Search icon

EQUITY LAND DEVELOPERS LLC

Company Details

Name: EQUITY LAND DEVELOPERS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 May 2005 (20 years ago)
Entity Number: 3209827
ZIP code: 10801
County: Westchester
Place of Formation: New York
Address: THE HAMMEL BUILDING, 32 BURLING LANE, NEW ROCHELLE, NY, United States, 10801

DOS Process Agent

Name Role Address
EQUITY LAND DEVELOPERS LLC DOS Process Agent THE HAMMEL BUILDING, 32 BURLING LANE, NEW ROCHELLE, NY, United States, 10801

Legal Entity Identifier

LEI Number:
549300SIRKK843B7HM44

Registration Details:

Initial Registration Date:
2013-05-09
Next Renewal Date:
2025-05-08
Registration Status:
ISSUED
Validation Source:
FULLY_CORROBORATED

Form 5500 Series

Employer Identification Number (EIN):
593817414
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2023-05-09 2025-05-08 Address THE HAMMEL BUILDING, 32 BURLING LANE, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)
2013-05-08 2023-05-09 Address THE HAMMEL BUILDING, 32 BURLING LANE, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)
2011-12-09 2013-05-08 Address 2 PEPPERIDGE LN, WHITE PLAINS, NY, 10605, USA (Type of address: Service of Process)
2005-05-25 2011-12-09 Address 400 SAW MILL RIVER ROAD, YONKERS, NY, 10701, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250508002899 2025-05-08 BIENNIAL STATEMENT 2025-05-08
230509000488 2023-05-09 BIENNIAL STATEMENT 2023-05-01
210514060214 2021-05-14 BIENNIAL STATEMENT 2021-05-01
180321006145 2018-03-21 BIENNIAL STATEMENT 2017-05-01
130508006046 2013-05-08 BIENNIAL STATEMENT 2013-05-01

USAspending Awards / Financial Assistance

Date:
2021-02-08
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:
62660.13
Total Face Value Of Loan:
62660.13

Paycheck Protection Program

Date Approved:
2021-02-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
62660.13
Current Approval Amount:
62660.13
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
63046.53

Date of last update: 29 Mar 2025

Sources: New York Secretary of State