Search icon

EQUITY READ LLC

Company Details

Name: EQUITY READ LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 29 Dec 2016 (8 years ago)
Entity Number: 5059334
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 160 MADISON AVENUE, 10H, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
GILL G DOS Process Agent 160 MADISON AVENUE, 10H, NEW YORK, NY, United States, 10016

Licenses

Number Type End date
10491206993 LIMITED LIABILITY BROKER 2025-01-29
10991224420 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2016-12-29 2021-02-11 Address 838 6TH AVE, 5TH FL, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210211060252 2021-02-11 BIENNIAL STATEMENT 2020-12-01
191119060030 2019-11-19 BIENNIAL STATEMENT 2018-12-01
161229010135 2016-12-29 ARTICLES OF ORGANIZATION 2016-12-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7320118610 2021-03-23 0202 PPP 838 Avenue of the Americas Fl 5, New York, NY, 10001-4194
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3737
Loan Approval Amount (current) 3737
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
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, 10001-4194
Project Congressional District NY-12
Number of Employees 1
NAICS code 531210
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 3747.85
Forgiveness Paid Date 2021-07-12

Date of last update: 24 Mar 2025

Sources: New York Secretary of State