Search icon

AEQUITAS PARTNERS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: AEQUITAS PARTNERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 May 2014 (11 years ago)
Entity Number: 4583982
ZIP code: 11228
County: New York
Place of Formation: New York
Address: 7014 13th Avenue, Suite 202, Brooklyn, PA, United States, 11228
Principal Address: 1315 Walnut St., Ste.1403, Philadelphia, PA, United States, 19107

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228

DOS Process Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. DOS Process Agent 7014 13th Avenue, Suite 202, Brooklyn, PA, United States, 11228

Chief Executive Officer

Name Role Address
TIMOTHY GORDON Chief Executive Officer 261 S 3RD ST., PHILADELPHIA, PA, United States, 19106

History

Start date End date Type Value
2024-05-31 2024-05-31 Address 261 S 3RD ST, PHILADELPHIA, PA, 19106, USA (Type of address: Chief Executive Officer)
2024-05-31 2024-05-31 Address 261 S 3RD ST., PHILADELPHIA, PA, 19106, USA (Type of address: Chief Executive Officer)
2020-05-21 2024-05-31 Address 261 S 3RD ST, PHILADELPHIA, PA, 19106, USA (Type of address: Chief Executive Officer)
2020-02-18 2024-05-31 Address 261 SOUTH 3RD STREET, PHILADELPHIA, PA, 19106, USA (Type of address: Service of Process)
2016-05-04 2020-02-18 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240531001847 2024-05-31 BIENNIAL STATEMENT 2024-05-31
200521060248 2020-05-21 BIENNIAL STATEMENT 2020-05-01
200218000875 2020-02-18 CERTIFICATE OF CHANGE 2020-02-18
180517006311 2018-05-17 BIENNIAL STATEMENT 2018-05-01
160504006302 2016-05-04 BIENNIAL STATEMENT 2016-05-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
87400.00
Total Face Value Of Loan:
87400.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
87400
Current Approval Amount:
87400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
88118.36

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State