Search icon

EBIQUITY INC.

Company Details

Name: EBIQUITY INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jul 2014 (11 years ago)
Entity Number: 4610799
ZIP code: 10038
County: New York
Place of Formation: Delaware
Address: 110 WILLIAM STREET, #2401, NEW YORK, NY, United States, 10038
Principal Address: 110 WILLIAM STREET, #2401, NEW YORK, United States

Chief Executive Officer

Name Role Address
BRONWYN RIVETT Chief Executive Officer 110 WILLIAM STREET, #2401, NEW YORK, NY, United States, 10038

DOS Process Agent

Name Role Address
PAUL WILLIAMSON DOS Process Agent 110 WILLIAM STREET, #2401, NEW YORK, NY, United States, 10038

History

Start date End date Type Value
2016-09-16 2021-04-08 Address 444 N MICHIGAN AVENUE, SUITE 1400, CHICAGO, IL, 60611, USA (Type of address: Chief Executive Officer)
2016-09-16 2021-04-08 Address 444 N MICHIGAN AVENUE, SUITE 1400, CHICAGO, IL, 60611, USA (Type of address: Service of Process)
2014-08-21 2016-09-16 Address ATTENTION:ALEX M. YODER, PRES., 156 FIFTH AVENUE SUITE 604, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2014-07-23 2014-08-21 Address ATTN ALEX YODER PRESIDENT, 156 FIFTH AVE STE 604, NEW YORK, NY, 10010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210408060009 2021-04-08 BIENNIAL STATEMENT 2020-07-01
160916006231 2016-09-16 BIENNIAL STATEMENT 2016-07-01
140821000523 2014-08-21 CERTIFICATE OF MERGER 2014-08-25
140723000315 2014-07-23 APPLICATION OF AUTHORITY 2014-07-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7533477109 2020-04-14 0202 PPP 110 William Street Suite 2401 0.0, New York, NY, 10038-3933
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 999707
Loan Approval Amount (current) 999707
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10038-3933
Project Congressional District NY-10
Number of Employees 36
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1012715.41
Forgiveness Paid Date 2021-08-09

Date of last update: 25 Mar 2025

Sources: New York Secretary of State