Search icon

EQS GROUP INC.

Company Details

Name: EQS GROUP INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jan 2016 (9 years ago)
Entity Number: 4877653
ZIP code: 10118
County: New York
Place of Formation: Delaware
Address: 350 FIFTH AVENUE, SUITE 5220, NEW YORK, NY, United States, 10118
Principal Address: 119 West 24th Street, 4th Floor, Suite 302, New York, NY, United States, 10011

DOS Process Agent

Name Role Address
THE ASSOCIATED CORPORATE SERVICES COMPANY DOS Process Agent 350 FIFTH AVENUE, SUITE 5220, NEW YORK, NY, United States, 10118

Chief Executive Officer

Name Role Address
ACHIM WEICK Chief Executive Officer 119 WEST 24TH STREET, 4TH FLOOR, SUITE 302, NEW YORK, NY, United States, 10011

Form 5500 Series

Employer Identification Number (EIN):
810788884
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2025-03-06 2025-03-06 Address 119 WEST 24TH STREET, 4TH FLOOR, SUITE 302, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2023-02-28 2025-03-06 Address 119 WEST 24TH STREET, 4TH FLOOR, SUITE 302, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2023-02-28 2025-03-06 Address 350 FIFTH AVENUE, SUITE 5220, NEW YORK, NY, 10118, USA (Type of address: Service of Process)
2016-01-12 2023-02-28 Address 350 FIFTH AVENUE, SUITE 5220, NEW YORK, NY, 10118, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250306002538 2025-03-06 BIENNIAL STATEMENT 2025-03-06
230228003515 2023-02-28 BIENNIAL STATEMENT 2022-01-01
160112000443 2016-01-12 APPLICATION OF AUTHORITY 2016-01-12

USAspending Awards / Financial Assistance

Date:
2020-05-11
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:
162600.00
Total Face Value Of Loan:
162600.00

Paycheck Protection Program

Date Approved:
2020-05-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
162600
Current Approval Amount:
162600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
163941.45

Date of last update: 25 Mar 2025

Sources: New York Secretary of State