Search icon

CQ COMMUNICATIONS, INC.

Headquarter

Company Details

Name: CQ COMMUNICATIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Dec 1987 (37 years ago)
Entity Number: 1172414
ZIP code: 11801
County: Nassau
Place of Formation: New York
Address: 17 WEST JOHN STREET UNIT 2, HICKSVILLE, NY, United States, 11801
Principal Address: 25 NEWBRIDGE ROAD, SUITE 309, HICKSVILLE, NY, United States, 11801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of CQ COMMUNICATIONS, INC., KENTUCKY 0843959 KENTUCKY
Headquarter of CQ COMMUNICATIONS, INC., KENTUCKY 0869719 KENTUCKY

Chief Executive Officer

Name Role Address
RICHARD A ROSS Chief Executive Officer 25 NEWBRIDGE ROAD, STE 309, HICKSVILLE, NY, United States, 11801

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 17 WEST JOHN STREET UNIT 2, HICKSVILLE, NY, United States, 11801

History

Start date End date Type Value
2006-01-23 2017-05-16 Address 25 NEWBRIDGE ROAD, STE 309, HICKSVILLE, NY, 11801, 2887, USA (Type of address: Service of Process)
2000-02-04 2006-01-23 Address 25 NEWBRIDGE RD., SUITE 405, HICKSVILLE, NY, 11801, 2887, USA (Type of address: Chief Executive Officer)
2000-02-04 2006-01-23 Address 25 NEWBRIDGE RD., SUITE 405, HICKSVILLE, NY, 11801, 2887, USA (Type of address: Principal Executive Office)
2000-02-04 2006-01-23 Address 25 NEWBRIDGE RD., SUITE 405, HICKSVILLE, NY, 11801, 2887, USA (Type of address: Service of Process)
1993-02-08 2000-02-04 Address 76 NORTH BROADWAY, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)
1993-02-08 2000-02-04 Address 76 NORTH BROADWAY, 3RD FLOOR, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
1993-02-08 2000-02-04 Address 76 NORTH BROADWAY, HICKSVILLE, NY, 11801, USA (Type of address: Principal Executive Office)
1987-12-15 2024-03-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1987-12-15 1993-02-08 Address 147 SOUTH FRANKLIN AVE, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170516000295 2017-05-16 CERTIFICATE OF CHANGE 2017-05-16
140109002306 2014-01-09 BIENNIAL STATEMENT 2013-12-01
120123002037 2012-01-23 BIENNIAL STATEMENT 2011-12-01
100105002816 2010-01-05 BIENNIAL STATEMENT 2009-12-01
071206002533 2007-12-06 BIENNIAL STATEMENT 2007-12-01
060123002232 2006-01-23 BIENNIAL STATEMENT 2005-12-01
031203002813 2003-12-03 BIENNIAL STATEMENT 2003-12-01
011129002796 2001-11-29 BIENNIAL STATEMENT 2001-12-01
000204002436 2000-02-04 BIENNIAL STATEMENT 1999-12-01
971202002037 1997-12-02 BIENNIAL STATEMENT 1997-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1065397905 2020-06-09 0235 PPP 17 West John Street, Hicksville, NY, 11801-1001
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 63484
Loan Approval Amount (current) 63484
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hicksville, NASSAU, NY, 11801-1001
Project Congressional District NY-03
Number of Employees 7
NAICS code 511199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 64263.2
Forgiveness Paid Date 2021-09-07
2843718402 2021-02-04 0235 PPS 45 Dolphin Ln, Northport, NY, 11768-1860
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 67017
Loan Approval Amount (current) 67017
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Northport, SUFFOLK, NY, 11768-1860
Project Congressional District NY-01
Number of Employees 7
NAICS code 511120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 67406.25
Forgiveness Paid Date 2021-09-17

Date of last update: 16 Mar 2025

Sources: New York Secretary of State