Search icon

EQUIEM USA LLC

Company claim

Is this your business?

Get access!

Company Details

Name: EQUIEM USA LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Dec 2016 (8 years ago)
Entity Number: 5056799
ZIP code: 12207
County: Albany
Place of Formation: Delaware
Address: 418 Broadway STE R, ALBANY, NY, United States, 12207

Agent

Name Role Address
registered agents inc. Agent 90 state street, ste 700 office 40, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 Broadway STE R, ALBANY, NY, United States, 12207

Form 5500 Series

Employer Identification Number (EIN):
820606857
Plan Year:
2023
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
2023-04-20 2024-12-02 Address 90 state street, ste 700 office 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2023-04-20 2024-12-02 Address 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2023-04-07 2023-04-20 Address 90 state street, ste 700 office 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2023-04-07 2023-04-20 Address 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2016-12-22 2023-04-07 Address 3500 SOUTH DUPONT HIGHWAY, DOVER, DE, 19901, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241202001264 2024-12-02 BIENNIAL STATEMENT 2024-12-02
230420001131 2023-04-20 BIENNIAL STATEMENT 2022-12-01
230407001768 2023-04-07 CERTIFICATE OF CHANGE BY ENTITY 2023-04-07
170412000194 2017-04-12 CERTIFICATE OF PUBLICATION 2017-04-12
161222000298 2016-12-22 APPLICATION OF AUTHORITY 2016-12-22

USAspending Awards / Financial Assistance

Date:
2020-05-05
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:
126657.00
Total Face Value Of Loan:
126657.00

Paycheck Protection Program

Date Approved:
2020-05-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
126657
Current Approval Amount:
126657
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
128166.47

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State