Search icon

EQUISHARES, INC.

Company Details

Name: EQUISHARES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 May 2002 (23 years ago)
Date of dissolution: 31 Jul 2023
Entity Number: 2765649
ZIP code: 11516
County: Queens
Place of Formation: New York
Address: 91 CARMEN AVE, SUITE 500, CEDARHURST, NY, United States, 11516

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MATT PRESS DOS Process Agent 91 CARMEN AVE, SUITE 500, CEDARHURST, NY, United States, 11516

Chief Executive Officer

Name Role Address
MATT PRESS Chief Executive Officer 91 CARMEN AVE, SUITE 500, CEDARHURST, NY, United States, 11516

History

Start date End date Type Value
2020-01-06 2024-06-28 Address 91 CARMEN AVE, SUITE 500, CEDARHURST, NY, 11516, USA (Type of address: Chief Executive Officer)
2020-01-06 2024-06-28 Address 91 CARMEN AVE, SUITE 500, CEDARHURST, NY, 11516, USA (Type of address: Service of Process)
2012-02-23 2020-01-06 Address 91 CARMEN AVE, CEDARHURST, NY, 11516, USA (Type of address: Principal Executive Office)
2012-02-23 2020-01-06 Address 91 CARMEN AVE, CEDARHURST, NY, 11516, USA (Type of address: Service of Process)
2012-02-23 2020-01-06 Address 91 CARMEN AVE, CEDARHURST, NY, 11516, USA (Type of address: Chief Executive Officer)
2004-06-28 2012-02-23 Address 168 BEACH 4TH ST, FAR ROCKAWAY, NY, 11691, USA (Type of address: Principal Executive Office)
2004-06-28 2012-02-23 Address 445 CENTRAL AVE 3RD FLR, CEDERHURST, NY, 11516, USA (Type of address: Chief Executive Officer)
2002-05-10 2012-02-23 Address 1029 NEILSON ST, FAR ROCKAWAY, NY, 11691, USA (Type of address: Service of Process)
2002-05-10 2023-07-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240628000498 2023-07-31 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-07-31
200519060603 2020-05-19 BIENNIAL STATEMENT 2020-05-01
200106061086 2020-01-06 BIENNIAL STATEMENT 2018-05-01
121011006303 2012-10-11 BIENNIAL STATEMENT 2012-05-01
120223002438 2012-02-23 BIENNIAL STATEMENT 2010-05-01
040628002197 2004-06-28 BIENNIAL STATEMENT 2004-05-01
020510000159 2002-05-10 CERTIFICATE OF INCORPORATION 2002-05-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1448467300 2020-04-28 0235 PPP 91 CARMAN AVE SUITE 500, CEDARHURST, NY, 11516
Loan Status Date 2021-04-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17711
Loan Approval Amount (current) 17711
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 CEDARHURST, NASSAU, NY, 11516-0001
Project Congressional District NY-04
Number of Employees 3
NAICS code 531210
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 17867.24
Forgiveness Paid Date 2021-03-24
3256178308 2021-01-21 0235 PPS 91 Carman Ave Unit 500, Cedarhurst, NY, 11516-1941
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17711
Loan Approval Amount (current) 17711
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 Cedarhurst, NASSAU, NY, 11516-1941
Project Congressional District NY-04
Number of Employees 3
NAICS code 531312
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 17867.24
Forgiveness Paid Date 2021-12-23

Date of last update: 30 Mar 2025

Sources: New York Secretary of State