Search icon

EQUABLE INVESTMENT MANAGEMENT, LLC

Company Details

Name: EQUABLE INVESTMENT MANAGEMENT, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 26 Feb 2008 (17 years ago)
Date of dissolution: 23 Mar 2022
Entity Number: 3636373
ZIP code: 06902
County: Westchester
Place of Formation: Delaware
Address: 750 EAST MAIN STREET, SUITE 620, STAMFORD, CT, United States, 06902

DOS Process Agent

Name Role Address
EQUABLE INVESTMENT MANAGEMENT, LLC DOS Process Agent 750 EAST MAIN STREET, SUITE 620, STAMFORD, CT, United States, 06902

History

Start date End date Type Value
2018-10-11 2022-03-23 Address 118 NORTH BEDFORD RD., SUITE 100, MT. KISCO, NY, 10549, USA (Type of address: Service of Process)
2016-03-17 2018-10-11 Address 100 S. BEDFORD RD., SUITE 340, MT. KISCO, NY, 10549, USA (Type of address: Service of Process)
2014-02-24 2016-03-17 Address 34 WESTCHESTER AVE, POUND RIDGE, NY, 10576, USA (Type of address: Service of Process)
2012-03-20 2014-02-24 Address 34-A WESTCHESTER AVE, POUND RIDGE, NY, 10576, USA (Type of address: Service of Process)
2010-03-19 2012-03-20 Address 2 WEST RD, SOUTH SALEM, NY, 10590, USA (Type of address: Service of Process)
2008-02-26 2010-03-19 Address 96 SPRING STREET, SOUTH SALEM, NY, 10590, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220323000611 2022-03-23 SURRENDER OF AUTHORITY 2022-03-23
200302060595 2020-03-02 BIENNIAL STATEMENT 2020-02-01
181011006131 2018-10-11 BIENNIAL STATEMENT 2018-02-01
160317006153 2016-03-17 BIENNIAL STATEMENT 2016-02-01
140224006056 2014-02-24 BIENNIAL STATEMENT 2014-02-01
120320002174 2012-03-20 BIENNIAL STATEMENT 2012-02-01
100319003301 2010-03-19 BIENNIAL STATEMENT 2010-02-01
080530000356 2008-05-30 CERTIFICATE OF PUBLICATION 2008-05-30
080226000612 2008-02-26 APPLICATION OF AUTHORITY 2008-02-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7713548600 2021-03-24 0202 PPS 118 N Bedford Rd Ste 100, Mount Kisco, NY, 10549-2555
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16949
Loan Approval Amount (current) 16949
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 Mount Kisco, WESTCHESTER, NY, 10549-2555
Project Congressional District NY-17
Number of Employees 1
NAICS code 523920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17032.58
Forgiveness Paid Date 2021-09-22
5052807700 2020-05-01 0202 PPP 118 N BEDFORD RD STE 100, MOUNT KISCO, NY, 10549-2555
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) 10000
Loan Approval Amount (current) 10000
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 N
Business Age Description New Business or 2 years or less
Project Address MOUNT KISCO, WESTCHESTER, NY, 10549-2555
Project Congressional District NY-17
Number of Employees 1
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10081.92
Forgiveness Paid Date 2021-02-25

Date of last update: 28 Mar 2025

Sources: New York Secretary of State