Search icon

215 EQUITIES CORP.

Company Details

Name: 215 EQUITIES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jun 1982 (43 years ago)
Entity Number: 775027
ZIP code: 10523
County: New York
Place of Formation: New York
Address: 3 West Main Street Suite 205, Elmsford, NY, United States, 10523

Shares Details

Shares issued 40000

Share Par Value 0.05

Type PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL PRESENT Chief Executive Officer 3 WEST MAIN STREET SUITE 205, ELMSFORD, NY, United States, 10523

DOS Process Agent

Name Role Address
GREG GROGAN DOS Process Agent 3 West Main Street Suite 205, Elmsford, NY, United States, 10523

History

Start date End date Type Value
2022-08-23 2022-12-20 Shares Share type: PAR VALUE, Number of shares: 40000, Par value: 0.05
2022-08-02 2022-08-23 Shares Share type: PAR VALUE, Number of shares: 40000, Par value: 0.05
2010-06-30 2015-07-23 Address 215 WEST 92ND ST, APT 6A, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
2010-06-30 2015-07-23 Address 42 RIVER ST, SLEEPY HOLLOW, NY, 10591, USA (Type of address: Service of Process)
2009-06-08 2010-06-30 Address 5701 ARLINGTON AVENUE, RIVERDALE, NY, 10471, USA (Type of address: Principal Executive Office)
2009-06-08 2010-06-30 Address 5701 ARLINGTON AVENUE, RIVERDALE, NY, 10471, USA (Type of address: Service of Process)
2009-06-08 2010-06-30 Address 215 WEST 92ND STREET, APT 6A/J, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
1999-03-23 2009-06-08 Address ATTN: GENERAL COUNSEL, 675 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1998-06-04 2009-06-08 Address 675 THIRD AVE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
1998-06-04 1999-03-23 Address C/O INSIGNIA RESIDENTIAL GROUP, 675 THIRD AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220623002441 2022-06-23 BIENNIAL STATEMENT 2022-06-01
150723006116 2015-07-23 BIENNIAL STATEMENT 2014-06-01
100630002130 2010-06-30 BIENNIAL STATEMENT 2010-06-01
090608002098 2009-06-08 BIENNIAL STATEMENT 2008-06-01
990323000281 1999-03-23 CERTIFICATE OF CHANGE 1999-03-23
980604002737 1998-06-04 BIENNIAL STATEMENT 1998-06-01
970612002400 1997-06-12 BIENNIAL STATEMENT 1996-06-01
000045001734 1993-09-02 BIENNIAL STATEMENT 1993-06-01
930428002659 1993-04-28 BIENNIAL STATEMENT 1992-06-01
A875746-4 1982-06-09 CERTIFICATE OF INCORPORATION 1982-06-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9937888704 2021-04-09 0202 PPP 3 W Main St Ste 205, Elmsford, NY, 10523-2414
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 190357.5
Loan Approval Amount (current) 190357.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47419
Servicing Lender Name Orange Bank & Trust Company
Servicing Lender Address 212 Dolson Ave, MIDDLETOWN, NY, 10940-6541
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Elmsford, WESTCHESTER, NY, 10523-2414
Project Congressional District NY-16
Number of Employees 9
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47419
Originating Lender Name Orange Bank & Trust Company
Originating Lender Address MIDDLETOWN, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 191399.18
Forgiveness Paid Date 2021-11-03

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1204287 Other Personal Injury 2012-05-31 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 400000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2012-05-31
Termination Date 2013-01-28
Date Issue Joined 2012-07-16
Section 1332
Sub Section PI
Status Terminated

Parties

Name GOLDBERG,
Role Plaintiff
Name 215 EQUITIES CORP.
Role Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State