Search icon

P.S.Q. SERVICES CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: P.S.Q. SERVICES CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jun 1992 (33 years ago)
Entity Number: 1644483
ZIP code: 11372
County: Queens
Place of Formation: New York
Address: 93-20A Roosevelt Ave 2nd Floor, STE 2A, Jackson Heights, NY, United States, 11372
Principal Address: 93-20A ROOSEVELT AVE, SUITE 2A, JACKSON HEIGHTS, NY, United States, 11372

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 93-20A Roosevelt Ave 2nd Floor, STE 2A, Jackson Heights, NY, United States, 11372

Chief Executive Officer

Name Role Address
BLANCA ZEA Chief Executive Officer 9320 A ROOSEVELT AVE 2ND FLOOR, JACKSON HEIGHTS, NY, United States, 11372

Form 5500 Series

Employer Identification Number (EIN):
113115131
Plan Year:
2023
Number Of Participants:
43
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
42
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
41
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
46
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
36
Sponsors Telephone Number:

History

Start date End date Type Value
2024-06-11 2024-06-11 Address 9320 A ROOSEVELT AVE 2ND FLOOR, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer)
2024-06-11 2024-06-11 Address 5 BOULEVARD, MALBA, NY, 11357, USA (Type of address: Chief Executive Officer)
2016-06-01 2024-06-11 Address 5 BOULEVARD, MALBA, NY, 11357, USA (Type of address: Chief Executive Officer)
2004-08-26 2016-06-01 Address 141-33 11TH AVE, MALBA, NY, 11357, USA (Type of address: Chief Executive Officer)
2004-08-26 2024-06-11 Address 93-20A ROOSEVELT AVE, STE 2A, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240611003338 2024-06-11 BIENNIAL STATEMENT 2024-06-11
230131001050 2023-01-31 BIENNIAL STATEMENT 2022-06-01
200612060436 2020-06-12 BIENNIAL STATEMENT 2020-06-01
180601006162 2018-06-01 BIENNIAL STATEMENT 2018-06-01
160601006529 2016-06-01 BIENNIAL STATEMENT 2016-06-01

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
382500.00
Total Face Value Of Loan:
382500.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
382500
Current Approval Amount:
382500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
386835

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State