Search icon

AEQUITAS PARTNERS INC.

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)
2016-05-04 2020-05-21 Address 200 EAST 24TH ST., APT. 1110, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office)
2016-05-04 2020-05-21 Address 200 EAST 24TH ST., APT. 1110, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2014-05-29 2024-05-31 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2014-05-29 2024-05-31 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01
2014-05-29 2016-05-04 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
140529000334 2014-05-29 CERTIFICATE OF INCORPORATION 2014-05-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8311157204 2020-04-28 0202 PPP 120 E 23RD ST, NEW YORK, NY, 10010-4519
Loan Status Date 2021-03-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 87400
Loan Approval Amount (current) 87400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121424
Servicing Lender Name Coastal Community Bank
Servicing Lender Address 5415 Evergreen Way, EVERETT, WA, 98203-3646
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10010-4519
Project Congressional District NY-12
Number of Employees 6
NAICS code 561311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121424
Originating Lender Name Coastal Community Bank
Originating Lender Address EVERETT, WA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 88118.36
Forgiveness Paid Date 2021-02-24

Date of last update: 25 Mar 2025

Sources: New York Secretary of State