Search icon

INDEPENDENT EQUIPMENT CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: INDEPENDENT EQUIPMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Mar 2001 (24 years ago)
Entity Number: 2614695
ZIP code: 11590
County: Nassau
Place of Formation: New York
Address: 500 SHAMES DR, WESTBURY, NY, United States, 11590

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
INDEPENDENT EQUIPMENT CORP DOS Process Agent 500 SHAMES DR, WESTBURY, NY, United States, 11590

Chief Executive Officer

Name Role Address
RICHARD BOHM Chief Executive Officer 500 SHAMES DR, WESTBURY, NY, United States, 11590

Unique Entity ID

CAGE Code:
7LQN4
UEI Expiration Date:
2018-04-06

Business Information

Doing Business As:
STIHL
Activation Date:
2017-04-06
Initial Registration Date:
2016-04-18

Commercial and government entity program

CAGE number:
7LQN4
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-04
CAGE Expiration:
2022-04-07

Contact Information

POC:
ELAINE SCARPELLI

History

Start date End date Type Value
2024-07-31 2024-07-31 Address 332 SAGAMORE AVENUE, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)
2024-07-31 2024-11-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-31 2024-07-31 Address 500 SHAMES DR, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
2023-05-23 2024-07-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-11-02 2023-05-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240731002500 2024-07-31 BIENNIAL STATEMENT 2024-07-31
110412002429 2011-04-12 BIENNIAL STATEMENT 2011-03-01
100809000421 2010-08-09 CERTIFICATE OF CHANGE (BY AGENT) 2010-08-09
090310002647 2009-03-10 BIENNIAL STATEMENT 2009-03-01
070719002132 2007-07-19 BIENNIAL STATEMENT 2007-03-01

USAspending Awards / Financial Assistance

Date:
2020-08-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2011-07-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
1086000.00
Total Face Value Of Loan:
1042000.00

Paycheck Protection Program

Jobs Reported:
12
Initial Approval Amount:
$173,766
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$173,766
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$175,998.77
Servicing Lender:
Signature Bank
Use of Proceeds:
Payroll: $173,766

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(516) 877-0409
Add Date:
2006-11-27
Operation Classification:
Private(Property)
power Units:
3
Drivers:
3
Inspections:
4
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State