Search icon

DEBORAH QZ CORPORATION

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: DEBORAH QZ CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 May 1997 (28 years ago)
Entity Number: 2142703
ZIP code: 10176
County: New York
Place of Formation: New York
Address: 551 Fifth Avenue, #6G, New York, NY, United States, 10176
Principal Address: DEBORAH MONK, 219 W. 81ST, #6G, NEW YORK, NY, United States, 10024

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 551 Fifth Avenue, #6G, New York, NY, United States, 10176

Chief Executive Officer

Name Role Address
DEBORAH MONK Chief Executive Officer 219 W. 81ST, #6G, NEW YORK, NY, United States, 10024

Links between entities

Type:
Headquarter of
Company Number:
001705489
State:
RHODE ISLAND
RHODE ISLAND profile:
Type:
Headquarter of
Company Number:
3026652
State:
CONNECTICUT
CONNECTICUT profile:

History

Start date End date Type Value
2025-05-05 2025-05-05 Address 219 W. 81ST, #6G, NEW YORK, NY, 10024, 5825, USA (Type of address: Chief Executive Officer)
2025-05-05 2025-05-05 Address 219 W. 81ST, #6G, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
2024-06-20 2024-06-20 Address 219 W. 81ST, #6G, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
2024-06-20 2025-05-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-20 2024-06-20 Address 219 W. 81ST, #6G, NEW YORK, NY, 10024, 5825, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250505002897 2025-05-05 BIENNIAL STATEMENT 2025-05-05
240620004010 2024-06-20 BIENNIAL STATEMENT 2024-06-20
220511003255 2022-05-11 BIENNIAL STATEMENT 2021-05-01
190501060192 2019-05-01 BIENNIAL STATEMENT 2019-05-01
170502007751 2017-05-02 BIENNIAL STATEMENT 2017-05-01

USAspending Awards / Financial Assistance

Date:
2021-03-30
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:
20833.00
Total Face Value Of Loan:
20833.00
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:
9389.00
Total Face Value Of Loan:
9389.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9389
Current Approval Amount:
9389
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
9536.65
Date Approved:
2021-03-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20833
Current Approval Amount:
20833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20956.86

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State