Search icon

EQUICYCLE, LLC

Company Details

Name: EQUICYCLE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Dec 2011 (13 years ago)
Entity Number: 4176674
ZIP code: 10514
County: Westchester
Place of Formation: New York
Address: 341 WHIPPOORWILL ROAD, CHAPPAQUA, NY, United States, 10514

Contact Details

Phone +1 212-909-9595

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 341 WHIPPOORWILL ROAD, CHAPPAQUA, NY, United States, 10514

Licenses

Number Type Date Description
BIC-4294 Trade waste removal 2017-04-03 BIC File Number of the Entity: BIC-4294

Filings

Filing Number Date Filed Type Effective Date
200211060611 2020-02-11 BIENNIAL STATEMENT 2019-12-01
140303002332 2014-03-03 BIENNIAL STATEMENT 2013-12-01
111214000794 2011-12-14 ARTICLES OF ORGANIZATION 2011-12-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1778297801 2020-05-21 0202 PPP 341 Whippoorwill Road, Chapaqua, NY, 10514
Loan Status Date 2021-06-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 152701
Loan Approval Amount (current) 152701
Undisbursed Amount 0
Franchise Name -
Lender Location ID 233198
Servicing Lender Name Emigrant Bank
Servicing Lender Address 201 S Biscayne Boulevard Ste 1120, Miami, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Chapaqua, WESTCHESTER, NY, 10514-0001
Project Congressional District NY-17
Number of Employees 13
NAICS code 562119
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48902
Originating Lender Name Emigrant Bank
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 154228.01
Forgiveness Paid Date 2021-05-27

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2002373 Other Contract Actions 2020-05-28 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 179000
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 2
Filing Date 2020-05-28
Termination Date 2021-03-31
Section 1332
Sub Section CT
Status Terminated

Parties

Name EQUICYCLE, LLC
Role Defendant
Name CAPITAL FOREST PRODUCTS, INC.
Role Plaintiff

Date of last update: 26 Mar 2025

Sources: New York Secretary of State