Search icon

84 EQUITIES INC.

Company Details

Name: 84 EQUITIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Mar 1982 (43 years ago)
Entity Number: 756058
ZIP code: 11375
County: Queens
Place of Formation: New York
Address: 118-35 QUEENS BLVD /SUITE, FOREST HILLS, NY, United States, 11375
Principal Address: C/O ARAS PROPERTIES INC, 92 WASHINGTON AVENUE, CEDARHURST, NY, United States, 11516

Shares Details

Shares issued 40000

Share Par Value 0.5

Type PAR VALUE

Chief Executive Officer

Name Role Address
ELIZABETH SPEARS Chief Executive Officer C/O ARAS PROPERTIES INC, 92 WASHINGTON AVENUE, CEDARHURST, NY, United States, 11516

DOS Process Agent

Name Role Address
GOLDSTEIN & GREENLAW, LLP DOS Process Agent 118-35 QUEENS BLVD /SUITE, FOREST HILLS, NY, United States, 11375

History

Start date End date Type Value
2024-03-04 2024-03-04 Address C/O ARAS PROPERTIES INC, 92 WASHINGTON AVENUE, CEDARHURST, NY, 11516, USA (Type of address: Chief Executive Officer)
2022-03-02 2024-03-04 Shares Share type: PAR VALUE, Number of shares: 40000, Par value: 0.5
2020-08-03 2024-03-04 Address 118-35 QUEENS BLVD /SUITE, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)
2020-08-03 2024-03-04 Address C/O ARAS PROPERTIES INC, 92 WASHINGTON AVENUE, CEDARHURST, NY, 11516, USA (Type of address: Chief Executive Officer)
2020-03-13 2020-08-03 Address C/O ARAS PROPERTIES INC, 92 WASHINGTON AVENUE, CEDARHURST, NY, 11516, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240304004161 2024-03-04 BIENNIAL STATEMENT 2024-03-04
220302002830 2022-03-02 BIENNIAL STATEMENT 2022-03-02
200803062245 2020-08-03 BIENNIAL STATEMENT 2020-03-01
200313002012 2020-03-13 BIENNIAL STATEMENT 2020-03-01
140707002362 2014-07-07 BIENNIAL STATEMENT 2014-03-01

USAspending Awards / Financial Assistance

Date:
2021-02-02
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:
14699.00
Total Face Value Of Loan:
14699.00

Paycheck Protection Program

Date Approved:
2021-02-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14699
Current Approval Amount:
14699
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
14798.47

Date of last update: 17 Mar 2025

Sources: New York Secretary of State