Search icon

EQUALITY HOLDINGS LLC

Company Details

Name: EQUALITY HOLDINGS LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Oct 2011 (13 years ago)
Entity Number: 4159413
ZIP code: 11379
County: Queens
Place of Formation: Delaware
Address: 82-79 61 ROAD, MIDDLE VILLAGE, NY, United States, 11379

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 82-79 61 ROAD, MIDDLE VILLAGE, NY, United States, 11379

History

Start date End date Type Value
2011-10-28 2021-11-18 Address 82-79 61 ROAD, MIDDLE VILLAGE, NY, 11379, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211118001261 2021-11-18 CERTIFICATE OF CHANGE BY ENTITY 2021-11-18
211117003217 2021-11-17 BIENNIAL STATEMENT 2021-11-17
131119002362 2013-11-19 BIENNIAL STATEMENT 2013-10-01
120227000099 2012-02-27 CERTIFICATE OF PUBLICATION 2012-02-27
111028000672 2011-10-28 APPLICATION OF AUTHORITY 2011-10-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1745077406 2020-05-04 0202 PPP 82-79 61st Rd, Middle Village, NY, 11379
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3956
Loan Approval Amount (current) 3956
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Middle Village, QUEENS, NY, 11379-0001
Project Congressional District NY-06
Number of Employees 1
NAICS code 523120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4003.8
Forgiveness Paid Date 2021-07-28

Date of last update: 26 Mar 2025

Sources: New York Secretary of State