Search icon

EQUITEQ INC.

Company Details

Name: EQUITEQ INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jan 2015 (10 years ago)
Entity Number: 4690745
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE ST, ALBANY, NY, United States, 12207
Principal Address: 122 E. 42nd street, Suite 3500, New york, NY, United States, 10168

Chief Executive Officer

Name Role Address
DAVID JORGENSON Chief Executive Officer 122 E 42ND STREET, SUITE 3500, NEW YORK, NY, United States, 10168

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE ST, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2025-01-06 2025-01-06 Address 122 E 42ND STREET, SUITE 3500, NEW YORK, NY, 10168, USA (Type of address: Chief Executive Officer)
2025-01-06 2025-01-06 Address 122 E. 42ND STREET, SUITE 3500, NEW YORK, NY, 10168, USA (Type of address: Chief Executive Officer)
2021-01-11 2025-01-06 Address 80 STATE ST, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2018-09-21 2025-01-06 Address 122 E. 42ND STREET, SUITE 3500, NEW YORK, NY, 10168, USA (Type of address: Chief Executive Officer)
2015-01-08 2021-01-11 Address 80 STATE ST, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250106000027 2025-01-06 BIENNIAL STATEMENT 2025-01-06
230105002843 2023-01-05 BIENNIAL STATEMENT 2023-01-01
210111060279 2021-01-11 BIENNIAL STATEMENT 2021-01-01
190102060472 2019-01-02 BIENNIAL STATEMENT 2019-01-01
180921006137 2018-09-21 BIENNIAL STATEMENT 2017-01-01
150108000336 2015-01-08 APPLICATION OF AUTHORITY 2015-01-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9268948406 2021-02-16 0202 PPS 122 E 42nd St Rm 3500, New York, NY, 10168-3599
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 531735
Loan Approval Amount (current) 531735
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
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, 10168-3599
Project Congressional District NY-12
Number of Employees 17
NAICS code 813920
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 535814.06
Forgiveness Paid Date 2021-12-08
2961237209 2020-04-16 0202 PPP 122 E 42nd Street, New York, NY, 10168-0002
Loan Status Date 2021-05-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 474600
Loan Approval Amount (current) 474600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
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, 10168-0002
Project Congressional District NY-12
Number of Employees 27
NAICS code 813920
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 479306.99
Forgiveness Paid Date 2021-04-22

Date of last update: 18 Feb 2025

Sources: New York Secretary of State