Search icon

EQUIPTEX INDUSTRIAL PRODUCTS CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: EQUIPTEX INDUSTRIAL PRODUCTS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Mar 1974 (51 years ago)
Entity Number: 339702
ZIP code: 10550
County: Westchester
Place of Formation: New York
Address: 14 NORTH BLEEKER ST, MT VERNON, NY, United States, 10550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 14 NORTH BLEEKER ST, MT VERNON, NY, United States, 10550

Chief Executive Officer

Name Role Address
ROBERT RAMSEY Chief Executive Officer 14 NORTH BLEEKER ST, MT VERNON, NY, United States, 10550

Form 5500 Series

Employer Identification Number (EIN):
132778888
Plan Year:
2020
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
28
Sponsors Telephone Number:

History

Start date End date Type Value
2003-03-07 2004-03-29 Address 17 WOODLAND DR, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
2003-03-07 2004-03-29 Address 14 NORTH BLEEKER ST, MT VERNON, NY, 10550, USA (Type of address: Principal Executive Office)
1998-03-13 2003-03-07 Address 14 NO. BLEEKER ST, MT VERNON, NY, 10550, USA (Type of address: Service of Process)
1998-03-13 2003-03-07 Address 14 NO. BLEEKER ST, MT. VERNON, NY, 10550, USA (Type of address: Chief Executive Officer)
1995-04-20 2003-03-07 Address 93 HOLBROOK LANE, BRIARCLIFF MANOR, NY, 10510, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
180302006728 2018-03-02 BIENNIAL STATEMENT 2018-03-01
160301007387 2016-03-01 BIENNIAL STATEMENT 2016-03-01
140312006069 2014-03-12 BIENNIAL STATEMENT 2014-03-01
20130215019 2013-02-15 ASSUMED NAME CORP INITIAL FILING 2013-02-15
120419002574 2012-04-19 BIENNIAL STATEMENT 2012-03-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
340875.00
Total Face Value Of Loan:
340875.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
340875
Current Approval Amount:
340875
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
344187.74

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(914) 668-1145
Add Date:
1999-03-10
Operation Classification:
Private(Property)
power Units:
1
Drivers:
2
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State