Search icon

EQUITY HOMES OF NEW YORK, INC.

Company Details

Name: EQUITY HOMES OF NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Dec 2002 (22 years ago)
Entity Number: 2846457
ZIP code: 12771
County: Orange
Place of Formation: New York
Address: 68 EQUITY ESTATES COURT, PORT JERVIS, NY, United States, 12771

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 68 EQUITY ESTATES COURT, PORT JERVIS, NY, United States, 12771

Chief Executive Officer

Name Role Address
KEITH SERVICE Chief Executive Officer PO BOX 94, PORT JERVIS, NY, United States, 12771

History

Start date End date Type Value
2024-06-03 2024-06-03 Address PO BOX 94, PORT JERVIS, NY, 12771, USA (Type of address: Chief Executive Officer)
2016-06-16 2024-06-03 Address 68 EQUITY ESTATES COURT, PORT JERVIS, NY, 12771, USA (Type of address: Service of Process)
2012-03-02 2017-07-26 Address 28 ORANGE STREET STE 2, PORT JERVIS, NY, 12771, USA (Type of address: Principal Executive Office)
2007-08-14 2016-06-16 Address PO BOX 94, PORT JERVIS, NY, 12771, USA (Type of address: Service of Process)
2006-12-08 2024-06-03 Address PO BOX 94, PORT JERVIS, NY, 12771, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240603001543 2024-06-03 BIENNIAL STATEMENT 2024-06-03
210809002005 2021-08-09 BIENNIAL STATEMENT 2021-08-09
200211060176 2020-02-11 BIENNIAL STATEMENT 2018-12-01
170726006111 2017-07-26 BIENNIAL STATEMENT 2016-12-01
160616000815 2016-06-16 CERTIFICATE OF AMENDMENT 2016-06-16

USAspending Awards / Financial Assistance

Date:
2021-02-01
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:
65737.50
Total Face Value Of Loan:
65737.50
Date:
2021-01-14
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:
500000.00
Date:
2020-04-16
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:
65737.00
Total Face Value Of Loan:
65737.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
65737
Current Approval Amount:
65737
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
66427.24
Date Approved:
2021-02-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
65737.5
Current Approval Amount:
65737.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
66197.66

Date of last update: 30 Mar 2025

Sources: New York Secretary of State