Search icon

EQUITABLE ADVISORS, LLC

Company Details

Name: EQUITABLE ADVISORS, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Aug 1999 (26 years ago)
Entity Number: 2410425
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2013-04-17 2023-08-07 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2013-04-17 2023-08-07 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2009-08-03 2013-04-17 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-08-18 2013-04-17 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1999-08-18 2009-08-03 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230807001276 2023-08-07 BIENNIAL STATEMENT 2023-08-01
210803000251 2021-08-03 BIENNIAL STATEMENT 2021-08-03
200611000555 2020-06-11 CERTIFICATE OF AMENDMENT 2020-06-11
190801060287 2019-08-01 BIENNIAL STATEMENT 2019-08-01
170804006332 2017-08-04 BIENNIAL STATEMENT 2017-08-01
150821006051 2015-08-21 BIENNIAL STATEMENT 2015-08-01
130814006550 2013-08-14 BIENNIAL STATEMENT 2013-08-01
130417000051 2013-04-17 CERTIFICATE OF CHANGE 2013-04-17
110810002251 2011-08-10 BIENNIAL STATEMENT 2011-08-01
090803002173 2009-08-03 BIENNIAL STATEMENT 2009-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5762377402 2020-05-13 0296 PPP 350 Essjay Road ste 300, Williamsville, NY, 14221
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10500
Loan Approval Amount (current) 10500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Williamsville, ERIE, NY, 14221-1000
Project Congressional District NY-26
Number of Employees 13
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10600.68
Forgiveness Paid Date 2021-05-06
4107887902 2020-06-14 0202 PPP 1050 Burton Street, Whitestone, NY, 11357-2826
Loan Status Date 2022-02-02
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20800
Loan Approval Amount (current) 20800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Whitestone, QUEENS, NY, 11357-2826
Project Congressional District NY-03
Number of Employees 1
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20998.88
Forgiveness Paid Date 2021-06-04

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2204990 Insurance 2022-06-14 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-06-14
Termination Date 2023-02-24
Date Issue Joined 2022-09-19
Section 1335
Status Terminated

Parties

Name EQUITABLE ADVISORS, LLC
Role Plaintiff
Name GORDON,
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State