Search icon

HIGH QUALITY VIDEO, INC.

Headquarter

Company Details

Name: HIGH QUALITY VIDEO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Mar 1988 (37 years ago)
Entity Number: 1243200
ZIP code: 10017
County: Queens
Place of Formation: New York
Address: 11 EAST 44TH STREET, SUITE 704, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HIROFUMI IMOTO Chief Executive Officer 164-23 UNDERMILL AVENUE, FLUSHING, NY, United States, 11365

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 11 EAST 44TH STREET, SUITE 704, NEW YORK, NY, United States, 10017

Links between entities

Type:
Headquarter of
Company Number:
CORP_69439748
State:
ILLINOIS

History

Start date End date Type Value
1988-03-14 1993-05-04 Address 164-23 UNDERHILL AVE., FLUSHING, NY, 11365, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
031028000407 2003-10-28 ANNULMENT OF DISSOLUTION 2003-10-28
DP-1128081 1994-09-28 DISSOLUTION BY PROCLAMATION 1994-09-28
940420002184 1994-04-20 BIENNIAL STATEMENT 1994-03-01
930504002280 1993-05-04 BIENNIAL STATEMENT 1993-03-01
B613830-8 1988-03-14 CERTIFICATE OF INCORPORATION 1988-03-14

USAspending Awards / Financial Assistance

Date:
2021-04-14
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:
40947.00
Total Face Value Of Loan:
40947.00

Paycheck Protection Program

Date Approved:
2021-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
40947
Current Approval Amount:
40947
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
41236.43

Date of last update: 16 Mar 2025

Sources: New York Secretary of State