Search icon

EQUATEK INTERACTIVE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: EQUATEK INTERACTIVE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Feb 2003 (22 years ago)
Entity Number: 2866891
ZIP code: 14564
County: Monroe
Place of Formation: New York
Address: 668A PHILLIPS RD, VICTOR, NY, United States, 14564
Principal Address: 668 A PHILLIPS ROAD, VICTOR, NY, United States, 14564

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 668A PHILLIPS RD, VICTOR, NY, United States, 14564

Chief Executive Officer

Name Role Address
DAVID B MADISON Chief Executive Officer 668A PHILLIPS RD, VICTOR, NY, United States, 14564

Unique Entity ID

CAGE Code:
7MTF5
UEI Expiration Date:
2017-08-30

Business Information

Activation Date:
2016-08-30
Initial Registration Date:
2016-06-02

Commercial and government entity program

CAGE number:
7MTF5
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-12
CAGE Expiration:
2022-02-15

Contact Information

POC:
EDWARD HANCHETT

Form 5500 Series

Employer Identification Number (EIN):
043745118
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2006-09-19 2007-02-16 Address 23 OAK MANOR, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer)
2006-09-19 2007-02-16 Address C/O OEVER, KORTS, KORENA, 100 TOBEY VILLAGE OFFICE PARK, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)
2003-02-06 2006-09-19 Address 2425 CLOVER STREET, ROCHESTER, NY, 14618, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100811003278 2010-08-11 BIENNIAL STATEMENT 2009-02-01
070216002466 2007-02-16 BIENNIAL STATEMENT 2007-02-01
060919002935 2006-09-19 BIENNIAL STATEMENT 2005-02-01
030206000613 2003-02-06 CERTIFICATE OF INCORPORATION 2003-02-06

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
12541.00
Total Face Value Of Loan:
12541.00
Date:
2011-12-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
50000.00
Total Face Value Of Loan:
50000.00
Date:
2011-12-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
185000.00
Total Face Value Of Loan:
185000.00

Trademarks Section

Serial Number:
76674281
Mark:
EQUATEK
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
2007-03-19
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
EQUATEK

Goods And Services

For:
Providing temporary use of on-line non-downloadable software for use in electronic business and consumer transactions, namely, allowing manufacturers, wholesalers, distributors and merchants and retailers to create web catalogs, providing them with access to manufacturers' product lines and data, an...
First Use:
2003-03-17
International Classes:
042 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$12,541
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$12,541
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$12,620.71
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $12,541

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State