Search icon

QUIPTECH REPAIR, INC.

Company Details

Name: QUIPTECH REPAIR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Mar 1995 (30 years ago)
Date of dissolution: 30 Apr 2022
Entity Number: 1904061
ZIP code: 11105
County: Nassau
Place of Formation: New York
Address: 19-60 41ST STREET, ASTORIA, NY, United States, 11105

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GEORGE DUMITRU Chief Executive Officer 19-60 41ST STREET, ASTORIA, NY, United States, 11105

DOS Process Agent

Name Role Address
GEORGE DUMITRU DOS Process Agent 19-60 41ST STREET, ASTORIA, NY, United States, 11105

History

Start date End date Type Value
2021-03-05 2022-04-30 Address 19-60 41ST STREET, ASTORIA, NY, 11105, USA (Type of address: Service of Process)
2019-11-25 2021-03-05 Address 19-60 41ST STREET, ASTORIA, NY, 11105, USA (Type of address: Service of Process)
2019-11-25 2022-04-30 Address 19-60 41ST STREET, ASTORIA, NY, 11105, USA (Type of address: Chief Executive Officer)
1997-04-24 2019-11-25 Address 314 WILLIAM ST, W. HEMPSTEAD, NY, 11552, USA (Type of address: Principal Executive Office)
1997-04-24 2019-11-25 Address 314 WILLIAM ST., W. HEMPSTEAD, NY, 11552, USA (Type of address: Chief Executive Officer)
1997-04-24 2019-11-25 Address 314 WILLIAM ST, W. HEMPSTEAD, NY, 11552, USA (Type of address: Service of Process)
1995-03-16 1997-04-24 Address 314 WILLIAM ST., WEST HEMPSTEAD, NY, 11552, USA (Type of address: Service of Process)
1995-03-16 2021-10-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
220430000493 2021-10-28 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-10-28
210305060783 2021-03-05 BIENNIAL STATEMENT 2021-03-01
191125002034 2019-11-25 BIENNIAL STATEMENT 2019-03-01
140606000181 2014-06-06 ANNULMENT OF DISSOLUTION 2014-06-06
DP-2102303 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
110323002741 2011-03-23 BIENNIAL STATEMENT 2011-03-01
090325002320 2009-03-25 BIENNIAL STATEMENT 2009-03-01
990322002410 1999-03-22 BIENNIAL STATEMENT 1999-03-01
970424002037 1997-04-24 BIENNIAL STATEMENT 1997-03-01
950316000577 1995-03-16 CERTIFICATE OF INCORPORATION 1995-03-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6115997703 2020-05-01 0202 PPP 1960 41ST ST, ASTORIA, NY, 11105-1111
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 74012
Loan Approval Amount (current) 74012
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address ASTORIA, QUEENS, NY, 11105-1111
Project Congressional District NY-14
Number of Employees 6
NAICS code 811111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 74675.07
Forgiveness Paid Date 2021-03-25

Date of last update: 14 Mar 2025

Sources: New York Secretary of State