Search icon

EQWIPT LLC

Company Details

Name: EQWIPT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 09 Feb 2005 (20 years ago)
Date of dissolution: 17 Jan 2018
Entity Number: 3162228
ZIP code: 11542
County: Nassau
Place of Formation: New York
Address: 20 MARGARET STREET, GLEN COVE, NY, United States, 11542

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
EQWIPT GLASS & MIRROR 401K PLAN 2023 800479168 2024-01-24 EQWIPT LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-02-01
Business code 236110
Sponsor’s telephone number 5163195446
Plan sponsor’s address 34 MORRIS AVENUE, GLEN COVE, NY, 11542

Signature of

Role Plan administrator
Date 2024-01-24
Name of individual signing JUAN R CONTRERAS
Role Employer/plan sponsor
Date 2024-01-24
Name of individual signing JUAN R CONTRERAS
EQWIPT GLASS & MIRROR 401K PLAN 2022 800479168 2024-01-15 EQWIPT LLC 1
Three-digit plan number (PN) 001
Effective date of plan 2018-02-01
Business code 236110
Sponsor’s telephone number 5163195446
Plan sponsor’s address 34 MORRIS AVENUE, GLEN COVE, NY, 11542

Signature of

Role Plan administrator
Date 2024-01-15
Name of individual signing JUAN R CONTRERAS
Role Employer/plan sponsor
Date 2024-01-15
Name of individual signing JUAN R CONTRERAS
EQWIPT GLASS & MIRROR 401K PLAN 2022 800479168 2023-08-04 EQWIPT LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-02-01
Business code 236110
Sponsor’s telephone number 5163195446
Plan sponsor’s address 390 MOFFITT BLVD, ISLIP, NY, 11751

Signature of

Role Plan administrator
Date 2023-08-04
Name of individual signing JUAN CONTRERAS
EQWIPT GLASS & MIRROR 401K PLAN 2021 800479168 2022-06-19 EQWIPT LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-02-01
Business code 236110
Sponsor’s telephone number 5163195446
Plan sponsor’s address 34 MORRIS AVENUE, GLEN COVE, NY, 11542

Signature of

Role Plan administrator
Date 2022-06-19
Name of individual signing JUAN CONTRERAS
EQWIPT GLASS & MIRROR 401K PLAN 2020 800479168 2021-07-19 EQWIPT LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-02-01
Business code 236110
Sponsor’s telephone number 5163195446
Plan sponsor’s address 34 MORRIS AVENUE, GLEN COVE, NY, 11542

Signature of

Role Plan administrator
Date 2021-07-19
Name of individual signing JUAN CONTRERAS
EQWIPT GLASS & MIRROR 401K PLAN 2019 800479168 2020-09-17 EQWIPT LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-02-01
Business code 236110
Sponsor’s telephone number 5163195446
Plan sponsor’s address 34 MORRIS AVENUE, GLEN COVE, NY, 11542

Signature of

Role Plan administrator
Date 2020-09-17
Name of individual signing JUAN CONTRERAS
EQWIPT GLASS & MIRROR 401K PLAN 2018 800479168 2020-12-23 EQWIPT LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-02-01
Business code 236110
Sponsor’s telephone number 5163195446
Plan sponsor’s address 34 MORRIS AVENUE, GLEN COVE, NY, 11542

Signature of

Role Plan administrator
Date 2020-12-23
Name of individual signing JUAN CONTRERAS
EQWIPT GLASS & MIRROR 401K PLAN 2018 800479168 2020-12-07 EQWIPT LLC 1
Three-digit plan number (PN) 001
Effective date of plan 2018-02-01
Sponsor’s telephone number 5163195446
Plan sponsor’s address 34 MORRIS AVENUE, GLEN COVE, NY, 11542

Signature of

Role Plan administrator
Date 2020-12-07
Name of individual signing JUAN CONTRERAS

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 20 MARGARET STREET, GLEN COVE, NY, United States, 11542

Agent

Name Role Address
JUAN CONTRERAS Agent 20 MARGARET STREET, GLEN COVE, NY, 11542

History

Start date End date Type Value
2005-02-09 2010-10-21 Address 28 ROXTON ROAD, PLAINVIEW, NY, 11803, USA (Type of address: Registered Agent)
2005-02-09 2010-10-22 Address 28 ROXTON ROAD, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180117000390 2018-01-17 CERTIFICATE OF MERGER 2018-01-17
101022000012 2010-10-22 CERTIFICATE OF CHANGE 2010-10-22
101021000981 2010-10-21 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2010-11-20
090206002531 2009-02-06 BIENNIAL STATEMENT 2009-02-01
070306002676 2007-03-06 BIENNIAL STATEMENT 2007-02-01
050209000776 2005-02-09 ARTICLES OF ORGANIZATION 2005-02-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3161047403 2020-05-06 0235 PPP 34 MORRIS AVE, GLEN COVE, NY, 11542-2816
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 96051
Loan Approval Amount (current) 96051
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address GLEN COVE, NASSAU, NY, 11542-2816
Project Congressional District NY-03
Number of Employees 12
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 96824.67
Forgiveness Paid Date 2021-02-25

Date of last update: 29 Mar 2025

Sources: New York Secretary of State