Search icon

NORTHEND EQUITIES LLC

Company Details

Name: NORTHEND EQUITIES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Jun 2009 (16 years ago)
Entity Number: 3819667
ZIP code: 11230
County: Sullivan
Place of Formation: New York
Address: 1651 CONEY ISLAND AVENUE, SUITE 530, BROOKLYN, NY, United States, 11230

Agent

Name Role Address
WAYNE M LOPKIN ESQ Agent WAYNE M LOPKIN LLC, 52 VANDERBILT AVENUE STE 1007, NEW YORK, NY, 10017

DOS Process Agent

Name Role Address
NORTHEND EQUITIES LLC DOS Process Agent 1651 CONEY ISLAND AVENUE, SUITE 530, BROOKLYN, NY, United States, 11230

History

Start date End date Type Value
2015-08-24 2023-06-27 Address 1651 CONEY ISLAND AVENUE, SUITE 530, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)
2013-06-11 2015-08-24 Address 45 BROADWAY, SUITE 630, NEW YORK, NY, 10006, USA (Type of address: Service of Process)
2011-06-23 2013-06-11 Address 52 VANDERBILT AVENUE, SUITE 1007, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2009-06-08 2023-06-27 Address WAYNE M LOPKIN LLC, 52 VANDERBILT AVENUE STE 1007, NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
2009-06-08 2011-06-23 Address 52 VANDERBILT AVENUE STE 1007, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230627004372 2023-06-27 BIENNIAL STATEMENT 2023-06-01
210614060616 2021-06-14 BIENNIAL STATEMENT 2021-06-01
190925060266 2019-09-25 BIENNIAL STATEMENT 2019-06-01
170726006137 2017-07-26 BIENNIAL STATEMENT 2017-06-01
150824006225 2015-08-24 BIENNIAL STATEMENT 2015-06-01
130611006471 2013-06-11 BIENNIAL STATEMENT 2013-06-01
110623002825 2011-06-23 BIENNIAL STATEMENT 2011-06-01
090608000615 2009-06-08 ARTICLES OF ORGANIZATION 2009-06-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6357247203 2020-04-28 0202 PPP 1651 CONEY ISLAND AVE, SUITE 530, BROOKLYN, NY, 11230
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 58917
Loan Approval Amount (current) 58917
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11230-0001
Project Congressional District NY-09
Number of Employees 5
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 59570.74
Forgiveness Paid Date 2021-06-15
1489128404 2021-02-02 0202 PPS 1651 Coney Island Ave Ste 530, Brooklyn, NY, 11230-5849
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 86885
Loan Approval Amount (current) 86885
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11230-5849
Project Congressional District NY-09
Number of Employees 6
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 87799.08
Forgiveness Paid Date 2022-02-23

Date of last update: 27 Mar 2025

Sources: New York Secretary of State