Search icon

230-79 EQUITY INC.

Company Details

Name: 230-79 EQUITY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Mar 1983 (42 years ago)
Entity Number: 827569
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 641 LEXINGTON AVENUE, 10TH FL, NEW YORK, NY, United States, 10022
Principal Address: C/O RUDD REALTY MANAGEMENT, 641 LEXINGTON AVENUE, 10TH FL, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 50000

Share Par Value 0.4

Type PAR VALUE

Chief Executive Officer

Name Role Address
RONALD RICH Chief Executive Officer 156 WILD DUCK ROAD, STAMFORD, CT, United States, 06903

DOS Process Agent

Name Role Address
230-79 EQUITY CORP DOS Process Agent 641 LEXINGTON AVENUE, 10TH FL, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2022-11-04 2023-01-25 Shares Share type: PAR VALUE, Number of shares: 50000, Par value: 0.4
2022-05-27 2022-11-04 Shares Share type: PAR VALUE, Number of shares: 50000, Par value: 0.4
2021-11-22 2022-05-27 Shares Share type: PAR VALUE, Number of shares: 50000, Par value: 0.4
2018-12-11 2021-03-01 Address 70-04 INGRAM ST., FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
2011-03-22 2021-03-01 Address 70-04 INGRAM STREET, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)
2011-03-22 2018-12-11 Address 70-04 INGRAM ST., FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
1997-04-15 2011-03-22 Address 70-04 INGRAM ST., FOREST HILLS, NY, 11375, 5836, USA (Type of address: Chief Executive Officer)
1997-04-15 2011-03-22 Address 70-04 INGRAM ST., FOREST HILLS, NY, 11375, 5836, USA (Type of address: Principal Executive Office)
1997-04-15 2011-03-22 Address 70-04 INGRAM STREET, FOREST HILLS, NY, 11375, 5836, USA (Type of address: Service of Process)
1994-12-15 1997-04-15 Address 70-04 INGRAM STREET, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210301060323 2021-03-01 BIENNIAL STATEMENT 2021-03-01
191230060000 2019-12-30 BIENNIAL STATEMENT 2019-03-01
181211002026 2018-12-11 BIENNIAL STATEMENT 2018-03-01
130327002233 2013-03-27 BIENNIAL STATEMENT 2013-03-01
110322002472 2011-03-22 BIENNIAL STATEMENT 2011-03-01
090302002463 2009-03-02 BIENNIAL STATEMENT 2009-03-01
070323002288 2007-03-23 BIENNIAL STATEMENT 2007-03-01
050415002115 2005-04-15 BIENNIAL STATEMENT 2005-03-01
030318002774 2003-03-18 BIENNIAL STATEMENT 2003-03-01
010403002725 2001-04-03 BIENNIAL STATEMENT 2001-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1984627402 2020-05-05 0202 PPP 70-04 Ingram Street, Forest Hills, NY, 11375
Loan Status Date 2021-08-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 97325
Loan Approval Amount (current) 97325
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Forest Hills, QUEENS, NY, 11375-0001
Project Congressional District NY-06
Number of Employees 7
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 98438.83
Forgiveness Paid Date 2021-07-02

Date of last update: 17 Mar 2025

Sources: New York Secretary of State