Search icon

EQUIPSYSTEMS, LLC

Company Details

Name: EQUIPSYSTEMS, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 29 Mar 2004 (21 years ago)
Entity Number: 3032808
ZIP code: 10168
County: New York
Place of Formation: Delaware
Address: 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
RJNLRNWEVKN5 2024-12-14 13 E 30TH ST APT 6, NEW YORK, NY, 10016, 7013, USA 144 WEST 27TH STREET, ROOM 5R, NEW YORK, NY, 10001, USA

Business Information

URL http://www.equipsystems.com
Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2023-12-19
Initial Registration Date 2006-01-31
Entity Start Date 2004-03-30
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 561790

Points of Contacts

Electronic Business
Title PRIMARY POC
Name PAUL JACKSON
Role DIRECTOR OF SALES
Address 144 WEST 27TH STREET, ROOM 5R, NEW YORK, NY, 10001, USA
Title ALTERNATE POC
Name CHRIS WILKERSON
Role OWNER
Address 144 WEST 27TH STREET, ROOM 5R, NEW YORK, NY, 10001, USA
Government Business
Title PRIMARY POC
Name CHRIS WILKERSON
Role OWNER
Address 144 WEST 27TH STREET, ROOM 5R, NEW YORK, NY, 10001, USA
Title ALTERNATE POC
Name CHRIS WILKERSON
Role OWNER
Address 144 WEST 27TH STREET, ROOM 5R, NEW YORK, NY, 10001, USA
Past Performance
Title PRIMARY POC
Name CHRIS WILKERSON
Role OWNER
Address 144 WEST 27TH STREET, ROOM 5R, NEW YORK, NY, 10001, USA
Title ALTERNATE POC
Name CHRIS WILKERSON
Role OWNER
Address 144 WEST 27TH STREET, ROOM 5R, NEW YORK, NY, 10001, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
4A0M0 Active Non-Manufacturer 2006-01-31 2024-02-29 2028-12-19 2024-12-14

Contact Information

POC CHRIS WILKERSON
Phone +1 917-686-8927
Address 13 E 30TH ST APT 6, NEW YORK, NY, 10016 7013, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
EQUIPSYSTEMS, LLC 401(K) PROFIT SHARING PLAN 2023 161696156 2024-04-03 EQUIPSYSTEMS, LLC 65
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2016-01-01
Business code 561720
Sponsor’s telephone number 8004750800
Plan sponsor’s address 144 WEST 27TH STREET, ROOM 5R, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2024-04-03
Name of individual signing CHRIS WILKERSON
EQUIPSYSTEMS, LLC 401(K) PROFIT SHARING PLAN 2022 161696156 2023-03-05 EQUIPSYSTEMS, LLC 62
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2016-01-01
Business code 561720
Sponsor’s telephone number 8004750800
Plan sponsor’s address 144 WEST 27TH STREET, ROOM 5R, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2023-03-04
Name of individual signing CHRIS WILKERSON
EQUIPSYSTEMS, LLC 401(K) PROFIT SHARING PLAN 2021 161696156 2022-06-06 EQUIPSYSTEMS, LLC 60
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2016-01-01
Business code 561720
Sponsor’s telephone number 8004750800
Plan sponsor’s address 13 E 30TH STREET, 6TH FLOOR, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2022-06-06
Name of individual signing CHRIS WILKERSON
EQUIPSYSTEMS, LLC 401(K) PROFIT SHARING PLAN 2020 161696156 2021-09-21 EQUIPSYSTEMS, LLC 57
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2016-01-01
Business code 561720
Sponsor’s telephone number 6464348375
Plan sponsor’s address 13 EAST 30TH STREET, 6TH FLOOR, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2021-09-21
Name of individual signing CHRIS WILKERSON
Role Employer/plan sponsor
Date 2021-09-21
Name of individual signing CHARMAINE BINGCANG
EQUIPSYSTEMS, LLC 401(K) PROFIT SHARING PLAN 2019 161696156 2020-09-10 EQUIPSYSTEMS, LLC 56
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2016-01-01
Business code 561720
Sponsor’s telephone number 6464348375
Plan sponsor’s address 13 EAST 30TH STREET, 6TH FLOOR, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2020-09-10
Name of individual signing CHRIS WILKERSON
Role Employer/plan sponsor
Date 2020-09-10
Name of individual signing CHRIS WILKERSON
EQUIPSYSTEMS, LLC 401(K) PROFIT SHARING PLAN 2018 161696156 2019-10-05 EQUIPSYSTEMS, LLC 59
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2016-01-01
Business code 561720
Sponsor’s telephone number 6464348375
Plan sponsor’s address 13 EAST 30TH STREET, 6TH FLOOR, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2019-10-05
Name of individual signing CHRIS WILKERSON
Role Employer/plan sponsor
Date 2019-10-05
Name of individual signing CHRIS WILKERSON
EQUIPSYSTEMS, LLC 401(K) PROFIT SHARING PLAN 2018 161696156 2019-06-06 EQUIPSYSTEMS, LLC 59
Three-digit plan number (PN) 002
Effective date of plan 2016-01-01
Business code 561720
Sponsor’s telephone number 6464348375
Plan sponsor’s address 13 EAST 30TH STREET, 6TH FLOOR, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2019-06-06
Name of individual signing CHRIS WILKERSON
EQUIPSYSTEMS, LLC 401(K) PROFIT SHARING PLAN 2017 161696156 2018-10-12 EQUIPSYSTEMS, LLC 59
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2016-01-01
Business code 561720
Sponsor’s telephone number 6464348375
Plan sponsor’s address 13 EAST 30TH STREET, 6TH FLOOR, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2018-10-12
Name of individual signing CHARMAINE BINGCANG
Role Employer/plan sponsor
Date 2018-10-12
Name of individual signing CHARMAINE BINGCANG

DOS Process Agent

Name Role Address
COGENCY GLOBAL INC. DOS Process Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

Agent

Name Role Address
NATIONAL CORPORATE RESEARCH, LTD. Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168

History

Start date End date Type Value
2019-11-27 2024-03-01 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2019-11-27 2024-03-01 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent)
2018-03-02 2019-11-27 Address 10 EAST 40TH STREET, 10TH FLOO, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2012-05-02 2018-03-02 Address 117 E 55TH ST, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2012-02-15 2012-05-02 Address 10 EAST 40TH STREET, 10TH FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2012-02-15 2019-11-27 Address 10 EAST 40TH STREET, 10TH FL, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
2004-03-29 2012-02-15 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240301034559 2024-03-01 BIENNIAL STATEMENT 2024-03-01
220301000166 2022-03-01 BIENNIAL STATEMENT 2022-03-01
200317060515 2020-03-17 BIENNIAL STATEMENT 2020-03-01
SR-112358 2019-11-27 CERTIFICATE OF CHANGE 2019-11-27
SR-112357 2019-11-27 CERTIFICATE OF CHANGE 2019-11-27
180302007036 2018-03-02 BIENNIAL STATEMENT 2018-03-01
160303006532 2016-03-03 BIENNIAL STATEMENT 2016-03-01
140310006785 2014-03-10 BIENNIAL STATEMENT 2014-03-01
120502002572 2012-05-02 BIENNIAL STATEMENT 2012-03-01
120215000382 2012-02-15 CERTIFICATE OF CHANGE 2012-02-15

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD V558C80910 2008-09-26 2008-10-31 2008-10-31
Unique Award Key CONT_AWD_V558C80910_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SMALL PURCHASE DATA
Product and Service Codes J065: MAINT-REP OF MEDICAL-DENTAL-VET EQ

Recipient Details

Recipient EQUIPSYSTEMS, LLC
UEI RJNLRNWEVKN5
Legacy DUNS 161394676
Recipient Address UNITED STATES, 117 EAST 55TH ST, NEW YORK, 100223502
PO AWARD V523C84412 2008-09-18 2008-09-30 2008-09-30
Unique Award Key CONT_AWD_V523C84412_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SMALL PURCHASE DATA
Product and Service Codes C114: HOSPITAL BUILDINGS

Recipient Details

Recipient EQUIPSYSTEMS, LLC
UEI RJNLRNWEVKN5
Legacy DUNS 161394676
Recipient Address UNITED STATES, 117 EAST 55TH ST, NEW YORK, 100223502
PO AWARD V523C83465 2008-02-22 2008-05-21 2008-05-21
Unique Award Key CONT_AWD_V523C83465_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SMALL PURCHASE DATA
Product and Service Codes J065: MAINT-REP OF MEDICAL-DENTAL-VET EQ

Recipient Details

Recipient EQUIPSYSTEMS, LLC
UEI RJNLRNWEVKN5
Legacy DUNS 161394676
Recipient Address UNITED STATES, 117 EAST 55TH ST, NEW YORK, 100223502
PO AWARD VA642C90620 2009-09-01 2009-09-30 2009-09-30
Unique Award Key CONT_AWD_VA642C90620_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title EQUIPSYSTEMS - WHEELCAHIR CLEANING SEP 9-10, 2009
Product and Service Codes J065: MAINT-REP OF MEDICAL-DENTAL-VET EQ

Recipient Details

Recipient EQUIPSYSTEMS, LLC
UEI RJNLRNWEVKN5
Legacy DUNS 161394676
Recipient Address UNITED STATES, 117 EAST 55TH ST, NEW YORK, 100223502
PO AWARD V642C90620 2009-08-24 2009-09-15 2009-09-15
Unique Award Key CONT_AWD_V642C90620_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title MAINTENANCE, REPAIR & REBUILDING OF EQUIPMENT
Product and Service Codes J059: MAINT-REP OF ELECT-ELCT EQ

Recipient Details

Recipient EQUIPSYSTEMS, LLC
UEI RJNLRNWEVKN5
Legacy DUNS 161394676
Recipient Address UNITED STATES, 117 EAST 55TH ST, NEW YORK, 100223502
PO AWARD V632C90286 2009-04-22 2009-05-02 2009-05-02
Unique Award Key CONT_AWD_V632C90286_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SMALL PURCHASE DATA
Product and Service Codes R699: OTHER ADMINISTRATIVE SUPPORT SVCS

Recipient Details

Recipient EQUIPSYSTEMS, LLC
UEI RJNLRNWEVKN5
Legacy DUNS 161394676
Recipient Address UNITED STATES, 117 EAST 55TH ST, NEW YORK, 100223502
PO AWARD V523C93561 2009-02-17 2009-03-31 2009-03-31
Unique Award Key CONT_AWD_V523C93561_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SMALL PURCHASE DATA
Product and Service Codes J065: MAINT-REP OF MEDICAL-DENTAL-VET EQ

Recipient Details

Recipient EQUIPSYSTEMS, LLC
UEI RJNLRNWEVKN5
Legacy DUNS 161394676
Recipient Address UNITED STATES, 117 EAST 55TH ST, NEW YORK, 100223502
PO AWARD V523C05117 2010-09-23 2010-12-22 2010-12-22
Unique Award Key CONT_AWD_V523C05117_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title TAS::36 0162::TAS MAINTENANCE, REPAIR & REBUILDING
Product and Service Codes J065: MAINT-REP OF MEDICAL-DENTAL-VET EQ

Recipient Details

Recipient EQUIPSYSTEMS, LLC
UEI RJNLRNWEVKN5
Legacy DUNS 161394676
Recipient Address UNITED STATES, 117 EAST 55TH ST, NEW YORK, 100223502
PO AWARD V523C04085 2010-04-15 2010-05-01 2010-05-01
Unique Award Key CONT_AWD_V523C04085_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title TAS::36 0162::TAS MAINTENANCE, REPAIR & REBUILDING
Product and Service Codes J065: MAINT-REP OF MEDICAL-DENTAL-VET EQ

Recipient Details

Recipient EQUIPSYSTEMS, LLC
UEI RJNLRNWEVKN5
Legacy DUNS 161394676
Recipient Address UNITED STATES, 117 EAST 55TH ST, NEW YORK, 100223502
PO AWARD VA52C14456 2011-09-20 2011-10-21 2011-10-21
Unique Award Key CONT_AWD_VA52C14456_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title 1 CLEANING AND VISUAL PM OF DURABLE,NON-ELECTRIC ROLLING PATIENT CARE EQUIPMENT (IV POLES, STRETCHERS, WHEELCHAIRS, MED CARTS, LAKESIDE AND UTILITY CARTS, O.R. FURNITURE, ETC.); TO INCLUDE ULTRASONIC CLEANING; REMOVING TAPE AND RESIDUE FROM SURFACES; REMOVING HAIR, STRING AND SUTURES FROM WHEEL AXLES; LUBRICATION OF ALL MOVING PARTS; DRYING OF EQUIPMENT AND MINOR REPAIRS INCLUDING REPLACEMENT OF WHEELS AND RUBBER TIPS AS NEEDED. WORK WILL BE PERFORMED AT TRASH/LOADING DOCK AREAS AND WILL BE COORDINATED BY CHEIF, ENVIRONMENTAL MANAGEMENT SERVICE.
NAICS Code 561790: OTHER SERVICES TO BUILDINGS AND DWELLINGS
Product and Service Codes R499: OTHER PROFESSIONAL SERVICES

Recipient Details

Recipient EQUIPSYSTEMS, LLC
UEI RJNLRNWEVKN5
Legacy DUNS 161394676
Recipient Address UNITED STATES, 117 EAST 55TH ST, NEW YORK, 100223502

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7160377110 2020-04-14 0202 PPP 13 E 30th St Apt 6, NEW YORK, NY, 10016
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 752433
Loan Approval Amount (current) 752433
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10016-0001
Project Congressional District NY-12
Number of Employees 67
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 757246.48
Forgiveness Paid Date 2020-12-08
4007348500 2021-02-25 0202 PPS 13 E 30th St Apt 6, New York, NY, 10016-7013
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) 619945
Loan Approval Amount (current) 619945
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10016-7013
Project Congressional District NY-12
Number of Employees 62
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 624060.75
Forgiveness Paid Date 2021-12-06

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
354785 Interstate 2024-06-22 12932 2023 2 2 Private(Property)
Legal Name EQUIPSYSTEMS LLC
DBA Name -
Physical Address BROOKLYN NAVY YARD 63 FLUSHING AVE BLDG 280, BROOKLYN, NY, 11205, US
Mailing Address 3350 PARK AVENUE, BRONX, NY, 10456, US
Phone (212) 331-7890
Fax (212) 331-7891
E-mail CR@EQUIPSYSTEMS.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1204772 Civil Rights Employment 2012-06-19 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2012-06-19
Termination Date 2012-12-13
Section 0201
Sub Section FL
Status Terminated

Parties

Name LOVOS
Role Plaintiff
Name EQUIPSYSTEMS, LLC
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State