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

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

Form 5500 Series

Employer Identification Number (EIN):
141504260
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
8
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2021-02-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
63698.00
Total Face Value Of Loan:
63698.00
Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
63698.00
Total Face Value Of Loan:
63698.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1985-09-13
Type:
Planned
Address:
457 NEW KARNER ROAD, COLONIE, NY, 12205
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
63698
Current Approval Amount:
63698
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
64361.16
Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
63698
Current Approval Amount:
63698
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
64162.21

Date of last update: 18 Mar 2025

Sources: New York Secretary of State