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

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

Links between entities

Type:
Headquarter of
Company Number:
0843959
State:
KENTUCKY
Type:
Headquarter of
Company Number:
0869719
State:
KENTUCKY

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)

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

USAspending Awards / Financial Assistance

Date:
2021-02-04
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:
67017.00
Total Face Value Of Loan:
67017.00
Date:
2020-07-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
143100.00
Total Face Value Of Loan:
500000.00
Date:
2020-07-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-10
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:
63484.00
Total Face Value Of Loan:
63484.00

Trademarks Section

Serial Number:
74120615
Mark:
CQ
Status:
REGISTERED AND RENEWED
Mark Type:
TRADEMARK
Application Filing Date:
1990-12-04
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
CQ

Goods And Services

For:
magazines concerning amateur radio operation
First Use:
1944-09-18
International Classes:
016 - Primary Class
Class Status:
Active

Paycheck Protection Program

Date Approved:
2020-06-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
63484
Current Approval Amount:
63484
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
64263.2
Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
67017
Current Approval Amount:
67017
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
67406.25

Date of last update: 16 Mar 2025

Sources: New York Secretary of State