Search icon

10EQS CONSULTING SERVICES NORTH AMERICA, INC.

Company Details

Name: 10EQS CONSULTING SERVICES NORTH AMERICA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 08 Mar 2013 (12 years ago)
Entity Number: 4371031
ZIP code: 10018
County: New York
Place of Formation: Delaware
Address: 500 7TH AVE, 8TH FLOOR, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
10EQS CONSULTING SERVICES NORTH AMERICA, INC. DOS Process Agent 500 7TH AVE, 8TH FLOOR, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
JEFFREY CARBECK Chief Executive Officer 500 7TH AVE, 8TH FLOOR, NEW YORK, NY, United States, 10018

Form 5500 Series

Employer Identification Number (EIN):
272225067
Plan Year:
2023
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
13
Sponsors Telephone Number:

History

Start date End date Type Value
2017-03-21 2019-03-08 Address 733 THIRD AVENUE, 15TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2015-03-02 2017-03-21 Address TBD, TBD, NY, USA (Type of address: Chief Executive Officer)
2015-03-02 2019-03-08 Address 733 THIRD AVENUE, 15TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
2015-03-02 2019-03-08 Address 733 THIRD AVENUE, 15TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2013-03-08 2015-03-02 Address 965 SOUTH LOS ROBLES AVENUE, PASADENA, CA, 91106, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190308060242 2019-03-08 BIENNIAL STATEMENT 2019-03-01
170321006085 2017-03-21 BIENNIAL STATEMENT 2017-03-01
150302008009 2015-03-02 BIENNIAL STATEMENT 2015-03-01
130308000117 2013-03-08 APPLICATION OF AUTHORITY 2013-03-08

USAspending Awards / Financial Assistance

Date:
2020-05-15
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:
-0.01
Total Face Value Of Loan:
165856.92
Date:
2020-05-07
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:
-170216.17
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
165856.93
Current Approval Amount:
165856.92
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Date of last update: 26 Mar 2025

Sources: New York Secretary of State