plan sponsor’s address 116 WOLF ROAD, ALBANY, NY, 12205

Signature of

Role Plan administrator
Date 2023-05-05
Name of individual signing JOHN ERIC KING
Role Employer/plan sponsor
Date 2023-05-05
Name of individual signing HAYLEY SMITH
EQUINOX CONSTRUCTION CORP. 401(K) PROFIT SHARING PLAN & TRU 2021 141504260 2022-04-18 EQUINOX CONSTRUCTION CORPORATION 9
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1998-04-01
Business code 238100
Sponsor’s telephone number 5184582118
Plan sponsor’s address 116 WOLF ROAD, ALBANY, NY, 12205

Signature of

Role Plan administrator
Date 2022-04-18
Name of individual signing JOHN ERIC KING
Role Employer/plan sponsor
Date 2022-04-18
Name of individual signing HAYLEY SMITH
EQUINOX CONSTRUCTION CORP. 401(K) PROFIT SHARING PLAN & TRU 2020 141504260 2021-04-06 EQUINOX CONSTRUCTION CORPORATION 7
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1998-04-01
Business code 238100
Sponsor’s telephone number 5184582118
Plan sponsor’s address 116 WOLF ROAD, ALBANY, NY, 12205

Signature of

Role Plan administrator
Date 2021-04-06
Name of individual signing JOHN ERIC KING
Role Employer/plan sponsor
Date 2021-04-06
Name of individual signing HAYLEY SMITH
EQUINOX CONSTRUCTION CORP. 401(K) PROFIT SHARING PLAN & TRU 2019 141504260 2020-03-09 EQUINOX CONSTRUCTION CORPORATION 8
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1998-04-01
Business code 238100
Sponsor’s telephone number 5184582118
Plan sponsor’s address 116 WOLF ROAD, ALBANY, NY, 12205

Signature of

Role Plan administrator
Date 2020-03-09
Name of individual signing JOHN ERIC KING
Role Employer/plan sponsor
Date 2020-03-09
Name of individual signing HAYLEY SMITH
EQUINOX CONSTRUCTION CORP. 401(K) PROFIT SHARING PLAN & TRU 2018 141504260 2019-02-28 EQUINOX CONSTRUCTION CORPORATION 8
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1998-04-01
Business code 238100
Sponsor’s telephone number 5184582118
Plan sponsor’s address 116 WOLF ROAD, ALBANY, NY, 12205

Signature of

Role Plan administrator
Date 2019-02-28
Name of individual signing JOHN ERIC KING
Role Employer/plan sponsor
Date 2019-02-26
Name of individual signing HAYLEY SMITH
EQUINOX CONSTRUCTION CORP. 401(K) PROFIT SHARING PLAN & TRU 2017 141504260 2018-06-08 EQUINOX CONSTRUCTION CORPORATION 8
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1998-04-01
Business code 238100
Sponsor’s telephone number 5184582118
Plan sponsor’s address 116 WOLF ROAD, ALBANY, NY, 12205

Signature of

Role Plan administrator
Date 2018-06-08
Name of individual signing JOHN ERIC KING
Role Employer/plan sponsor
Date 2018-06-08
Name of individual signing LORI A BUCKLEY
EQUINOX CONSTRUCTION CORP. 401(K) PROFIT SHARING PLAN & TRU 2016 141504260 2017-07-12 EQUINOX CONSTRUCTION CORPORATION 8
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1998-04-01
Business code 238100
Sponsor’s telephone number 5184582118
Plan sponsor’s address 116 WOLF ROAD, ALBANY, NY, 12205

Signature of

Role Plan administrator
Date 2017-07-12
Name of individual signing JOHN ERIC KING
Role Employer/plan sponsor
Date 2017-07-11
Name of individual signing LORI A BUCKLEY
EQUINOX CONSTRUCTION CORP. 401(K) PROFIT SHARING PLAN & TRU 2015 141504260 2016-07-25 EQUINOX CONSTRUCTION CORPORATION 11
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1998-04-01
Business code 238100
Sponsor’s telephone number 5184582118
Plan sponsor’s address 116 WOLF ROAD, ALBANY, NY, 12205
EQUINOX CONSTRUCTION CORP. 401(K) PROFIT SHARING PLAN & TRU 2014 141504260 2015-06-24 EQUINOX CONSTRUCTION CORPORATION 10
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1998-04-01
Business code 238100
Sponsor’s telephone number 5184582118
Plan sponsor’s address 116 WOLF ROAD, ALBANY, NY, 12205

Signature of

Role Plan administrator
Date 2015-06-24
Name of individual signing LORI BUCKLEY

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 116 WOLF ROAD, ALBANY, NY, United States, 12205

Chief Executive Officer

Name Role Address
JOHN ERIC KING Chief Executive Officer 12 SHAKER BAY, LATHAM, NY, United States, 12110

History

Start date End date Type Value
2024-06-03 2024-06-03 Address 12 SHAKER BAY, LATHAM, NY, 12110, USA (Type of address: Chief Executive Officer)
2021-01-13 2024-06-03 Address 12 SHAKER BAY, LATHAM, NY, 12110, USA (Type of address: Chief Executive Officer)
2020-03-05 2024-06-03 Address 116 WOLF ROAD, ALBANY, NY, 12205, USA (Type of address: Service of Process)
1968-06-06 2024-06-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1968-06-06 2020-03-05 Address 90 STATE ST., ROOM 529, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240603002105 2024-06-03 BIENNIAL STATEMENT 2024-06-03
220606000745 2022-06-06 BIENNIAL STATEMENT 2022-06-01
210810002867 2021-08-10 BIENNIAL STATEMENT 2021-08-10
210113060069 2021-01-13 BIENNIAL STATEMENT 2018-06-01
200305000287 2020-03-05 CERTIFICATE OF CHANGE 2020-03-05
C230211-2 1995-12-29 ASSUMED NAME CORP INITIAL FILING 1995-12-29
687205-3 1968-06-06 CERTIFICATE OF INCORPORATION 1968-06-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17808718 0213100 1985-09-13 457 NEW KARNER ROAD, COLONIE, NY, 12205
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-09-13
Case Closed 1985-09-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5604807100 2020-04-13 0248 PPP 116 Wolf Road, ALBANY, NY, 12205-1115
Loan Status Date 2021-06-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 63698
Loan Approval Amount (current) 63698
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address ALBANY, ALBANY, NY, 12205-1115
Project Congressional District NY-20
Number of Employees 5
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 64361.16
Forgiveness Paid Date 2021-05-14
3850838406 2021-02-05 0248 PPS 116 Wolf Rd, Albany, NY, 12205-1164
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 63698
Loan Approval Amount (current) 63698
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Albany, ALBANY, NY, 12205-1164
Project Congressional District NY-20
Number of Employees 5
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 64162.21
Forgiveness Paid Date 2021-11-16

Date of last update: 01 Mar 2025

Sources: New York Secretary of State